Company NameFurlong Productions Limited
DirectorNina Maria Francesca Jagersbacher
Company StatusActive
Company Number08051345
CategoryPrivate Limited Company
Incorporation Date30 April 2012(11 years, 12 months ago)

Business Activity

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

Director

Director NameMiss Nina Maria Francesca Jagersbacher
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Furlong Road
London
N7 8LS

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

100 at £1Nina Maria Francesca Jagersbacher
100.00%
Ordinary

Financials

Year2014
Net Worth£203
Cash£19,337
Current Liabilities£19,748

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

22 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
1 February 2023Micro company accounts made up to 30 April 2022 (3 pages)
11 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
29 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
10 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
1 February 2021Micro company accounts made up to 30 April 2020 (4 pages)
16 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
20 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
26 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
21 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
10 June 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 June 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
21 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
30 October 2013Registered office address changed from 27 Furlong Road London N7 8LS United Kingdom on 30 October 2013 (1 page)
30 October 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
30 October 2013Registered office address changed from 27 Furlong Road London N7 8LS United Kingdom on 30 October 2013 (1 page)
30 October 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2012Incorporation (21 pages)
30 April 2012Incorporation (21 pages)