Company NameFiltermate Productions Ltd
DirectorsOliver Yeats and Jack William Adamson
Company StatusActive
Company Number11778074
CategoryPrivate Limited Company
Incorporation Date21 January 2019(5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Oliver Yeats
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 103a Diamond House 179-181 Lower Richmond Roa
Richmond
TW9 4LN
Director NameMr Jack William Adamson
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 103a Diamond House 179-181 Lower Richmond Roa
Richmond
TW9 4LN

Location

Registered AddressUnit 103a Diamond House 179-181 Lower Richmond Road
Richmond
TW9 4LN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Filing History

20 September 2023Micro company accounts made up to 31 January 2023 (8 pages)
23 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
20 April 2022Micro company accounts made up to 31 January 2022 (8 pages)
20 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
18 November 2021Registered office address changed from Unit 48, Action House Sandgate Street London SE15 1LE England to Unit 103a Diamond House 179-181 Lower Richmond Road Richmond TW9 4LN on 18 November 2021 (1 page)
12 October 2021Micro company accounts made up to 31 January 2021 (9 pages)
9 March 2021Withdrawal of a person with significant control statement on 9 March 2021 (2 pages)
9 March 2021Notification of Jack William Adamson as a person with significant control on 21 January 2019 (2 pages)
27 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
11 October 2020Micro company accounts made up to 31 January 2020 (8 pages)
25 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
31 December 2019Registered office address changed from 12 Jacobin Lodge Hillmarton Road London N7 9JS United Kingdom to Unit 48, Action House Sandgate Street London SE15 1LE on 31 December 2019 (1 page)
21 January 2019Incorporation
Statement of capital on 2019-01-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)