Warning: file_put_contents(c/220aa9122b660ab276178965bef6d898.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Fast Car Films Limited, N1 3QP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FAST CAR FILMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fast Car Films Limited. The company was founded 5 years ago and was given the registration number 11940187. The firm's registered office is in LONDON. You can find them at 2d Leroy House, 436 Essex Road, London, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:FAST CAR FILMS LIMITED
Company Number:11940187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:2d Leroy House, 436 Essex Road, London, United Kingdom, N1 3QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, Finchley Road, London, England, NW3 5JS

Director11 April 2019Active
2d Leroy House, 436 Essex Road, London, United Kingdom, N1 3QP

Secretary11 April 2019Active
2d Leroy House, 436 Essex Road, London, United Kingdom, N1 3QP

Director11 April 2019Active

People with Significant Control

Mr Martin Richard Durkin
Notified on:08 February 2021
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:124, Finchley Road, London, England, NW3 5JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wag Entertainment Limited
Notified on:01 March 2020
Status:Active
Country of residence:England
Address:2d Leroy House, 436 Essex Road, London, England, N1 3QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Martin Richard Durkin
Notified on:11 April 2019
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:2d Leroy House, 436 Essex Road, London, United Kingdom, N1 3QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Katharine Dawson Durkin
Notified on:11 April 2019
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:2d Leroy House, 436 Essex Road, London, United Kingdom, N1 3QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Persons with significant control

Change to a person with significant control.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Address

Change registered office address company with date old address new address.

Download
2021-03-03Address

Change registered office address company with date old address new address.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2020-10-22Accounts

Accounts with accounts type dormant.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Accounts

Change account reference date company previous shortened.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Resolution

Resolution.

Download
2020-01-16Persons with significant control

Change to a person with significant control.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-15Officers

Termination secretary company with name termination date.

Download
2019-10-09Resolution

Resolution.

Download
2019-10-09Change of name

Change of name notice.

Download
2019-04-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.