FINITE PRODUCTIONS LTD

Register to unlock more data on OkredoRegister

FINITE PRODUCTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05863862

Incorporation date

03/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Elm Grove, Urmston, Manchester, Greater ManchesterCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2006)
dot icon05/05/2026
Final Gazette dissolved via voluntary strike-off
dot icon17/02/2026
First Gazette notice for voluntary strike-off
dot icon04/02/2026
Application to strike the company off the register
dot icon23/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon25/07/2024
Total exemption full accounts made up to 2024-05-31
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon25/01/2023
Appointment of Miss Carys Evans as a director on 2023-01-26
dot icon11/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon11/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon28/02/2022
Registered office address changed from 9 9 Elm Grove Urmston Manchester Greater Manchester M41 9LN United Kingdom to 9 Elm Grove Urmston Manchester Greater Manchester on 2022-02-28
dot icon28/02/2022
Director's details changed for Mr Garry Perisic Paton on 2022-02-25
dot icon25/02/2022
Registered office address changed from Flat 6, China House 14 Harter Street Manchester M1 6HP England to 9 9 Elm Grove Urmston Manchester Greater Manchester M41 9LN on 2022-02-25
dot icon25/02/2022
Change of details for Mr Garry Perisic Paton as a person with significant control on 2022-02-25
dot icon19/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon17/08/2021
Change of details for Mr Garry Perisic Paton as a person with significant control on 2021-08-16
dot icon16/08/2021
Registered office address changed from 14 Ansdell Avenue Manchester M21 8TP to Flat 6, China House 14 Harter Street Manchester M1 6HP on 2021-08-16
dot icon16/08/2021
Change of details for Mr Garry Perisic Paton as a person with significant control on 2021-08-16
dot icon15/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon01/11/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon06/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon26/01/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon05/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon15/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon04/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon04/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon07/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon08/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon10/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon10/07/2015
Director's details changed for Mr. Garry Perisic Paton on 2014-04-17
dot icon02/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon11/05/2014
Registered office address changed from 47 Albemarle Road Manchester M21 9HX England on 2014-05-11
dot icon12/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/07/2013
Director's details changed for Mr. Garry Perisic Paton on 2012-11-03
dot icon10/07/2013
Registered office address changed from 9 Oswald Lane Chorlton Manchester M21 9QA England on 2013-07-10
dot icon10/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon10/07/2013
Termination of appointment of Lauren Pouchly as a director
dot icon15/04/2013
Director's details changed for Miss Lauren Sarah Tomlinson on 2012-10-06
dot icon15/04/2013
Registered office address changed from International Media Centre 1St Floor Adelphi House the Crescent, Salford Greater Manchester M3 6EN on 2013-04-15
dot icon02/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon03/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon03/07/2012
Director's details changed for Mr. Garry Perisic Paton on 2012-07-03
dot icon03/07/2012
Director's details changed for Miss Lauren Sarah Tomlinson on 2012-07-03
dot icon28/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon20/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon20/07/2011
Secretary's details changed for Williamina Paton on 2011-07-20
dot icon20/07/2011
Director's details changed for Mr. Garry Perisic Paton on 2011-07-20
dot icon04/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon24/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon24/07/2010
Director's details changed for Miss Lauren Sarah Tomlinson on 2009-10-01
dot icon24/07/2010
Director's details changed for Mr. Garry Perisic Paton on 2009-10-01
dot icon27/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon23/04/2010
Previous accounting period shortened from 2009-07-31 to 2009-05-31
dot icon16/11/2009
Change of share class name or designation
dot icon05/08/2009
Return made up to 03/07/09; full list of members
dot icon19/06/2009
Director's change of particulars / garry paton / 19/06/2009
dot icon19/06/2009
Director appointed miss lauren sarah tomlinson
dot icon21/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon05/08/2008
Return made up to 03/07/08; full list of members
dot icon03/07/2008
Total exemption small company accounts made up to 2007-07-31
dot icon19/05/2008
Director's change of particulars / garry paton / 23/02/2008
dot icon19/02/2008
Director's particulars changed
dot icon16/07/2007
Return made up to 03/07/07; full list of members
dot icon10/07/2007
New secretary appointed
dot icon24/05/2007
Director's particulars changed
dot icon24/05/2007
Secretary resigned
dot icon24/05/2007
Director resigned
dot icon03/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-83.25 % *

* during past year

Cash in Bank

£279.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.80K
-
0.00
69.32K
-
2022
2
646.00
-
0.00
1.67K
-
2023
2
75.00
-
0.00
279.00
-
2023
2
75.00
-
0.00
279.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

75.00 £Descended-88.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

279.00 £Descended-83.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Carys
Director
26/01/2023 - Present
2
Paton, Garry Perisic, Mr.
Director
03/07/2006 - Present
2
Croft, Laura Michele
Director
03/07/2006 - 23/05/2007
-
Pouchly, Lauren Sarah
Director
19/06/2009 - 01/07/2013
-
Croft, Laura Michele
Secretary
03/07/2006 - 23/05/2007
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About FINITE PRODUCTIONS LTD

FINITE PRODUCTIONS LTD is an(a) Dissolved company incorporated on 03/07/2006 with the registered office located at 9 Elm Grove, Urmston, Manchester, Greater Manchester. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of FINITE PRODUCTIONS LTD?

toggle

FINITE PRODUCTIONS LTD is currently Dissolved. It was registered on 03/07/2006 and dissolved on 05/05/2026.

Where is FINITE PRODUCTIONS LTD located?

toggle

FINITE PRODUCTIONS LTD is registered at 9 Elm Grove, Urmston, Manchester, Greater Manchester.

What does FINITE PRODUCTIONS LTD do?

toggle

FINITE PRODUCTIONS LTD operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

How many employees does FINITE PRODUCTIONS LTD have?

toggle

FINITE PRODUCTIONS LTD had 2 employees in 2023.

What is the latest filing for FINITE PRODUCTIONS LTD?

toggle

The latest filing was on 05/05/2026: Final Gazette dissolved via voluntary strike-off.