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(6 years, 10 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 | 02 October 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 | www.f73productions.com |
---|
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 |
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 | 31 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
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 | Notice of agreement to exemption from audit of accounts for period ending 31/07/22 (1 page) |
21 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/07/22 (3 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
17 March 2023 | Change of details for Fulwell 73 Limited as a person with significant control on 6 September 2016 (2 pages) |
17 March 2023 | Change of details for Fulwell 73 Limited as a person with significant control on 6 September 2016 (2 pages) |
16 March 2023 | Change of details for Fulwell 73 Limited as a person with significant control on 28 March 2022 (2 pages) |
16 March 2023 | Director's details changed for Mr Leo Daniel Pearlman on 16 March 2023 (2 pages) |
2 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/07/21 (37 pages) |
2 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages) |
16 August 2022 | Appointment of Mr Jonathan Maitland Moore as a director on 1 August 2022 (2 pages) |
3 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages) |
3 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/07/21 (1 page) |
27 July 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
13 April 2022 | Director's details changed for Mr Leo Daniel Pearlman on 28 March 2022 (2 pages) |
1 April 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
28 March 2022 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to 1 Esther Anne Place London N1 1UL on 28 March 2022 (1 page) |
26 January 2022 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
22 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
9 April 2021 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
30 March 2021 | Director's details changed for Mr Leo Daniel Pearlman on 26 February 2021 (2 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) |
9 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
11 March 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
6 February 2019 | Previous accounting period shortened from 30 November 2018 to 31 July 2018 (1 page) |
15 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
13 April 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
13 April 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
12 April 2017 | Previous accounting period shortened from 30 June 2017 to 30 November 2016 (1 page) |
12 April 2017 | Previous accounting period shortened from 30 June 2017 to 30 November 2016 (1 page) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
27 March 2017 | Director's details changed for Mr Leo Daniel Pearlman on 24 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Leo Daniel Pearlman on 24 March 2017 (2 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 July 2016 | Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page) |
21 July 2016 | Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
15 October 2015 | Appointment of Mr Leo Daniel Pearlman as a director on 2 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Leo Daniel Pearlman as a director on 2 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Barbara Kahan as a director on 2 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Barbara Kahan as a director on 2 October 2015 (2 pages) |
2 October 2015 | Incorporation Statement of capital on 2015-10-02
|
2 October 2015 | Incorporation Statement of capital on 2015-10-02
|