London
W1F 9RH
Director Name | Mr Andrew Philip Litvin |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Scott Free Films 42-44 Beak Street London W1F 9RH |
Director Name | Ms Liza Louise Marshall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(same day as company formation) |
Role | Head Of Film And Television |
Country of Residence | United Kingdom |
Correspondence Address | C/O Scott Free Films 42-44 Beak Street London W1F 9RH |
Director Name | Mr Stephen Gregory Fuss |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(same day as company formation) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Registered Address | 42-44 Beak Street London W1F 9RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Fernden Productions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,954,413 |
Net Worth | £1,308,417 |
Cash | £211 |
Current Liabilities | £40,617 |
Latest Accounts | 9 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 09 January |
18 December 2013 | Delivered on: 21 December 2013 Satisfied on: 25 September 2015 Persons entitled: Film Finances, Inc. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
18 December 2013 | Delivered on: 20 December 2013 Persons entitled: Fernden Productions Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2016 | Application to strike the company off the register (3 pages) |
20 April 2016 | Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to 42-44 Beak Street London W1F 9RH on 20 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Stephen Gregory Fuss as a director on 11 December 2015 (1 page) |
5 November 2015 | Termination of appointment of Liza Louise Marshall as a director on 2 November 2015 (1 page) |
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Termination of appointment of Liza Louise Marshall as a director on 2 November 2015 (1 page) |
25 September 2015 | Satisfaction of charge 087575050002 in full (1 page) |
26 April 2015 | Previous accounting period shortened from 11 April 2015 to 9 January 2015 (3 pages) |
26 April 2015 | Full accounts made up to 9 January 2015 (14 pages) |
26 April 2015 | Previous accounting period shortened from 11 April 2015 to 9 January 2015 (3 pages) |
26 April 2015 | Full accounts made up to 9 January 2015 (14 pages) |
16 March 2015 | Appointment of Mr Carlo Dusi as a director on 1 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Carlo Dusi as a director on 1 March 2015 (2 pages) |
1 December 2014 | Register inspection address has been changed to C/O Scott Free Films 42-44 Beak Street London W1F 9RH (1 page) |
1 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
23 June 2014 | Full accounts made up to 11 April 2014 (13 pages) |
3 June 2014 | Previous accounting period shortened from 31 October 2014 to 11 April 2014 (3 pages) |
8 April 2014 | Termination of appointment of Andrew Litvin as a director (2 pages) |
21 December 2013 | Registration of charge 087575050002 (26 pages) |
20 December 2013 | Registration of charge 087575050001 (30 pages) |
20 November 2013 | Resolutions
|
18 November 2013 | Resolutions
|
18 November 2013 | Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom on 18 November 2013 (2 pages) |
31 October 2013 | Incorporation Statement of capital on 2013-10-31
|