Company NameFee Fie Foe Films Limited
Company StatusActive
Company Number06935626
CategoryPrivate Limited Company
Incorporation Date16 June 2009(14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Alexander Spinney
Date of BirthJuly 1986 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Eastlake Road
London
SE5 9QL
Director NameMr Matthew Ross Houghton
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Eastlake Road
London
Brixton
SE5 9QL
Director NameMr Peter Leonard Middleton
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(6 years after company formation)
Appointment Duration8 years, 10 months
RoleFilmmaker
Country of ResidenceEngland
Correspondence Address14 Eastlake Road
London
Brixton
SE5 9QL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address14 Eastlake Road
London
SE5 9QL
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James Alexander Spinney
33.33%
Ordinary
1 at £1Matthew Ross Houghton
33.33%
Ordinary
1 at £1Peter Middleton
33.33%
Ordinary

Financials

Year2014
Net Worth-£4,917
Cash£44
Current Liabilities£5,134

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month from now)

Filing History

7 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
3 March 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
26 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
27 July 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
23 July 2020Director's details changed for Mr Peter Leonard Middleton on 22 July 2020 (2 pages)
23 July 2020Director's details changed for Mr Matthew Ross Houghton on 22 July 2020 (2 pages)
17 September 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
29 July 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
29 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
13 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 3
(6 pages)
25 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 3
(6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 3
(3 pages)
25 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3
(4 pages)
25 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3
(4 pages)
25 June 2015Appointment of Mr Peter Leonard Middleton as a director on 24 June 2015 (2 pages)
25 June 2015Appointment of Mr Peter Leonard Middleton as a director on 24 June 2015 (2 pages)
25 June 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 3
(3 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 September 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
26 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 September 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(4 pages)
26 September 2013Director's details changed for Matthew Ross Houghton on 12 April 2013 (2 pages)
26 September 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(4 pages)
26 September 2013Director's details changed for Matthew Ross Houghton on 12 April 2013 (2 pages)
14 March 2013Registered office address changed from the Limes 1339 High Road London N20 9HR on 14 March 2013 (1 page)
14 March 2013Registered office address changed from the Limes 1339 High Road London N20 9HR on 14 March 2013 (1 page)
20 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 August 2012Director's details changed for Matthew Ross Houghton on 16 June 2012 (2 pages)
10 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
10 August 2012Director's details changed for Matthew Ross Houghton on 16 June 2012 (2 pages)
10 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 September 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
29 September 2011Director's details changed for James Alexander Spinney on 1 December 2010 (2 pages)
29 September 2011Director's details changed for James Alexander Spinney on 1 December 2010 (2 pages)
29 September 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
29 September 2011Director's details changed for James Alexander Spinney on 1 December 2010 (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 July 2010Director's details changed for James Alexander Spinney on 1 January 2010 (2 pages)
7 July 2010Director's details changed for James Alexander Spinney on 1 January 2010 (2 pages)
7 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Matthew Ross Houghton on 1 January 2010 (2 pages)
7 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Matthew Ross Houghton on 1 January 2010 (2 pages)
7 July 2010Director's details changed for James Alexander Spinney on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Matthew Ross Houghton on 1 January 2010 (2 pages)
6 July 2009Ad 16/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 July 2009Ad 16/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 July 2009Director appointed matthew ross houghton (2 pages)
6 July 2009Director appointed james alexander spinney (2 pages)
6 July 2009Director appointed matthew ross houghton (2 pages)
6 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
6 July 2009Director appointed james alexander spinney (2 pages)
6 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
18 June 2009Appointment terminated director barbara kahan (1 page)
18 June 2009Appointment terminated director barbara kahan (1 page)
16 June 2009Incorporation (12 pages)
16 June 2009Incorporation (12 pages)