FAST PRODUCTIONS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Full accounts made up to 2023-06-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/04/238 April 2023 Full accounts made up to 2022-06-30

View Document

02/01/232 January 2023 Termination of appointment of Lawrence Ulman as a director on 2022-12-30

View Document

21/04/2221 April 2022 Full accounts made up to 2021-06-30

View Document

21/12/2121 December 2021 Termination of appointment of Alison Mansfield as a secretary on 2021-11-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-16 with no updates

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

08/04/208 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE ARTURO BARQUET / 12/04/2018

View Document

03/04/183 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED LAWRENCE ULMAN

View Document

17/08/1517 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED DAVID ANDREW HODGSON

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON MANSFIELD

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MATTHEW SICA

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARC PALOTAY

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BUSS

View Document

18/08/1418 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

20/01/1420 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PHILIP BUSS / 21/11/2013

View Document

16/08/1316 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RICHARD PALOTAY / 17/05/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RICHARD PALOTAY / 17/05/2013

View Document

27/02/1327 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

17/12/1217 December 2012 AUDITOR'S RESIGNATION

View Document

12/11/1212 November 2012 AUDITOR'S RESIGNATION

View Document

17/08/1217 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

27/07/1227 July 2012 ADOPT ARTICLES 16/07/2012

View Document

09/07/129 July 2012 SECRETARY'S CHANGE OF PARTICULARS / ALISON MANSFIELD / 21/05/2012

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MANSFIELD / 21/05/2012

View Document

07/06/127 June 2012 CURRSHO FROM 31/08/2012 TO 30/06/2012

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM PROSPECT HOUSE 80-110 NEW OXFORD STREET LONDON WC1A 1HB

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 1 CENTRAL ST. GILES ST. GILES HIGH STREET LONDON WC2H 8HU UNITED KINGDOM

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED JOSE ARTURO BARQUET

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR MARC RICHARD PALOTAY

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED ALEX PHILIP BUSS

View Document

16/08/1116 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information