Active
Company Information for FRIDAY PRODUCTIONS LIMITED
C/O SAUNDERS WOOD THE WHITE, HOUSE 140A TACHBROOK STREET, LONDON, SW1V 2NE,
|
Company Registration Number
01583255
Private Limited Company
Active |
Company Name | |
---|---|
FRIDAY PRODUCTIONS LIMITED | |
Legal Registered Office | |
C/O SAUNDERS WOOD THE WHITE HOUSE 140A TACHBROOK STREET LONDON SW1V 2NE Other companies in SW1V | |
Company Number | 01583255 | |
---|---|---|
Company ID Number | 01583255 | |
Date formed | 1981-08-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 15/02/2016 | |
Return next due | 15/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-10-05 23:20:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FRIDAY PRODUCTIONS MTC LIMITED | 23 ST LEONARDS TERRACE LONDON SW3 4QG | Active | Company formed on the 2004-02-11 | |
Friday Productions Limited | Unknown | Company formed on the 2017-12-08 | ||
FRIDAY PRODUCTIONS LLC | 180 HILLAIR CIRCLE Westchester WHITE PLAINS NY 10605 | Active | Company formed on the 2018-10-04 | |
FRIDAY PRODUCTIONS INC | California | Unknown | ||
FRIDAY PRODUCTIONS LLC | California | Unknown | ||
Friday Productions Inc. | 318 Walnut St Collingwood Ontario L9Y 3C8 | Active - Dissolution Pending (Non-compliance) | Company formed on the 2022-03-09 |
Officer | Role | Date Appointed |
---|---|---|
GEORGINA ABRAHAMS |
||
GEORGINA ABRAHAMS |
||
DAVID ROGER LLEWELLYN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NORTON LOUIS PHILIP KNATCHBULL |
Director | ||
AMANDA JANE HILARY BIRKERT |
Company Secretary | ||
ROMAINE JENNIFER HART |
Director | ||
TIMOTHY GEORGE EMANUEL |
Director | ||
ALAN JAMES GWYNNE CELLAN-JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRIDAY PRODUCTIONS MTC LIMITED | Director | 2004-02-13 | CURRENT | 2004-02-11 | Active | |
CRISEREN CAPITAL LIMITED | Director | 2010-08-20 | CURRENT | 2010-08-20 | Active | |
CRISEREN LIMITED | Director | 2010-06-17 | CURRENT | 2010-06-17 | Active | |
CRISEREN INVESTMENTS LIMITED | Director | 2006-02-23 | CURRENT | 2006-02-23 | Active | |
OVADALE LIMITED | Director | 2003-02-04 | CURRENT | 2003-01-28 | Active - Proposal to Strike off | |
CRISEREN PROPERTIES LIMITED | Director | 2002-09-04 | CURRENT | 2002-09-04 | Active | |
ST GEORGE'S SECURITIES LIMITED | Director | 2001-07-05 | CURRENT | 2001-06-29 | Liquidation | |
FULCRUM PARTNERS LIMITED | Director | 1999-05-05 | CURRENT | 1998-05-19 | Active - Proposal to Strike off | |
FITNESS PROFESSIONALS LIMITED | Director | 1998-08-11 | CURRENT | 1990-05-04 | Active | |
TELSTAR FITNESS LIMITED | Director | 1997-06-06 | CURRENT | 1995-08-23 | Active | |
SAF-T-GLO LIMITED | Director | 1993-02-20 | CURRENT | 1988-12-16 | Active | |
AUTOHIRE LIMITED | Director | 1992-07-06 | CURRENT | 1992-04-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 402500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 402500 | |
AR01 | 15/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 402500 | |
AR01 | 15/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 402500 | |
AR01 | 15/02/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORTON KNATCHBULL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 15/02/09; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/11/07 FROM: RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/02/03; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 15/02/02; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 10-12 RUSSELL SQUARE LONDON WC1B 5LF | |
363a | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
SRES04 | NC INC ALREADY ADJUSTED 26/05/98 | |
SRES04 | NC INC ALREADY ADJUSTED 23/02/00 | |
123 | NC INC ALREADY ADJUSTED 23/02/00 | |
123 | NC INC ALREADY ADJUSTED 26/05/98 | |
363s | RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
287 | REGISTERED OFFICE CHANGED ON 28/10/97 FROM: PLUMTREE COURT LONDON EC4A 4HT | |
363s | RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
288 | NEW DIRECTOR APPOINTED | |
88(2)R | AD 12/07/95--------- £ SI 79000@1=79000 £ IC 246000/325000 | |
SRES04 | NC INC ALREADY ADJUSTED 04/07/95 | |
SRES01 | ADOPT MEM AND ARTS 04/07/95 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/07/95 | |
123 | £ NC 246000/335000 04/07/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 15/02/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
287 | REGISTERED OFFICE CHANGED ON 24/08/93 FROM: PLUMTREE COURT LONDON EC4A HHT | |
288 | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LOAN AGREEMENT AND SECURITY ASSIGNMENT | Outstanding | BRITISH SCREEN FINANCE LIMITED |
Creditors Due After One Year | 2012-12-31 | £ 200,000 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 200,000 |
Creditors Due Within One Year | 2012-12-31 | £ 423,223 |
Creditors Due Within One Year | 2011-12-31 | £ 422,771 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRIDAY PRODUCTIONS LIMITED
Called Up Share Capital | 2012-12-31 | £ 202,500 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 202,500 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FRIDAY PRODUCTIONS LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |