Company NameFantasy Production Music Limited
DirectorOssi Osman Ashraf Bashiri
Company StatusActive
Company Number06811118
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 2 months ago)
Previous NameAvansage Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Director NameMr Ossi Osman Ashraf Bashiri
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(13 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address115 Hawes Lane
West Wickham
BR4 9AA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMohammad Ashraf Ali Bashiri
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(1 week, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 January 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address131 Dorset Road
London
SW19 3EQ
Director NameMr Ivan John Whittingham
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(1 week, 1 day after company formation)
Appointment Duration8 years, 10 months (resigned 12 December 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed13 February 2009(1 week, 1 day after company formation)
Appointment Duration9 years, 10 months (resigned 05 January 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameMr Osman Bashiri
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2010(11 months after company formation)
Appointment Duration9 years (resigned 05 January 2019)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameMrs Mimmi Bashiri
Date of BirthMay 1968 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed12 December 2017(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 05 January 2019)
RoleProduction Music Manager
Country of ResidenceSweden
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameMr Peter Robert Bennett
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2019(9 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 March 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address115 Hawes Lane
West Wickham
BR4 9AA
Director NameMr Stephen Michael Cole
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2019(9 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 February 2022)
RoleBusiness Admnistrator
Country of ResidenceEngland
Correspondence Address21 Kenilworth Gardens
London
SE18 3JB
Secretary NameMr Peter Robert Bennett
StatusResigned
Appointed05 January 2019(9 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 March 2024)
RoleCompany Director
Correspondence Address115 Hawes Road
West Wickham
BR4 9AA

Location

Registered Address115 Hawes Lane
West Wickham
BR4 9AA
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Millenium Production Music LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£554,831
Cash£3,157
Current Liabilities£559,562

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

8 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
18 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
24 November 2019Registered office address changed from 115 Hawes Lane West Wickham England to 115 Hawes Lane West Wickham BR4 9AA on 24 November 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
21 January 2019Appointment of Mr. Peter Robert Bennett as a director on 5 January 2019 (2 pages)
21 January 2019Appointment of Mr. Peter Robert Bennett as a secretary on 5 January 2019 (2 pages)
21 January 2019Registered office address changed from 170 Dorset Road London SW19 3EF to 115 Hawes Lane West Wickham on 21 January 2019 (1 page)
18 January 2019Termination of appointment of Mimmi Bashiri as a director on 5 January 2019 (1 page)
18 January 2019Appointment of Mr. Stephen Michael Cole as a director on 5 January 2019 (2 pages)
18 January 2019Termination of appointment of Osman Bashiri as a director on 5 January 2019 (1 page)
18 January 2019Termination of appointment of Ivan John Whittingham as a secretary on 5 January 2019 (1 page)
30 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
13 December 2017Termination of appointment of Ivan John Whittingham as a director on 12 December 2017 (1 page)
13 December 2017Appointment of Mrs. Mimmi Bashiri as a director on 12 December 2017 (2 pages)
13 December 2017Appointment of Mrs. Mimmi Bashiri as a director on 12 December 2017 (2 pages)
13 December 2017Termination of appointment of Ivan John Whittingham as a director on 12 December 2017 (1 page)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 100
(4 pages)
28 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 100
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(4 pages)
8 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(4 pages)
8 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
23 February 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
23 February 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
21 February 2010Termination of appointment of Peter Bennett as a director (1 page)
21 February 2010Appointment of Mr. Osman Bashiri as a director (2 pages)
21 February 2010Appointment of Mr. Osman Bashiri as a director (2 pages)
21 February 2010Termination of appointment of Peter Bennett as a director (1 page)
19 February 2010Appointment of Mr. Peter Robert Bennett as a director (2 pages)
19 February 2010Termination of appointment of Mohammad Bashiri as a director (1 page)
19 February 2010Termination of appointment of Mohammad Bashiri as a director (1 page)
19 February 2010Appointment of Mr. Peter Robert Bennett as a director (2 pages)
18 May 2009Company name changed avansage LTD\certificate issued on 20/05/09 (2 pages)
18 May 2009Company name changed avansage LTD\certificate issued on 20/05/09 (2 pages)
12 March 2009Director and secretary appointed ivan john whittingham (3 pages)
12 March 2009Director and secretary appointed ivan john whittingham (3 pages)
3 March 2009Registered office changed on 03/03/2009 from 170 dorset rd london SW19 3EF (1 page)
3 March 2009Registered office changed on 03/03/2009 from 170 dorset rd london SW19 3EF (1 page)
3 March 2009Ad 13/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 March 2009Director appointed mohammad ashraf ali bashiri (2 pages)
3 March 2009Ad 13/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
3 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
3 March 2009Director appointed mohammad ashraf ali bashiri (2 pages)
13 February 2009Appointment terminated director yomtov jacobs (1 page)
13 February 2009Appointment terminated director yomtov jacobs (1 page)
13 February 2009Registered office changed on 13/02/2009 from 39A leicester road salford manchester M7 4AS (1 page)
13 February 2009Registered office changed on 13/02/2009 from 39A leicester road salford manchester M7 4AS (1 page)
5 February 2009Incorporation (9 pages)
5 February 2009Incorporation (9 pages)