Company NameFrith Street Productions Limited
DirectorsNicholas Eliot Alexander Lewis and Catherine Louisa Simmonds
Company StatusActive
Company Number08057923
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Nicholas Eliot Alexander Lewis
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2012(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address105a Finsbury Park Road
London
N4 2JU
Secretary NameMr Nicholas Lewis
StatusCurrent
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address105a Finsbury Park Road
London
N4 2JU
Director NameMrs Catherine Louisa Simmonds
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(6 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleDigital Consultant
Country of ResidenceEngland
Correspondence Address88 Axminster Road Axminster Road
London
N7 6BS
Director NameMr James Pearson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address5 Home Farm Cottages
Fanhams Hall
Ware
SG12 7QA
Director NameMr Ronald Holmberg
Date of BirthJune 1987 (Born 36 years ago)
NationalityEstonian
StatusResigned
Appointed04 August 2015(3 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 December 2018)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address88 Axminster Road Axminster Road
London
N7 6BS

Location

Registered Address88 Axminster Road Axminster Road
London
N7 6BS
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Shareholders

50 at £1James Pearson
50.00%
Ordinary
50 at £1Nicholas Lewis
50.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 6 months ago)
Next Accounts Due29 February 2024 (2 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return26 March 2023 (8 months, 2 weeks ago)
Next Return Due9 April 2024 (4 months from now)

Filing History

30 March 2020Micro company accounts made up to 31 May 2019 (4 pages)
26 March 2020Notification of Catherine Louisa Simmonds as a person with significant control on 5 May 2019 (2 pages)
26 March 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
26 March 2020Cessation of Nicholas Eliot Alexander Lewis as a person with significant control on 5 May 2019 (1 page)
18 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
25 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
22 December 2018Termination of appointment of Ronald Holmberg as a director on 20 December 2018 (1 page)
22 December 2018Appointment of Mrs Catherine Louisa Simmonds as a director on 21 December 2018 (2 pages)
7 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
9 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
1 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 February 2016Registered office address changed from 105a Finsbury Park Road London N4 2JU to 88 Axminster Road Axminster Road London N7 6BS on 1 February 2016 (1 page)
1 February 2016Registered office address changed from 105a Finsbury Park Road London N4 2JU to 88 Axminster Road Axminster Road London N7 6BS on 1 February 2016 (1 page)
1 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 August 2015Appointment of Mr Ronald Holmberg as a director on 4 August 2015 (2 pages)
4 August 2015Appointment of Mr Ronald Holmberg as a director on 4 August 2015 (2 pages)
4 August 2015Appointment of Mr Ronald Holmberg as a director on 4 August 2015 (2 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
4 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
4 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
31 May 2012Termination of appointment of James Pearson as a director (1 page)
31 May 2012Termination of appointment of James Pearson as a director (1 page)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)