FUTURE WORKSHOPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

03/09/253 September 2025 NewSecond filing of Confirmation Statement dated 2020-12-02

View Document

03/09/253 September 2025 New

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/12/232 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

09/06/239 June 2023 Registration of charge 056429080002, created on 2023-06-02

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Satisfaction of charge 1 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/12/223 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/07/213 July 2021 Registered office address changed from 11-29 Fashion Street London E1 6PX to Flat D, 11 Arkwright Road London NW3 6AA on 2021-07-03

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 PSC'S CHANGE OF PARTICULARS / MATTHEW JAMES BROOKE-SMITH / 02/12/2020

View Document

03/12/203 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BROOKE-SMITH / 02/12/2020

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

02/12/202 December 2020 02/12/20 Statement of Capital gbp 1110

View Document

30/10/2030 October 2020 Statement of capital following an allotment of shares on 2020-10-30

View Document

30/10/2030 October 2020 30/10/20 STATEMENT OF CAPITAL GBP 1110

View Document

26/10/2026 October 2020 ARTICLES OF ASSOCIATION

View Document

26/10/2026 October 2020 ADOPT ARTICLES 15/10/2020

View Document

05/02/205 February 2020 SUB-DIVISION 29/01/20

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BROOKE-SMITH / 29/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/03/193 March 2019 SECRETARY'S CHANGE OF PARTICULARS / CHARLES NIGEL BROOKE-SMITH / 03/03/2019

View Document

03/03/193 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BROOKE-SMITH / 03/03/2019

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR GLORIA GOH

View Document

16/01/1416 January 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MS GLORIA GOH

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/12/127 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BROOKE-SMITH / 01/01/2011

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/04/117 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 24-26 FOURNIER STREET LONDON LONDON E1 6QE UNITED KINGDOM

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BROOKE-SMITH / 28/01/2011

View Document

29/12/1029 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM MATTHEW BROOKE-SMITH 18 SEVERNAKE CLOSE LONDON LONDON E14 9WE

View Document

22/07/1022 July 2010 23/06/10 STATEMENT OF CAPITAL GBP 1000

View Document

22/07/1022 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/07/0920 July 2009 COMPANY NAME CHANGED B1TE ENTERTAINMENT LTD CERTIFICATE ISSUED ON 21/07/09

View Document

06/02/096 February 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/06/089 June 2008 DIRECTOR APPOINTED MR MATTHEW JAMES BROOKE-SMITH

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR ANNE BROOKE-SMITH

View Document

11/01/0811 January 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

02/12/052 December 2005 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