Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FULWELL 73 LIMITED
Company Information for

FULWELL 73 LIMITED

1 Esther Anne Place, London, N1 1UL,
Company Registration Number
05020661
Private Limited Company
Active

Company Overview

About Fulwell 73 Ltd
FULWELL 73 LIMITED was founded on 2004-01-20 and has its registered office in London. The organisation's status is listed as "Active". Fulwell 73 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FULWELL 73 LIMITED
 
Legal Registered Office
1 Esther Anne Place
London
N1 1UL
Other companies in N3
 
Filing Information
Company Number 05020661
Company ID Number 05020661
Date formed 2004-01-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2023-08-25
Return next due 2024-09-08
Type of accounts FULL
VAT Number /Sales tax ID GB929665768  
Last Datalog update: 2024-05-08 11:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FULWELL 73 LIMITED
Is this data useful to you?
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.
Companies with same name FULWELL 73 LIMITED
The following companies were found which have the same name as FULWELL 73 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FULWELL 73 PRODUCTIONS LLP 1 Esther Anne Place London N1 1UL Active Company formed on the 2016-10-26
FULWELL 73 UK LIMITED 1 Esther Anne Place London N1 1UL Active Company formed on the 2016-11-07
FULWELL 73 HOLDCO LIMITED 1 Esther Anne Place London N1 1UL Active Company formed on the 2018-06-29
FULWELL 73 PTY LTD Dissolved Company formed on the 2019-05-16
FULWELL 73 EXP LIMITED 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON N3 2JU Active - Proposal to Strike off Company formed on the 2022-03-02
FULWELL 73 LUK LIMITED 1 ESTHER ANNE PLACE LONDON N1 1UL Active Company formed on the 2023-04-04

Company Officers of FULWELL 73 LIMITED

Current Directors
Officer Role Date Appointed
GABRIEL JEREMY SIMON TURNER
Company Secretary 2004-01-20
LEO DANIEL PEARLMAN
Director 2004-01-20
BENJAMIN BOAZ TURNER
Director 2004-01-20
GABRIEL JEREMY SIMON TURNER
Director 2004-01-20
BEN SAUL WINSTON
Director 2011-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2004-01-20 2004-01-20
INCORPORATE DIRECTORS LIMITED
Nominated Director 2004-01-20 2004-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEO DANIEL PEARLMAN MOTOWN THE FILM LTD Director 2016-07-20 CURRENT 2016-07-20 Active
LEO DANIEL PEARLMAN WONK CHANNEL PRODUCTIONS LIMITED Director 2016-04-06 CURRENT 2016-04-06 Dissolved 2017-08-01
LEO DANIEL PEARLMAN IBIZA 87 LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active
LEO DANIEL PEARLMAN KF&LP LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
LEO DANIEL PEARLMAN H OF A PRODUCTION LTD Director 2015-10-02 CURRENT 2015-10-02 Active
LEO DANIEL PEARLMAN A BUS COULD RUN LTD Director 2015-07-20 CURRENT 2015-07-20 Active
LEO DANIEL PEARLMAN UB THE FILM LTD Director 2015-01-21 CURRENT 2015-01-21 Active
LEO DANIEL PEARLMAN LU THE FILM LTD Director 2015-01-20 CURRENT 2015-01-20 Active
LEO DANIEL PEARLMAN FULWELL MUSIC LTD Director 2015-01-20 CURRENT 2015-01-20 Active
LEO DANIEL PEARLMAN P TRADES PRODUCTIONS LIMITED Director 2014-11-06 CURRENT 2014-11-06 Dissolved 2018-04-17
LEO DANIEL PEARLMAN OUT OF INNOCENCE UK LIMITED Director 2014-08-28 CURRENT 2014-08-28 Dissolved 2016-04-05
LEO DANIEL PEARLMAN MTM THE FILM LIMITED Director 2013-07-01 CURRENT 2013-07-01 Dissolved 2017-01-17
LEO DANIEL PEARLMAN CO92 THE FILM LIMITED Director 2013-06-07 CURRENT 2013-06-07 Active
LEO DANIEL PEARLMAN ROKER 37 FILMS LIMITED Director 2013-03-21 CURRENT 2013-03-21 Dissolved 2016-11-15
LEO DANIEL PEARLMAN MAGNET FILMS 2 LIMITED Director 2013-03-07 CURRENT 2013-03-07 Dissolved 2017-06-13
LEO DANIEL PEARLMAN BLACK FLASH LIMITED Director 2013-01-04 CURRENT 2013-01-04 Dissolved 2017-01-17
LEO DANIEL PEARLMAN FILM: THE UNSEEN LIMITED Director 2013-01-03 CURRENT 2013-01-03 Dissolved 2016-08-23
LEO DANIEL PEARLMAN DD THE FILM LIMITED Director 2011-11-09 CURRENT 2011-11-09 Dissolved 2017-01-17
LEO DANIEL PEARLMAN F73 PRODUCTIONS LIMITED Director 2011-06-28 CURRENT 2006-02-28 Active
BENJAMIN BOAZ TURNER MOTOWN THE FILM LTD Director 2016-07-20 CURRENT 2016-07-20 Active
BENJAMIN BOAZ TURNER UB THE FILM LTD Director 2015-01-21 CURRENT 2015-01-21 Active
BENJAMIN BOAZ TURNER FULWELL MUSIC LTD Director 2015-01-20 CURRENT 2015-01-20 Active
BENJAMIN BOAZ TURNER P TRADES PRODUCTIONS LIMITED Director 2014-11-06 CURRENT 2014-11-06 Dissolved 2018-04-17
GABRIEL JEREMY SIMON TURNER MOTOWN THE FILM LTD Director 2016-07-20 CURRENT 2016-07-20 Active
GABRIEL JEREMY SIMON TURNER UB THE FILM LTD Director 2015-01-21 CURRENT 2015-01-21 Active
GABRIEL JEREMY SIMON TURNER FULWELL MUSIC LTD Director 2015-01-20 CURRENT 2015-01-20 Active
GABRIEL JEREMY SIMON TURNER P TRADES PRODUCTIONS LIMITED Director 2014-11-06 CURRENT 2014-11-06 Dissolved 2018-04-17
GABRIEL JEREMY SIMON TURNER MTM THE FILM LIMITED Director 2013-07-01 CURRENT 2013-07-01 Dissolved 2017-01-17
GABRIEL JEREMY SIMON TURNER CO92 THE FILM LIMITED Director 2013-06-07 CURRENT 2013-06-07 Active
GABRIEL JEREMY SIMON TURNER ROKER 37 FILMS LIMITED Director 2013-03-21 CURRENT 2013-03-21 Dissolved 2016-11-15
GABRIEL JEREMY SIMON TURNER DD THE FILM LIMITED Director 2011-11-09 CURRENT 2011-11-09 Dissolved 2017-01-17
GABRIEL JEREMY SIMON TURNER F73 PRODUCTIONS LIMITED Director 2006-02-28 CURRENT 2006-02-28 Active
BEN SAUL WINSTON FULWELL MUSIC LTD Director 2015-01-20 CURRENT 2015-01-20 Active
BEN SAUL WINSTON F73 PRODUCTIONS LIMITED Director 2006-02-28 CURRENT 2006-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08FULL ACCOUNTS MADE UP TO 31/07/23
2023-08-29CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-08-21Change of details for Fulwell 73 Holdco Limited as a person with significant control on 2018-08-31
2023-04-25FULL ACCOUNTS MADE UP TO 31/07/22
2022-08-25CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-16AP01DIRECTOR APPOINTED MR JONATHAN MAITLAND MOORE
2022-08-12CH03SECRETARY'S DETAILS CHNAGED FOR MR GABRIEL JEREMY SIMON TURNER on 2022-03-28
2022-08-12CH01Director's details changed for Mr Gabriel Jeremy Simon Turner on 2022-03-28
2022-08-12PSC05Change of details for Fulwell 73 Holdco Limited as a person with significant control on 2022-03-28
2022-08-04AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-04-13CH01Director's details changed for Mr Leo Daniel Pearlman on 2022-03-28
2022-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/22 FROM 2nd Floor Gadd House Arcadia Avenue London N3 2JU England
2022-01-26FULL ACCOUNTS MADE UP TO 31/07/20
2022-01-26AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES
2021-03-17CH03SECRETARY'S DETAILS CHNAGED FOR MR GABRIEL JEREMY SIMON TURNER on 2021-03-17
2021-03-17CH01Director's details changed for Mr Leo Daniel Pearlman on 2021-02-26
2020-12-23DISS40Compulsory strike-off action has been discontinued
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-12-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-01-09CH01Director's details changed for Mr Benjamin Boaz Turner on 2019-09-01
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-04-17AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03AA01Current accounting period extended from 31/12/18 TO 31/07/19
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR BEN SAUL WINSTON
2018-09-08PSC07CESSATION OF FULWELL 73 PRODUCTIONS LLP AS A PERSON OF SIGNIFICANT CONTROL
2018-09-08PSC02Notification of Fulwell 73 Holdco Limited as a person with significant control on 2018-08-31
2018-09-06AA01Current accounting period shortened from 31/07/19 TO 31/12/18
2018-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050206610002
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 8
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-08-18PSC02Notification of Fulwell 73 Productions Llp as a person with significant control on 2017-08-03
2017-08-18PSC09Withdrawal of a person with significant control statement on 2017-08-18
2017-05-22AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 8
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-01-23CH01Director's details changed for Mr Leo Daniel Pearlman on 2017-01-20
2017-01-20CH01Director's details changed for Mr Leo Daniel Pearlman on 2017-01-20
2017-01-20CH03SECRETARY'S DETAILS CHNAGED FOR MR GABRIEL JEREMY TURNER on 2017-01-20
2016-05-25AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 8
2016-02-25AR0120/01/16 ANNUAL RETURN FULL LIST
2015-08-17CH01Director's details changed for Mr Leo Daniel Pearlman on 2015-08-17
2015-08-10CH01Director's details changed for Mr Leo Dan Pearlman on 2015-08-10
2015-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 050206610003
2015-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-10AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/15 FROM 13 Station Road London N3 2SB
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 8
2015-02-12AR0120/01/15 FULL LIST
2014-05-06AA31/07/13 TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 8
2014-02-17AR0120/01/14 FULL LIST
2013-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 050206610002
2013-05-16AA31/07/12 TOTAL EXEMPTION SMALL
2013-03-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-13RES01ADOPT ARTICLES 25/02/2013
2013-03-13CC04STATEMENT OF COMPANY'S OBJECTS
2013-03-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-03-13SH0125/02/13 STATEMENT OF CAPITAL GBP 8
2013-01-30AR0120/01/13 FULL LIST
2012-04-16AA31/07/11 TOTAL EXEMPTION SMALL
2012-02-02AR0120/01/12 FULL LIST
2011-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / GABI TURNER / 07/06/2011
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GABI TURNER / 07/06/2011
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GABI TURNER / 07/06/2011
2011-06-07CH03CHANGE PERSON AS SECRETARY
2011-05-16AP01DIRECTOR APPOINTED MR BEN WINSTON
2011-01-26AR0120/01/11 FULL LIST
2010-11-15AA31/07/10 TOTAL EXEMPTION SMALL
2010-10-02AA01PREVEXT FROM 31/01/2010 TO 31/07/2010
2010-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-10AR0120/01/10 FULL LIST
2010-01-05AA31/01/09 TOTAL EXEMPTION SMALL
2009-05-06AA31/01/08 TOTAL EXEMPTION SMALL
2009-02-05363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-06-03AA31/01/07 TOTAL EXEMPTION SMALL
2008-06-0388(2)AD 16/05/08 GBP SI 3@1=3 GBP IC 1/4
2008-05-28123NC INC ALREADY ADJUSTED 16/05/08
2008-05-28RES01ADOPT MEM AND ARTS 16/05/2008
2008-05-28RES04GBP NC 3/10000 16/05/2008
2008-05-08363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 37 SILSOE HOUSE 52 PARK VILLAGE EAST LONDON NW1 7QH
2007-07-03363sRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2007-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-10-12363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-03-24363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-01-21288aNEW DIRECTOR APPOINTED
2004-01-21288bDIRECTOR RESIGNED
2004-01-21288aNEW DIRECTOR APPOINTED
2004-01-21288aNEW DIRECTOR APPOINTED
2004-01-21288aNEW SECRETARY APPOINTED
2004-01-21288bSECRETARY RESIGNED
2004-01-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities



Licences & Regulatory approval
We could not find any licences issued to FULWELL 73 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FULWELL 73 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-04 Outstanding CINEDOME LIMITED
DEBENTURE 2010-03-03 Outstanding COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31

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 FULWELL 73 LIMITED

Intangible Assets
Patents
We have not found any records of FULWELL 73 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FULWELL 73 LIMITED
Trademarks
We have not found any records of FULWELL 73 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FULWELL 73 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as FULWELL 73 LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where FULWELL 73 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FULWELL 73 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FULWELL 73 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.