London
N1 1UL
Director Name | Mr Gabriel Jeremy Simon Turner |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2015(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 1 Esther Anne Place London N1 1UL |
Director Name | Benjamin Boaz Turner |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2015(same day as company formation) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Esther Anne Place London N1 1UL |
Director Name | Mr Jonathan Maitland Moore |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Esther Anne Place London N1 1UL |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | fulwell73.co.uk |
---|
Registered Address | 1 Esther Anne Place London N1 1UL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Fulwell 73 Limited 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
23 April 2015 | Delivered on: 8 May 2015 Persons entitled: Doyen Marketing Limited Classification: A registered charge Outstanding |
---|
21 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/07/22 (1 page) |
---|---|
21 April 2023 | Audit exemption subsidiary accounts made up to 31 July 2022 (8 pages) |
21 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/07/22 (46 pages) |
21 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/07/22 (3 pages) |
20 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
10 January 2023 | Change of details for Fulwell 73 Limited as a person with significant control on 6 April 2016 (2 pages) |
9 January 2023 | Director's details changed for Mr Leo Daniel Pearlman on 9 January 2023 (2 pages) |
9 January 2023 | Change of details for Fulwell 73 Limited as a person with significant control on 28 March 2022 (2 pages) |
16 August 2022 | Appointment of Mr Jonathan Maitland Moore as a director on 1 August 2022 (2 pages) |
4 August 2022 | Accounts for a small company made up to 31 July 2021 (16 pages) |
28 March 2022 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to 1 Esther Anne Place London N1 1UL on 28 March 2022 (1 page) |
27 January 2022 | Confirmation statement made on 22 January 2022 with updates (5 pages) |
9 August 2021 | Accounts for a small company made up to 31 July 2020 (15 pages) |
27 April 2021 | Director's details changed for Mr Leo Daniel Pearlman on 26 February 2021 (2 pages) |
27 April 2021 | Director's details changed for Mr Gabriel Jeremy Simon Turner on 26 February 2021 (2 pages) |
18 March 2021 | Accounts for a small company made up to 31 July 2019 (17 pages) |
3 March 2021 | Confirmation statement made on 22 January 2021 with updates (5 pages) |
31 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
9 January 2020 | Director's details changed for Mr Benjamin Boaz Turner on 6 February 2019 (2 pages) |
15 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
12 April 2019 | Previous accounting period shortened from 30 November 2018 to 31 July 2018 (1 page) |
24 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
1 February 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
23 February 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
23 February 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
22 February 2017 | Previous accounting period shortened from 31 January 2017 to 30 November 2016 (1 page) |
22 February 2017 | Previous accounting period shortened from 31 January 2017 to 30 November 2016 (1 page) |
21 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
2 February 2017 | Director's details changed for Mr Leo Daniel Pearlman on 1 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr Leo Daniel Pearlman on 1 February 2017 (2 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
24 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
17 August 2015 | Director's details changed for Mr Leo Daniel Pearlman on 17 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr Leo Daniel Pearlman on 17 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Leo Dan Pearlman on 10 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Leo Dan Pearlman on 10 August 2015 (2 pages) |
8 May 2015 | Registration of charge 093992080001, created on 23 April 2015 (49 pages) |
8 May 2015 | Registration of charge 093992080001, created on 23 April 2015 (49 pages) |
5 May 2015 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 May 2015 (1 page) |
6 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
5 February 2015 | Appointment of Mr Gabriel Jeremy Simon Turner as a director on 21 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Benjamin Boaz Turner as a director on 21 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Leo Dan Pearlman as a director on 21 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Gabriel Jeremy Simon Turner as a director on 21 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Leo Dan Pearlman as a director on 21 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Benjamin Boaz Turner as a director on 21 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of Barbara Kahan as a director on 21 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of Barbara Kahan as a director on 21 January 2015 (2 pages) |
21 January 2015 | Incorporation Statement of capital on 2015-01-21
|
21 January 2015 | Incorporation Statement of capital on 2015-01-21
|