DOUBLE F PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

DOUBLE F PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07146343

Incorporation date

04/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

2-3 Sheldon House, Sheep Street, Shipston-On-Stour, Warwickshire CV36 4AFCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2010)
dot icon12/04/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon10/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon12/08/2024
Micro company accounts made up to 2024-03-31
dot icon28/03/2024
Registered office address changed from Vectis House Banbury Street Kineton Warwick CV35 0JS England to 2-3 Sheldon House Sheep Street Shipston-on-Stour Warwickshire CV36 4AF on 2024-03-28
dot icon15/02/2024
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to Vectis House Banbury Street Kineton Warwick CV35 0JS on 2024-02-15
dot icon15/02/2024
Change of details for Mr Kevin Edward French as a person with significant control on 2024-02-15
dot icon15/02/2024
Change of details for Mrs Rachel French as a person with significant control on 2024-02-15
dot icon15/02/2024
Director's details changed for Mr Kevin Edward French on 2024-02-15
dot icon15/02/2024
Director's details changed for Mrs Rachel French on 2024-02-15
dot icon05/02/2024
Change of details for Mr Kevin Edward French as a person with significant control on 2023-04-01
dot icon05/02/2024
Director's details changed for Mr Kevin Edward French on 2023-04-01
dot icon05/02/2024
Director's details changed for Mrs Rachel French on 2023-04-01
dot icon05/02/2024
Confirmation statement made on 2024-02-04 with updates
dot icon05/12/2023
Statement of capital following an allotment of shares on 2023-04-01
dot icon13/11/2023
Micro company accounts made up to 2023-03-31
dot icon09/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon05/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/02/2021
Confirmation statement made on 2021-02-04 with updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon06/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon12/11/2019
Micro company accounts made up to 2019-03-31
dot icon11/02/2019
Registered office address changed from 37 Warren Street London W1T 6AD to International House 24 Holborn Viaduct London EC1A 2BN on 2019-02-11
dot icon11/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon11/02/2019
Change of details for Mrs Rachel French as a person with significant control on 2019-02-11
dot icon11/02/2019
Change of details for Mr Kevin Edward French as a person with significant control on 2019-02-11
dot icon22/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon08/02/2018
Change of details for Mr Kevin Edward French as a person with significant control on 2016-04-06
dot icon27/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2015
Director's details changed for Mrs Rachel French on 2015-11-24
dot icon01/12/2015
Director's details changed for Mr Kevin Edward French on 2015-11-24
dot icon07/04/2015
Director's details changed for Mr Kevin Edward French on 2015-04-07
dot icon07/04/2015
Director's details changed for Mrs Rachel French on 2015-04-07
dot icon03/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon13/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon13/10/2014
Statement of capital following an allotment of shares on 2014-02-05
dot icon08/10/2014
Director's details changed for Mr Kevin Edward French on 2014-10-08
dot icon08/10/2014
Director's details changed for Mrs Rachel French on 2014-10-08
dot icon10/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon04/03/2014
Director's details changed for Mr Kevin Edward French on 2014-02-01
dot icon04/03/2014
Director's details changed for Mrs Rachel French on 2014-02-01
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/11/2012
Director's details changed for Mrs Rachel French on 2012-11-09
dot icon25/09/2012
Director's details changed for Mr Kevin Edward French on 2012-09-21
dot icon22/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/08/2011
Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 2011-08-04
dot icon06/05/2011
Termination of appointment of Denis Lunn as a secretary
dot icon21/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon13/05/2010
Director's details changed for Mrs Rachel French on 2010-05-13
dot icon12/05/2010
Director's details changed for Mr Kevin Edward French on 2010-05-12
dot icon15/03/2010
Termination of appointment of Elizabeth Logan as a director
dot icon15/03/2010
Appointment of Mr Denis Christopher Carter Lunn as a secretary
dot icon15/03/2010
Appointment of Mrs Rachel French as a director
dot icon15/03/2010
Termination of appointment of Astrid Forster as a secretary
dot icon12/03/2010
Appointment of Mr Kevin Edward French as a director
dot icon23/02/2010
Certificate of change of name
dot icon23/02/2010
Change of name notice
dot icon05/02/2010
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon04/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
93.70K
-
0.00
-
-
2022
2
75.42K
-
0.00
-
-
2023
1
70.14K
-
0.00
-
-
2023
1
70.14K
-
0.00
-
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

70.14K £Descended-7.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
French, Rachel
Director
05/02/2010 - Present
1
French, Kevin Edward
Director
05/02/2010 - Present
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOUBLE F PRODUCTIONS LIMITED

DOUBLE F PRODUCTIONS LIMITED is an(a) Active company incorporated on 04/02/2010 with the registered office located at 2-3 Sheldon House, Sheep Street, Shipston-On-Stour, Warwickshire CV36 4AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DOUBLE F PRODUCTIONS LIMITED?

toggle

DOUBLE F PRODUCTIONS LIMITED is currently Active. It was registered on 04/02/2010 .

Where is DOUBLE F PRODUCTIONS LIMITED located?

toggle

DOUBLE F PRODUCTIONS LIMITED is registered at 2-3 Sheldon House, Sheep Street, Shipston-On-Stour, Warwickshire CV36 4AF.

What does DOUBLE F PRODUCTIONS LIMITED do?

toggle

DOUBLE F PRODUCTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DOUBLE F PRODUCTIONS LIMITED have?

toggle

DOUBLE F PRODUCTIONS LIMITED had 1 employees in 2023.

What is the latest filing for DOUBLE F PRODUCTIONS LIMITED?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-02-04 with no updates.