Company NameFriday Download 2014 Limited
DirectorsDaniel Alexander Shepherd and James Edward Taylor Reeve
Company StatusActive
Company Number09168197
CategoryPrivate Limited Company
Incorporation Date8 August 2014(9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Daniel Alexander Shepherd
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMr James Edward Taylor Reeve
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2014(same day as company formation)
RoleMedia Content Producer And Manager
Country of ResidenceEngland
Correspondence Address10 Orange Street
London
WC2H 7DQ
Secretary NameMs Laura Kathryn Macara
StatusResigned
Appointed08 August 2014(same day as company formation)
RoleCompany Director
Correspondence AddressGreat Point, 13-14 Buckingham Street
London
WC2N 6DF
Secretary NameMs Ruby Attaa Sarpong
StatusResigned
Appointed20 January 2023(8 years, 5 months after company formation)
Appointment Duration12 months (resigned 17 January 2024)
RoleCompany Director
Correspondence AddressGreat Point, 13-14 Buckingham Street
London
WC2N 6DF

Location

Registered AddressShipleys Llp
10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Heron Television Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£209,571
Cash£30,402
Current Liabilities£45,700

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

15 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
30 January 2023Appointment of Ms Ruby Attaa Sarpong as a secretary on 20 January 2023 (2 pages)
30 January 2023Termination of appointment of Laura Kathryn Macara as a secretary on 20 January 2023 (1 page)
21 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
31 August 2022Change of details for Heron Television Limited as a person with significant control on 12 August 2022 (2 pages)
12 August 2022Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Great Point, 13-14 Buckingham Street London WC2N 6DF on 12 August 2022 (1 page)
12 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
20 October 2021Current accounting period shortened from 31 May 2022 to 31 March 2022 (1 page)
4 October 2021Total exemption full accounts made up to 31 May 2021 (6 pages)
6 September 2021Secretary's details changed for Ms Laura Kathryn Macara on 6 September 2021 (1 page)
6 September 2021Registered office address changed from 14 Floral Street, 3rd Floor London WC2E 9DH England to 85 Great Portland Street First Floor London W1W 7LT on 6 September 2021 (1 page)
17 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
8 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
6 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
16 July 2018Secretary's details changed for Miss Laura Kathryn Macara on 13 July 2018 (1 page)
27 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
31 October 2016Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page)
31 October 2016Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page)
5 October 2016Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 5 October 2016 (1 page)
5 October 2016Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 5 October 2016 (1 page)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(5 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(5 pages)
29 July 2015Amended total exemption small company accounts made up to 31 May 2015 (4 pages)
29 July 2015Amended total exemption small company accounts made up to 31 May 2015 (4 pages)
27 July 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 July 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 June 2015Previous accounting period shortened from 31 August 2015 to 31 May 2015 (1 page)
10 June 2015Previous accounting period shortened from 31 August 2015 to 31 May 2015 (1 page)
31 October 2014Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page)
31 October 2014Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page)
31 October 2014Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page)
31 October 2014Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page)
22 September 2014Registered office address changed from C/O C/O Smith Pearman Hurst House High St Ripley Surrey GU23 6AY United Kingdom to C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ on 22 September 2014 (1 page)
22 September 2014Registered office address changed from C/O C/O Smith Pearman Hurst House High St Ripley Surrey GU23 6AY United Kingdom to C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ on 22 September 2014 (1 page)
8 August 2014Incorporation
Statement of capital on 2014-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 August 2014Incorporation
Statement of capital on 2014-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)