UKBizDB.co.uk

FOS PRODUCTIONS LTD

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

This company is commonly known as Fos Productions Ltd. The company was founded 9 years ago and was given the registration number 09503660. The firm's registered office is in MORDEN. You can find them at 193 Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey. This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:FOS PRODUCTIONS LTD
Company Number:09503660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 March 2015
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:193 Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom, SM4 4LZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
193, Unit 14 Garth Business Centre, 193 Garth Road, Morden, United Kingdom, SM4 4LZ

Director11 June 2015Active
193, Unit 14 Garth Business Centre, 193 Garth Road, Morden, United Kingdom, SM4 4LZ

Director11 May 2017Active
Southleigh, Reading Road, Burghfield Common, Reading, England, RG7 3BL

Secretary21 October 2015Active
C/O Child & Child, Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Secretary07 August 2017Active
80, Coleman Street, London, England, EC2R 5BJ

Secretary11 June 2015Active
4, Grosvenor Place, London, England, SW1X 7HJ

Corporate Secretary02 March 2017Active
Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Corporate Secretary02 March 2017Active
80, Coleman Street, London, England, EC2R 5BJ

Corporate Secretary26 July 2016Active
C/O Child & Child, Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director17 July 2017Active
Drumgarlend, Crook Of Devon, Kinross, Scotland, KY13 0UL

Director01 November 2015Active
C/O Child & Child, Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director27 March 2018Active
C/O Child & Child, Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director24 July 2017Active
C/O Child & Child, Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director27 March 2017Active
1, King Street, London, England, EC2V 8AU

Director23 March 2015Active
45, Clarges Street, London, England, W1J 7EP

Director11 June 2015Active
1, King Street, London, England, EC2V 8AU

Director23 March 2015Active
80, Coleman Street, London, England, EC2R 5BJ

Director11 June 2015Active
66, Canterbury Way, Croxley Green, Rickmansworth, England, WD3 3SS

Director18 July 2016Active
17, Montague Avenue, London, England, SE4 1YP

Director18 July 2016Active
C/O Child & Child, Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director24 July 2017Active
C/O Child & Child, Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director05 September 2017Active

People with Significant Control

Fashion On Screen Plc
Notified on:29 May 2018
Status:Active
Country of residence:England
Address:C/O Child & Child, Nova North, 11 Bressenden Place, London, England, SW1E 5BY
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-11-03Dissolution

Dissolution application strike off company.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Address

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

Download
2020-01-24Accounts

Change account reference date company previous shortened.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-12-24Resolution

Resolution.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Address

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

Download
2018-12-10Accounts

Accounts with accounts type full.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-08Officers

Termination secretary company with name termination date.

Download
2018-05-30Resolution

Resolution.

Download
2018-05-30Change of name

Change of name notice.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Accounts

Accounts amended with accounts type full.

Download
2018-03-07Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.