FANE PRODUCTIONS LIMITED

64 Beaconsfield Road, London, SE3 7LG, England
StatusACTIVE
Company No.10553422
CategoryPrivate Limited Company
Incorporated09 Jan 2017
Age7 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

FANE PRODUCTIONS LIMITED is an active private limited company with number 10553422. It was incorporated 7 years, 4 months, 13 days ago, on 09 January 2017. The company address is 64 Beaconsfield Road, London, SE3 7LG, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2024

Action Date: 10 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105534220002

Charge creation date: 2024-04-10

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Capital

Type: SH19

Capital : 148.26 GBP

Date: 2024-01-26

Documents

View document PDF

Legacy

Date: 26 Jan 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/01/24

Documents

View document PDF

Legacy

Date: 26 Jan 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 26 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 20 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Address

Type: AD01

New address: 64 Beaconsfield Road London SE3 7LG

Change date: 2023-06-26

Old address: 100 Gray's Inn Road London WC1X 8AL England

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Nov 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2021

Action Date: 19 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-19

Psc name: Mr Alexander Michael Fane

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-10-27

Officer name: Mr David Durry

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2021

Action Date: 19 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-19

Capital : 148.26 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-26

New address: 100 Gray's Inn Road London WC1X 8AL

Old address: Adam House Adam Street London WC2N 6AA England

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-10-19

Officer name: Mr David Durry

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Detlef Kornett

Appointment date: 2021-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-19

Officer name: Mr Stuart Walter Galbraith

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-19

Officer name: Peter John Fane

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2021

Action Date: 19 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-10-19

Psc name: Kilimanjaro Holdings Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105534220001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Address

Type: AD01

Old address: 1 Lower John Street 1 Lower John Street London W1F 9DT England

Change date: 2021-08-24

New address: Adam House Adam Street London WC2N 6AA

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-25

Officer name: Mr Alexander Michael Fane

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2020

Action Date: 30 Sep 2020

Category: Capital

Type: SH01

Capital : 140.8479 GBP

Date: 2020-09-30

Documents

View document PDF

Capital name of class of shares

Date: 16 Oct 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Oct 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital alter shares consolidation

Date: 16 Oct 2020

Action Date: 30 Sep 2020

Category: Capital

Type: SH02

Date: 2020-09-30

Documents

View document PDF

Memorandum articles

Date: 16 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexander Michael Fane

Notification date: 2020-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-30

Psc name: Original Talent Limited

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Jonathan Michael Geller

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Jacqueline Frances Drewe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-01

Old address: Haymarket House 28-29 Haymarket London SW1Y 4SP England

New address: 1 Lower John Street 1 Lower John Street London W1F 9DT

Documents

View document PDF

Resolution

Date: 12 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 12 May 2020

Action Date: 01 May 2020

Category: Capital

Type: SH01

Capital : 100.00200 GBP

Date: 2020-05-01

Documents

View document PDF

Capital alter shares subdivision

Date: 12 May 2020

Action Date: 01 May 2020

Category: Capital

Type: SH02

Date: 2020-05-01

Documents

View document PDF

Capital name of class of shares

Date: 12 May 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Mar 2020

Action Date: 09 Mar 2020

Category: Capital

Type: SH02

Date: 2020-03-09

Documents

View document PDF

Resolution

Date: 18 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2018

Action Date: 20 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105534220001

Charge creation date: 2018-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2018

Action Date: 06 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-06

Psc name: Alexander Michael Fane

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2018

Action Date: 06 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Original Talent Limited

Notification date: 2017-02-06

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Mar 2017

Action Date: 06 Feb 2017

Category: Capital

Type: SH02

Date: 2017-02-06

Documents

View document PDF

Resolution

Date: 15 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-28

Officer name: Mr Jonathan Michael Geller

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jacqueline Drewe

Appointment date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Address

Type: AD01

Old address: 3 Lonsdale Gardens Tunbridge Wells TN1 1NX United Kingdom

Change date: 2017-02-22

New address: Haymarket House 28-29 Haymarket London SW1Y 4SP

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2017

Action Date: 06 Feb 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-02-06

Documents

View document PDF

Change account reference date company current extended

Date: 21 Feb 2017

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-28

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Fane

Appointment date: 2017-02-06

Documents

View document PDF

Incorporation company

Date: 09 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

11 FROGNAL FREEHOLD LIMITED

51 BRENT WAY,LONDON,N3 1AR

Number:07175615
Status:ACTIVE
Category:Private Limited Company

ADYA CAPITAL LIMITED

NO 1,LONDON,WC1N 2PH

Number:07660002
Status:ACTIVE
Category:Private Limited Company

ASPB LIMITED

HIGHDALE HOUSE 7 CENTRE COURT,PONTYPRIDD,CF37 5YR

Number:05011688
Status:ACTIVE
Category:Private Limited Company

BLAZE COMMERCIAL LIMITED

QUAY WEST,HAREFIELD,UB9 6NZ

Number:04585337
Status:ACTIVE
Category:Private Limited Company

DENNIS HANLEY CATERING SERVICES LIMITED

5 ALVECHURCH HIGHWAY,BROMSGROVE,B60 1NZ

Number:09026630
Status:ACTIVE
Category:Private Limited Company

STEVE WASS ASSOCIATES LIMITED

SYNERGY HOUSE 7 ACORN BUSINESS PARK,MANSFIELD,NG18 1EX

Number:08794856
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source