FC 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
05/09/255 September 2025 Confirmation statement made on 2025-09-05 with updates

View Document

06/05/256 May 2025 Notification of Jfo Produktion Ab as a person with significant control on 2025-04-15

View Document

06/05/256 May 2025 Cessation of Jonathan Charles Oxley as a person with significant control on 2025-04-15

View Document

06/05/256 May 2025 Cessation of Una Josefin Virginia Charleson as a person with significant control on 2025-04-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS UNA JOSEFIN VIRGINIA CHARLESON / 17/06/2019

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 2 2 ABBOTS CLOSE GUILDFORD SURREY GU2 7RW ENGLAND

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR JONATHAN CHARLES OXLEY

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES OXLEY / 17/06/2019

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN OXLEY

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES OXLEY / 17/06/2019

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MISS UNA JOSEFIN VIRGINIA CHARLESON / 17/06/2019

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MISS UNA JOSEFIN VIRGINIA CHARLESON / 15/06/2019

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM FLAT 1 170A WANDSWORTH ROAD LONDON SW8 2LA UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS UNA JOSEFIN VIRGINIA CHARLESON / 09/05/2018

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MISS UNA FINA CHARLESON / 04/04/2018

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MISS UNA FINA CHARLESON / 27/03/2018

View Document

20/03/1820 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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