Company NameFRJ Productions Limited
DirectorFelicity Rose Jones
Company StatusActive
Company Number07733653
CategoryPrivate Limited Company
Incorporation Date9 August 2011(12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78101Motion picture, television and other theatrical casting activities

Director

Director NameFelicity Rose Jones
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Mortimer Street
London
W1T 3BL

Location

Registered Address27 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Felicity Rose Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£121,732
Cash£158,701
Current Liabilities£36,969

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return10 May 2023 (12 months ago)
Next Return Due24 May 2024 (2 weeks, 1 day from now)

Filing History

18 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
13 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
20 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
15 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
16 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
13 January 2018Micro company accounts made up to 31 August 2017 (3 pages)
14 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
14 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
13 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
21 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
12 December 2013Registered office address changed from C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ United Kingdom on 12 December 2013 (1 page)
12 December 2013Annual return made up to 9 August 2013 with a full list of shareholders (3 pages)
12 December 2013Registered office address changed from C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ United Kingdom on 12 December 2013 (1 page)
12 December 2013Annual return made up to 9 August 2013 with a full list of shareholders (3 pages)
12 December 2013Annual return made up to 9 August 2013 with a full list of shareholders (3 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
21 August 2012Director's details changed for Felicity Rose Jones on 1 January 2012 (2 pages)
21 August 2012Director's details changed for Felicity Rose Jones on 1 January 2012 (2 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
21 August 2012Director's details changed for Felicity Rose Jones on 1 January 2012 (2 pages)
30 November 2011Registered office address changed from 23 Carlyle Court Chelsea Harbour London SW10 0UQ United Kingdom on 30 November 2011 (1 page)
30 November 2011Registered office address changed from 23 Carlyle Court Chelsea Harbour London SW10 0UQ United Kingdom on 30 November 2011 (1 page)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)