FS PRODUCTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-20 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/11/2326 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/10/2327 October 2023 Registered office address changed from 4th Floor, 18 st. Cross Street London EC1N 8UN England to 27 27 Coulston Hope Cottage Westbury Wilts BA13 4NY on 2023-10-27

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

03/08/213 August 2021 Director's details changed for Mr Edward James Richard Lane on 2021-07-27

View Document

03/08/213 August 2021 Change of details for Mr Edward James Richard Lane as a person with significant control on 2021-07-27

View Document

03/08/213 August 2021 Change of details for Ahlam Mirzai as a person with significant control on 2021-07-27

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

16/12/1716 December 2017 28/02/17 UNAUDITED ABRIDGED

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 49 STATION ROAD POLEGATE EAST SUSSEX BN26 6EA ENGLAND

View Document

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

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES RICHARD LANE / 06/02/2017

View Document

29/11/1629 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 34 WISTON AVENUE WORTHING WEST SUSSEX BN14 7QP ENGLAND

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 49 STATION ROAD STATION ROAD POLEGATE EAST SUSSEX BN26 6EA

View Document

20/03/1520 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

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

View Accounts

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 35 RUGBY ROAD WORTHING WEST SUSSEX BN11 5LS

View Document

15/06/1415 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/03/1420 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

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

View Accounts

06/02/136 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information