London
N1 1UL
Director Name | Mr Leo Daniel Pearlman |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2016(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 1 Esther Anne Place London N1 1UL |
Director Name | Mr Gabriel Jeremy Simon Turner |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2016(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 | 20 July 2016(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(6 years 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 | 20 July 2016(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
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 April 2024 (0 days from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
23 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
9 October 2023 | Director's details changed for Mr Leo Daniel Pearlman on 20 July 2016 (2 pages) |
20 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/07/22 (1 page) |
20 April 2023 | Audit exemption subsidiary accounts made up to 31 July 2022 (9 pages) |
20 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/07/22 (3 pages) |
20 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/07/22 (44 pages) |
24 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
19 October 2022 | Second filing for the appointment of Mr Benjamin Boaz Turner as a director (3 pages) |
6 October 2022 | Change of details for Fulwell 73 Uk Limited as a person with significant control on 1 October 2017 (2 pages) |
5 October 2022 | Change of details for Fulwell 73 Uk 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) |
29 July 2022 | Current accounting period extended from 31 January 2022 to 31 July 2022 (1 page) |
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) |
18 January 2022 | Confirmation statement made on 21 October 2021 with no updates (2 pages) |
18 January 2022 | Accounts for a small company made up to 31 January 2021 (17 pages) |
18 January 2022 | Administrative restoration application (3 pages) |
18 January 2022 | Accounts for a small company made up to 31 January 2020 (16 pages) |
30 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
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) |
9 April 2021 | Current accounting period shortened from 31 July 2020 to 31 January 2020 (1 page) |
18 March 2021 | Accounts for a small company made up to 31 July 2019 (19 pages) |
25 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2020 | Confirmation statement made on 21 October 2020 with updates (5 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2020 | Director's details changed for Mr Benjamin Boaz Turner on 22 October 2019 (2 pages) |
26 November 2019 | Confirmation statement made on 21 October 2019 with updates (4 pages) |
17 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
25 October 2018 | Confirmation statement made on 21 October 2018 with updates (4 pages) |
12 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
17 November 2017 | Cessation of A Person with Significant Control as a person with significant control on 1 October 2017 (1 page) |
17 November 2017 | Cessation of A Person with Significant Control as a person with significant control on 1 October 2017 (1 page) |
17 November 2017 | Cessation of A Person with Significant Control as a person with significant control on 1 October 2017 (1 page) |
17 November 2017 | Confirmation statement made on 21 October 2017 with updates (5 pages) |
17 November 2017 | Cessation of A Person with Significant Control as a person with significant control on 1 October 2017 (1 page) |
17 November 2017 | Confirmation statement made on 21 October 2017 with updates (5 pages) |
17 November 2017 | Cessation of A Person with Significant Control as a person with significant control on 1 October 2017 (1 page) |
17 November 2017 | Cessation of A Person with Significant Control as a person with significant control on 1 October 2017 (1 page) |
16 November 2017 | Withdrawal of a person with significant control statement on 16 November 2017 (2 pages) |
16 November 2017 | Notification of Fulwell 73 Uk Limited as a person with significant control on 1 October 2017 (2 pages) |
16 November 2017 | Notification of Fulwell 73 Uk Limited as a person with significant control on 1 October 2017 (2 pages) |
16 November 2017 | Withdrawal of a person with significant control statement on 16 November 2017 (2 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
20 October 2016 | Director's details changed for Mr Leo Daniel Pearlman on 19 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr Leo Daniel Pearlman on 19 October 2016 (2 pages) |
3 August 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
3 August 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
22 July 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
22 July 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
21 July 2016 | Appointment of Mr Benjamin Boaz Turner as a director on 20 July 2016
|
21 July 2016 | Termination of appointment of Barbara Kahan as a director on 20 July 2016 (1 page) |
21 July 2016 | Appointment of Mr Leo Daniel Pearlman as a director on 20 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Benjamin Boaz Turner as a director on 20 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Gabriel Jeremy Simon Turner as a director on 20 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Benjamin Boaz Turner as a director on 20 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Leo Daniel Pearlman as a director on 20 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of Barbara Kahan as a director on 20 July 2016 (1 page) |
21 July 2016 | Appointment of Mr Gabriel Jeremy Simon Turner as a director on 20 July 2016 (2 pages) |
20 July 2016 | Incorporation Statement of capital on 2016-07-20
|
20 July 2016 | Incorporation Statement of capital on 2016-07-20
|