FIRST SERVE PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | 11725260 |
Category | Private Limited Company |
Incorporated | 13 Dec 2018 |
Age | 5 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
FIRST SERVE PRODUCTIONS LIMITED is an active private limited company with number 11725260. It was incorporated 5 years, 5 months, 26 days ago, on 13 December 2018. The company address is 2 Duke Street, London, W1U 3EH, England.
Company Fillings
Gazette filings brought up to date
Date: 30 Mar 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Mar 2024
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Address
Type: AD01
New address: 2 Duke Street London W1U 3EH
Old address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
Change date: 2024-03-27
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage charge part release with charge number
Date: 09 Mar 2023
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 117252600001
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Mar 2023
Action Date: 27 Feb 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-02-27
Charge number: 117252600002
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Mar 2023
Action Date: 27 Feb 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-02-27
Charge number: 117252600003
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Second filing of confirmation statement with made up date
Date: 14 Sep 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-12-12
Documents
Cessation of a person with significant control
Date: 09 Sep 2022
Action Date: 23 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Saul Adrian Battsek
Cessation date: 2022-05-23
Documents
Cessation of a person with significant control
Date: 08 Sep 2022
Action Date: 09 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ventureland Limited
Cessation date: 2020-12-09
Documents
Notification of a person with significant control
Date: 08 Sep 2022
Action Date: 09 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-12-09
Psc name: Lorton Sports Productions Limited
Documents
Appoint person director company with name date
Date: 08 Sep 2022
Action Date: 23 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-23
Officer name: Mr Julian Bird
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 14 Jan 2021
Action Date: 13 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-13
Psc name: Mr John Saul Battsek
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2020
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Change to a person with significant control
Date: 22 Dec 2020
Action Date: 21 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Saul Battsek
Change date: 2020-12-21
Documents
Change person director company with change date
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Saul Battsek
Change date: 2020-12-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Dec 2020
Action Date: 09 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 117252600001
Charge creation date: 2020-12-09
Documents
Change person director company with change date
Date: 11 Nov 2020
Action Date: 17 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Battsek
Change date: 2020-10-17
Documents
Change to a person with significant control
Date: 10 Nov 2020
Action Date: 17 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-17
Psc name: Mr John Saul Battsek
Documents
Cessation of a person with significant control
Date: 13 Jul 2020
Action Date: 20 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Passion Pictures (Films) Ltd
Cessation date: 2020-02-20
Documents
Notification of a person with significant control
Date: 10 Jul 2020
Action Date: 20 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-20
Psc name: John Saul Battsek
Documents
Notification of a person with significant control
Date: 10 Jul 2020
Action Date: 20 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ventureland Limited
Notification date: 2020-02-20
Documents
Termination secretary company with name termination date
Date: 10 Jul 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-02-20
Officer name: Robert Stannett
Documents
Termination director company with name termination date
Date: 10 Jul 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-20
Officer name: Andrew Rainer Ruhemann
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-08
Old address: 33-34 Rathbone Place London W1T 1JN England
New address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Some Companies
BRAMLEY HOUSE DEVELOPMENTS LIMITED
DUNS,DUNSFOLD,GU8 4LR
Number: | 09693843 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 MEAD LANE,UCKFIELD,TN22 4AS
Number: | OC393548 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HUAFANG GROUP WOOLEN SPINNING WEAVING & DYEING CO., LTD
CHURCHILL HOUSE,LONDON,EC1V 9BW
Number: | 06983709 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LACE FACTORY BUSINESS CENTRE,NOTTINGHAM,NG1 3FN
Number: | 11814051 |
Status: | ACTIVE |
Category: | Private Limited Company |
334 - 336 GOSWELL ROAD,LONDON,EC1V 7RP
Number: | 06879338 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BROADWAY WEST,LEIGH-ON-SEA,SS9 2BZ
Number: | 06853860 |
Status: | ACTIVE |
Category: | Private Limited Company |