A FOREIGN COUNTRY LIMITED

Register to unlock more data on OkredoRegister

A FOREIGN COUNTRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08816606

Incorporation date

16/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2013)
dot icon12/02/2026
Confirmation statement made on 2025-12-16 with updates
dot icon31/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-16 with no updates
dot icon23/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/08/2024
Director's details changed for Mrs Claudia Bluemhuber on 2024-08-19
dot icon20/08/2024
Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2024-08-20
dot icon20/08/2024
Change of details for License Asset Holdings Limited as a person with significant control on 2024-08-19
dot icon20/08/2024
Director's details changed for Mr Florian Rudiger Dargel on 2024-08-19
dot icon09/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon05/01/2024
Confirmation statement made on 2023-12-16 with no updates
dot icon23/06/2023
Administrative restoration application
dot icon23/06/2023
Total exemption full accounts made up to 2021-12-31
dot icon13/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-16 with updates
dot icon22/12/2021
Change of details for License Asset Holdings Limited as a person with significant control on 2021-12-16
dot icon19/03/2021
Registered office address changed from 54-58 Bolsover Street Flat 3 Central Park Lodge London W1W 5NQ England to 85 Great Portland Street London W1W 7LT on 2021-03-19
dot icon18/01/2021
Confirmation statement made on 2020-12-16 with updates
dot icon12/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon30/01/2020
Registered office address changed from 174 Hammersmith Road Kings House London W6 7JP England to 54-58 Bolsover Street Flat 3 Central Park Lodge London W1W 5NQ on 2020-01-30
dot icon23/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/08/2019
Appointment of Mr Florian Dargel as a director on 2019-08-15
dot icon15/08/2019
Notification of License Asset Holdings Limited as a person with significant control on 2019-08-14
dot icon15/08/2019
Cessation of Raindog Films Limited as a person with significant control on 2019-08-14
dot icon15/08/2019
Termination of appointment of Gerald Vincent Doherty as a director on 2019-08-14
dot icon15/08/2019
Registered office address changed from 20 First Floor 20 Old Compton Street London W1D 4TW United Kingdom to 174 Hammersmith Road Kings House London W6 7JP on 2019-08-15
dot icon29/07/2019
Change of details for Raindog Films Limited as a person with significant control on 2019-05-20
dot icon29/07/2019
Director's details changed for Mr Gerald Vincent Doherty on 2019-05-01
dot icon29/07/2019
Director's details changed for Claudia Bluemhuber on 2019-05-01
dot icon04/01/2019
Confirmation statement made on 2018-12-16 with no updates
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/05/2018
Registered office address changed from 4th Floor 18 Broadwick Street London W1F 8HS to 20 First Floor 20 Old Compton Street London W1D 4TW on 2018-05-01
dot icon20/12/2017
Confirmation statement made on 2017-12-16 with updates
dot icon02/10/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon27/08/2015
Appointment of Claudia Bluemhuber as a director on 2015-02-24
dot icon29/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Director's details changed for Mr Gerald Vincent Doherty on 2015-01-14
dot icon14/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon07/11/2014
Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom to 4Th Floor 18 Broadwick Street London W1F 8HS on 2014-11-07
dot icon24/02/2014
Director's details changed for Mr Gerald Vincent Doherty on 2014-02-24
dot icon19/02/2014
Registration of charge 088166060001
dot icon20/01/2014
Appointment of Mr Gerald Vincent Doherty as a director
dot icon20/01/2014
Termination of appointment of Spencer Hall as a director
dot icon16/12/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer John Hall
Director
16/12/2013 - 16/12/2013
137
Bluemhuber, Claudia
Director
24/02/2015 - Present
9
Doherty, Gerald Vincent
Director
16/12/2013 - 14/08/2019
53
Dargel, Florian Rudiger
Director
15/08/2019 - Present
20

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A FOREIGN COUNTRY LIMITED

A FOREIGN COUNTRY LIMITED is an(a) Active company incorporated on 16/12/2013 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A FOREIGN COUNTRY LIMITED?

toggle

A FOREIGN COUNTRY LIMITED is currently Active. It was registered on 16/12/2013 .

Where is A FOREIGN COUNTRY LIMITED located?

toggle

A FOREIGN COUNTRY LIMITED is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

What does A FOREIGN COUNTRY LIMITED do?

toggle

A FOREIGN COUNTRY LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for A FOREIGN COUNTRY LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2025-12-16 with updates.