FIFTY FIFTY POST PRODUCTION LIMITED

Register to unlock more data on OkredoRegister

FIFTY FIFTY POST PRODUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04741419

Incorporation date

23/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 D'Arblay Street, London W1F 8EHCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2003)
dot icon31/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon20/11/2025
Confirmation statement made on 2025-10-21 with updates
dot icon29/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon18/11/2024
Confirmation statement made on 2024-10-21 with updates
dot icon30/10/2024
Resolutions
dot icon22/10/2024
Statement of capital following an allotment of shares on 2024-10-16
dot icon22/10/2024
Withdrawal of a person with significant control statement on 2024-10-22
dot icon22/10/2024
Notification of Sally Pacy as a person with significant control on 2016-04-06
dot icon22/10/2024
Change of details for Ms Sally Pacy as a person with significant control on 2024-10-16
dot icon22/10/2024
Notification of Clockwork Media Holdings Limited as a person with significant control on 2024-10-16
dot icon07/08/2024
Statement of capital following an allotment of shares on 2024-08-01
dot icon02/08/2024
Memorandum and Articles of Association
dot icon23/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon03/08/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon07/12/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon20/07/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon01/06/2022
Memorandum and Articles of Association
dot icon01/06/2022
Resolutions
dot icon22/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon06/09/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon13/11/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon21/10/2020
Confirmation statement made on 2020-10-21 with updates
dot icon21/10/2020
Director's details changed for Sally Pacy on 2020-01-01
dot icon07/06/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon20/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon28/08/2019
Registration of charge 047414190005, created on 2019-08-27
dot icon29/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon24/10/2018
Satisfaction of charge 3 in full
dot icon24/10/2018
Satisfaction of charge 1 in full
dot icon24/10/2018
Satisfaction of charge 2 in full
dot icon24/10/2018
Satisfaction of charge 4 in full
dot icon14/09/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon01/05/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon13/11/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon26/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon29/04/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon01/03/2016
Resolutions
dot icon14/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon29/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon16/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/12/2014
Statement of capital following an allotment of shares on 2014-11-10
dot icon24/11/2014
Sub-division of shares on 2014-11-11
dot icon14/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon30/04/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon30/04/2013
Director's details changed for Sally Pacy on 2013-04-30
dot icon18/04/2013
Registered office address changed from 141 Wardour Street London W1F 0UT on 2013-04-18
dot icon18/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon04/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon22/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon29/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon20/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon12/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon03/12/2010
Resolutions
dot icon03/12/2010
Cancellation of shares. Statement of capital on 2010-12-03
dot icon03/12/2010
Purchase of own shares.
dot icon17/11/2010
Termination of appointment of Tim Whitehead as a director
dot icon17/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon30/09/2010
Termination of appointment of Carlton Registrars Limited as a secretary
dot icon04/06/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon14/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon28/04/2009
Return made up to 23/04/09; full list of members
dot icon28/04/2009
Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008
dot icon18/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon25/07/2008
Registered office changed on 25/07/2008 from c/o dover childs tyler 7-9 swallow street tottingham london W1B 4DT
dot icon12/05/2008
Return made up to 23/04/08; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon27/09/2007
Particulars of mortgage/charge
dot icon01/05/2007
Return made up to 23/04/07; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon25/05/2006
Return made up to 23/04/06; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon08/06/2005
Return made up to 23/04/05; full list of members
dot icon18/05/2005
Director's particulars changed
dot icon17/05/2005
Director's particulars changed
dot icon06/05/2005
Director's particulars changed
dot icon20/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon02/06/2004
Return made up to 23/04/04; full list of members
dot icon26/09/2003
Particulars of mortgage/charge
dot icon05/06/2003
Ad 23/04/03--------- £ si 1@1=1 £ ic 1/2
dot icon17/05/2003
New secretary appointed
dot icon17/05/2003
New director appointed
dot icon17/05/2003
New director appointed
dot icon17/05/2003
Registered office changed on 17/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon17/05/2003
Secretary resigned
dot icon17/05/2003
Director resigned
dot icon23/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

38
2023
change arrow icon-52.98 % *

* during past year

Cash in Bank

£454,220.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
521.40K
-
0.00
1.16M
-
2022
31
678.33K
-
0.00
965.95K
-
2023
38
309.53K
-
0.00
454.22K
-
2023
38
309.53K
-
0.00
454.22K
-

Employees

2023

Employees

38 Ascended23 % *

Net Assets(GBP)

309.53K £Descended-54.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

454.22K £Descended-52.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
23/04/2003 - 23/04/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
23/04/2003 - 23/04/2003
9963
CARLTON REGISTRARS LIMITED
Corporate Secretary
23/04/2003 - 30/09/2010
204
Whitehead, Tim
Director
23/04/2003 - 04/11/2010
1
Pacy, Sally
Director
23/04/2003 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About FIFTY FIFTY POST PRODUCTION LIMITED

FIFTY FIFTY POST PRODUCTION LIMITED is an(a) Active company incorporated on 23/04/2003 with the registered office located at 24 D'Arblay Street, London W1F 8EH. There is currently 1 active director according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of FIFTY FIFTY POST PRODUCTION LIMITED?

toggle

FIFTY FIFTY POST PRODUCTION LIMITED is currently Active. It was registered on 23/04/2003 .

Where is FIFTY FIFTY POST PRODUCTION LIMITED located?

toggle

FIFTY FIFTY POST PRODUCTION LIMITED is registered at 24 D'Arblay Street, London W1F 8EH.

What does FIFTY FIFTY POST PRODUCTION LIMITED do?

toggle

FIFTY FIFTY POST PRODUCTION LIMITED operates in the Motion picture video and television programme post- production activities (59.12 - SIC 2007) sector.

How many employees does FIFTY FIFTY POST PRODUCTION LIMITED have?

toggle

FIFTY FIFTY POST PRODUCTION LIMITED had 38 employees in 2023.

What is the latest filing for FIFTY FIFTY POST PRODUCTION LIMITED?

toggle

The latest filing was on 31/01/2026: Total exemption full accounts made up to 2025-04-30.