Company NameFuel Productions Ltd
Company StatusActive
Company Number07935786
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 February 2012(12 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Sean William Dermot Egan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouth Wing Somerset House
Strand
London
WC2R 1LA
Director NameMs Katherine Margaret Elizabeth McGrath
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2012(same day as company formation)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence AddressSouth Wing Somerset House
Strand
London
WC2R 1LA
Director NameMr Joe Hallgarten
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2012(10 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months
RoleDirector Of Education The Rsa
Country of ResidenceEngland
Correspondence AddressSouth Wing Somerset House
Strand
London
WC2R 1LA
Director NameMs Lilli Alexandra Geissendorfer
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(4 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleProducer
Country of ResidenceEngland
Correspondence AddressSouth Wing Somerset House
Strand
London
WC2R 1LA
Director NameMr Shail Dilip Thaker
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(5 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleSenior Partner
Country of ResidenceEngland
Correspondence AddressSouth Wing Somerset House
Strand
London
WC2R 1LA
Director NameMs Susan Linda Hoyle
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(5 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleArts Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Wing Somerset House
Strand
London
WC2R 1LA
Director NameMs Wendy Susan Martin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAustralian
StatusCurrent
Appointed17 March 2020(8 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleArts Consultant
Country of ResidenceAustralia
Correspondence AddressSouth Wing Somerset House
Strand
London
WC2R 1LA
Director NameMs Jennifer Thea Sealey
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(8 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleArtistic Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Wing Somerset House
Strand
London
WC2R 1LA
Director NameMs Akiyawerikumo Henry
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2020(8 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Wing Somerset House
Strand
London
WC2R 1LA
Director NameMr James Robert Mackenzie-Blackman
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(same day as company formation)
RoleTheatre Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMs Louise Carla Blackwell
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(same day as company formation)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMr Nicholas Ian Williams
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(same day as company formation)
RoleTheatre Producer
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameAkiya Henry
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2018)
RoleArtist
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMr Shall Dilip Thaker
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(5 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 May 2020)
RolePhysicist
Country of ResidenceEngland
Correspondence AddressSomerset House West Wing
Strand
London
WC2R 1LA

Contact

Websitefueltheatre.com
Email address[email protected]
Telephone020 72286688
Telephone regionLondon

Location

Registered AddressSouth Wing Somerset House
Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£842,982
Net Worth£347,847
Cash£304,260
Current Liabilities£57,609

Accounts

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

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (9 months, 4 weeks from now)

Filing History

2 December 2020Accounts for a small company made up to 31 March 2020 (27 pages)
7 May 2020Termination of appointment of Shall Dilip Thaker as a director on 7 May 2020 (1 page)
28 April 2020Appointment of Ms Wendy Susan Martin as a director on 17 March 2020 (2 pages)
22 April 2020Appointment of Ms Jennifer Thea Sealey as a director on 17 March 2020 (2 pages)
21 April 2020Appointment of Mr Shall Dilip Thaker as a director on 12 September 2017 (2 pages)
20 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
17 December 2019Accounts for a small company made up to 31 March 2019 (26 pages)
18 October 2019Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to Somerset House West Wing Strand London WC2R 1LA on 18 October 2019 (1 page)
6 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (23 pages)
9 November 2018Director's details changed for Ms Katherine Margaret Elizabeth Mcgrath on 1 November 2018 (2 pages)
28 September 2018Termination of appointment of Akiya Henry as a director on 28 September 2018 (1 page)
12 July 2018Termination of appointment of Nicholas Ian Williams as a director on 19 June 2018 (1 page)
6 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
26 January 2018Appointment of M Susan Linda Hoyle as a director on 5 December 2017 (2 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (20 pages)
19 December 2017Appointment of Mr Shail Dilip Thaker as a director on 12 September 2017 (2 pages)
19 December 2017Appointment of Mr Shail Dilip Thaker as a director on 12 September 2017 (2 pages)
18 December 2017Appointment of Akiya Henry as a director on 6 December 2016 (2 pages)
18 December 2017Appointment of Akiya Henry as a director on 6 December 2016 (2 pages)
9 November 2017Termination of appointment of Louise Carla Blackwell as a director on 30 June 2017 (2 pages)
9 November 2017Termination of appointment of Louise Carla Blackwell as a director on 30 June 2017 (2 pages)
10 February 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (19 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (19 pages)
25 August 2016Appointment of Miss Lilli Alexandra Geissendorfer as a director on 20 June 2016 (3 pages)
25 August 2016Appointment of Miss Lilli Alexandra Geissendorfer as a director on 20 June 2016 (3 pages)
22 February 2016Total exemption full accounts made up to 31 March 2015 (19 pages)
22 February 2016Total exemption full accounts made up to 31 March 2015 (19 pages)
15 February 2016Termination of appointment of James Robert Mackenzie-Blackman as a director on 12 May 2014 (1 page)
15 February 2016Termination of appointment of James Robert Mackenzie-Blackman as a director on 12 May 2014 (1 page)
4 February 2016Annual return made up to 3 February 2016 no member list (4 pages)
4 February 2016Annual return made up to 3 February 2016 no member list (4 pages)
3 February 2015Annual return made up to 3 February 2015 no member list (4 pages)
3 February 2015Annual return made up to 3 February 2015 no member list (4 pages)
3 February 2015Annual return made up to 3 February 2015 no member list (4 pages)
12 January 2015Full accounts made up to 31 March 2014 (20 pages)
12 January 2015Full accounts made up to 31 March 2014 (20 pages)
7 February 2014Annual return made up to 3 February 2014 no member list (4 pages)
7 February 2014Annual return made up to 3 February 2014 no member list (4 pages)
7 February 2014Annual return made up to 3 February 2014 no member list (4 pages)
6 November 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
6 November 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
28 October 2013Appointment of Mr Joe Hallgarten as a director (3 pages)
28 October 2013Appointment of Mr Joe Hallgarten as a director (3 pages)
20 February 2013Annual return made up to 3 February 2013 no member list (4 pages)
20 February 2013Annual return made up to 3 February 2013 no member list (4 pages)
20 February 2013Annual return made up to 3 February 2013 no member list (4 pages)
22 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
22 October 2012Statement of company's objects (2 pages)
22 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
22 October 2012Statement of company's objects (2 pages)
17 July 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
17 July 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
3 February 2012Incorporation (50 pages)
3 February 2012Incorporation (50 pages)