Company NameFrench Production Ltd
Company StatusDissolved
Company Number05934836
CategoryPrivate Limited Company
Incorporation Date14 September 2006(17 years, 7 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities

Directors

Director NameMr Axel Marie Pascal Joseph Charles-Messance
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed14 September 2006(same day as company formation)
RoleJournalist
Country of ResidenceFrance
Correspondence Address122-124 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DA
Secretary NameMrs Maryse Burgot
NationalityBritish
StatusClosed
Appointed14 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 92190
1 Rue Mansart
Meudon
France

Contact

Websitefrenchproduction.tv

Location

Registered Address122-124 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at £1Axel Charles-messance
100.00%
Ordinary

Financials

Year2014
Net Worth£94,675
Cash£15,069
Current Liabilities£8,613

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

6 October 2010Delivered on: 9 October 2010
Persons entitled: A & J Woolf Properties Limited

Classification: Rent deposit deed
Secured details: £572.50 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit see image for full details.
Outstanding

Filing History

30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
29 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
29 September 2020Director's details changed for Mr Axel Marie Pascal Joseph Charles-Messance on 14 August 2020 (2 pages)
19 August 2020Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 19 August 2020 (1 page)
25 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
24 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
19 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
19 September 2016Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 November 2014Secretary's details changed for Mrs Maryse Burgot on 1 September 2014 (1 page)
21 November 2014Director's details changed for Mr Axel Charles-Messance on 1 September 2014 (2 pages)
21 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Director's details changed for Mr Axel Charles-Messance on 1 September 2014 (2 pages)
21 November 2014Secretary's details changed for Mrs Maryse Burgot on 1 September 2014 (1 page)
21 November 2014Secretary's details changed for Mrs Maryse Burgot on 1 September 2014 (1 page)
21 November 2014Director's details changed for Mr Axel Charles-Messance on 1 September 2014 (2 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
30 August 2013Registered office address changed from the London Office 202 Harbour Yard Chelsea Harbour London SW10 0XD on 30 August 2013 (1 page)
30 August 2013Registered office address changed from the London Office 202 Harbour Yard Chelsea Harbour London SW10 0XD on 30 August 2013 (1 page)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Axel Charles-Messance on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Axel Charles-Messance on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Axel Charles-Messance on 1 September 2010 (2 pages)
29 September 2010Secretary's details changed for Maryse Burgot on 1 September 2010 (2 pages)
29 September 2010Secretary's details changed for Maryse Burgot on 1 September 2010 (2 pages)
29 September 2010Secretary's details changed for Maryse Burgot on 1 September 2010 (2 pages)
16 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
15 September 2009Director's change of particulars / axel charles-messance / 01/09/2009 (1 page)
15 September 2009Director's change of particulars / axel charles-messance / 01/09/2009 (1 page)
17 June 2009Registered office changed on 17/06/2009 from 6 pembridge mews london W11 3EQ (1 page)
17 June 2009Registered office changed on 17/06/2009 from 6 pembridge mews london W11 3EQ (1 page)
26 February 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
26 February 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
24 November 2008Return made up to 14/09/08; full list of members (3 pages)
24 November 2008Return made up to 14/09/08; full list of members (3 pages)
20 February 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
20 February 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
15 October 2007Return made up to 14/09/07; full list of members (2 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Secretary's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
15 October 2007Secretary's particulars changed (1 page)
15 October 2007Return made up to 14/09/07; full list of members (2 pages)
30 July 2007Registered office changed on 30/07/07 from: 4 peel street london W8 7PD (1 page)
30 July 2007Registered office changed on 30/07/07 from: 4 peel street london W8 7PD (1 page)
14 September 2006Incorporation (13 pages)
14 September 2006Incorporation (13 pages)