F73 PRODUCTIONS LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/08/2428 August 2024 Application to strike the company off the register

View Document

13/08/2413 August 2024 Termination of appointment of Leo Daniel Pearlman as a director on 2024-08-13

View Document

13/08/2413 August 2024 Termination of appointment of Benjamin Boaz Turner as a secretary on 2024-08-13

View Document

13/08/2413 August 2024 Termination of appointment of Gabriel Jeremy Simon Turner as a director on 2024-08-13

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

12/02/2412 February 2024 Secretary's details changed for Mr Benjamin Boaz Turner on 2024-02-12

View Document

12/02/2412 February 2024 Director's details changed for Mr Gabriel Jeremy Simon Turner on 2024-02-12

View Document

12/02/2412 February 2024 Change of details for Fulwell 73 Limited as a person with significant control on 2022-03-28

View Document

19/05/2319 May 2023 Director's details changed for Mr Leo Daniel Pearlman on 2023-05-19

View Document

21/04/2321 April 2023

View Document

21/04/2321 April 2023

View Document

21/04/2321 April 2023

View Document

21/04/2321 April 2023 Audit exemption subsidiary accounts made up to 2022-07-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

16/02/2316 February 2023 Director's details changed for Mr Leo Daniel Pearlman on 2022-04-19

View Document

28/03/2228 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 2022-03-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2020-07-31

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

09/04/219 April 2021 31/07/19 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO DANIEL PEARLMAN / 26/02/2021

View Document

30/03/2130 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL JEREMY SIMON TURNER / 26/02/2021

View Document

30/03/2130 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO DANIEL PEARLMAN / 26/02/2021

View Document

30/03/2130 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL JEREMY SIMON TURNER / 26/02/2021

View Document

31/12/2031 December 2020 DISS40 (DISS40(SOAD))

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

09/01/209 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN BOAZ TURNER / 15/03/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

28/01/1928 January 2019 PREVSHO FROM 28/02/2019 TO 31/07/2018

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR BEN WINSTON

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO DANIEL PEARLMAN / 02/03/2017

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO DANIEL PEARLMAN / 02/03/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/08/1617 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

25/05/1625 May 2016 DISS40 (DISS40(SOAD))

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

23/05/1623 May 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO DANIEL PEARLMAN / 17/08/2015

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO DAN PEARLMAN / 10/08/2015

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB

View Document

19/03/1519 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/04/142 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/03/1318 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/05/1215 May 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/11/1123 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/11/1123 November 2011 COMPANY NAME CHANGED IN SEARCH OF DIEGO LTD CERTIFICATE ISSUED ON 23/11/11

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL JEREMY TURNER / 08/06/2011

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BEN SAUL WINSTON / 13/05/2011

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR LEO PEARLMAN

View Document

16/06/1116 June 2011 Annual return made up to 28 February 2010 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/06/1116 June 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

16/06/1116 June 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

12/10/1012 October 2010 STRUCK OFF AND DISSOLVED

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/03/0818 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: TURNER HOUSE 73 COMMERCIAL ROAD LONDON E1 1RD

View Document

28/02/0628 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company