Company NameFinal Productions Limited
DirectorTerence Vance Gilliam
Company StatusActive
Company Number07814806
CategoryPrivate Limited Company
Incorporation Date18 October 2011(12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Terence Vance Gilliam
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mezzanine Floor 68 Cornhill
London
EC3V 3QX
Secretary NameMiss Amy Gilliam
StatusCurrent
Appointed18 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mezzanine Floor 68 Cornhill
London
EC3V 3QX

Location

Registered Address130 Shaftesbury Avenue 2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Terry Gilliam
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Filing History

31 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
3 October 2023Registered office address changed from The Mezzanine Floor 68 Cornhill London EC3V 3QX England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 3 October 2023 (1 page)
11 September 2023Director's details changed for Mr Terence Vance Gilliam on 24 July 2015 (2 pages)
31 May 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
1 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
24 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
5 May 2022Registered office address changed from 4th Floor 4 City Road London EC1Y 2AA England to The Mezzanine Floor 68 Cornhill London EC3V 3QX on 5 May 2022 (1 page)
21 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
23 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
22 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
13 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
28 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
30 October 2018Change of details for Mr Terrence Vance Gilliam as a person with significant control on 1 October 2018 (2 pages)
30 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
25 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
20 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
3 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 April 2017Registered office address changed from 2nd Floor 60 Moorgate London EC2R 6EL to 4th Floor 4 City Road London EC1Y 2AA on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 2nd Floor 60 Moorgate London EC2R 6EL to 4th Floor 4 City Road London EC1Y 2AA on 12 April 2017 (1 page)
25 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
30 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
9 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Director's details changed for Mr Terence Vance Gilliam on 24 July 2015 (2 pages)
9 November 2015Director's details changed for Mr Terence Vance Gilliam on 24 July 2015 (2 pages)
9 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Director's details changed for Mr Terence Vance Gilliam on 13 August 2014 (2 pages)
22 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Director's details changed for Mr Terence Vance Gilliam on 13 August 2014 (2 pages)
29 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
24 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
24 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
19 October 2012Registered office address changed from C/O Mike Silcock West Wake Price & Co. Chiswell Street London EC1Y 4UP United Kingdom on 19 October 2012 (1 page)
19 October 2012Registered office address changed from C/O Mike Silcock West Wake Price & Co. Chiswell Street London EC1Y 4UP United Kingdom on 19 October 2012 (1 page)
18 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)