Advanced company searchLink opens in new window

FOS PRODUCTIONS LTD

Company number 09503660

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2020 DS01 Application to strike the company off the register
01 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with updates
27 Jan 2020 AD01 Registered office address changed from The Clubhouse 8 st. James's Square London SW1Y 4JU to 193 Unit 14 Garth Business Centre 193 Garth Road Morden Surrey SM4 4LZ on 27 January 2020
24 Jan 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-19
11 Jun 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
05 Jun 2019 AD01 Registered office address changed from C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY England to The Clubhouse 8 st. James's Square London SW1Y 4JU on 5 June 2019
10 Dec 2018 AA Full accounts made up to 31 March 2018
18 Jun 2018 PSC02 Notification of Fashion on Screen Plc as a person with significant control on 29 May 2018
18 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 18 June 2018
08 Jun 2018 TM02 Termination of appointment of Paul Benedict Puxon as a secretary on 6 June 2018
30 May 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-30
30 May 2018 CONNOT Change of name notice
29 May 2018 TM01 Termination of appointment of David Kenyon Thomas as a director on 17 May 2018
29 May 2018 TM01 Termination of appointment of Paul Rowland James Tucker as a director on 17 May 2018
29 May 2018 TM01 Termination of appointment of Amanda Caroline Groom as a director on 17 May 2018
29 May 2018 TM01 Termination of appointment of Gemma Louise Coombes as a director on 17 May 2018
29 May 2018 TM01 Termination of appointment of Paul Francis Bickford as a director on 17 May 2018
09 Apr 2018 AP01 Appointment of Mrs Gemma Louise Coombes as a director on 27 March 2018
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates
15 Mar 2018 AAMD Amended full accounts made up to 31 March 2017
07 Mar 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 December 2017
  • GBP 57,151.21