Company NameFanshaw Productions Limited
DirectorEsther Jane Hall
Company StatusActive
Company Number05320316
CategoryPrivate Limited Company
Incorporation Date23 December 2004(19 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMrs Esther Jane Hall
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2008(3 years, 3 months after company formation)
Appointment Duration16 years
RoleActress
Country of ResidenceEngland
Correspondence AddressThe Chesnuts Brewers End
Takeley
Bishop's Stortford
CM22 6QJ
Director NameDr Nigel Stephen Hall
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address27 Belsize Park Gardens
London
NW3 4JH
Secretary NameHills Jarrett Llp (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence AddressGainsborough House Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG

Location

Registered AddressThe Chesnuts Brewers End
Takeley
Bishop's Stortford
CM22 6QJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley

Shareholders

1 at £1Esther Hall
100.00%
Ordinary

Financials

Year2014
Net Worth£7,544
Cash£8,410
Current Liabilities£1,293

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

12 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
5 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
2 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
8 October 2018Director's details changed for Mrs Esther Jane Hall on 3 October 2018 (2 pages)
26 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
5 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
2 November 2017Registered office address changed from 34 Penshurst Road London E9 7DT England to The Chesnuts Brewers End Takeley Bishop's Stortford CM22 6QJ on 2 November 2017 (1 page)
2 November 2017Registered office address changed from 34 Penshurst Road London E9 7DT England to The Chesnuts Brewers End Takeley Bishop's Stortford CM22 6QJ on 2 November 2017 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 September 2017Registered office address changed from 12a Approach Road London E2 9LY to 34 Penshurst Road London E9 7DT on 20 September 2017 (1 page)
20 September 2017Director's details changed for Mrs Esther Jane Hall on 14 July 2017 (2 pages)
20 September 2017Director's details changed for Mrs Esther Jane Hall on 14 July 2017 (2 pages)
20 September 2017Registered office address changed from 12a Approach Road London E2 9LY to 34 Penshurst Road London E9 7DT on 20 September 2017 (1 page)
6 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
19 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 January 2014Director's details changed for Esther Jane Hall on 1 January 2013 (2 pages)
20 January 2014Registered office address changed from Kemp House 3Rd Floor 152-160 City Road London EC1V 2DW United Kingdom on 20 January 2014 (1 page)
20 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
20 January 2014Director's details changed for Esther Jane Hall on 1 January 2013 (2 pages)
20 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
20 January 2014Registered office address changed from Kemp House 3Rd Floor 152-160 City Road London EC1V 2DW United Kingdom on 20 January 2014 (1 page)
20 January 2014Director's details changed for Esther Jane Hall on 1 January 2013 (2 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 January 2013Director's details changed for Esther Jane Hall on 31 January 2012 (2 pages)
17 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
17 January 2013Director's details changed for Esther Jane Hall on 31 January 2012 (2 pages)
17 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
20 January 2012Termination of appointment of Nigel Hall as a director (1 page)
20 January 2012Termination of appointment of Nigel Hall as a director (1 page)
20 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 January 2011Termination of appointment of Hills Jarrett Llp as a secretary (1 page)
17 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
17 January 2011Termination of appointment of Hills Jarrett Llp as a secretary (1 page)
14 September 2010Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Herts CM21 9RG on 14 September 2010 (1 page)
14 September 2010Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Herts CM21 9RG on 14 September 2010 (1 page)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 March 2010Director's details changed for Dr Nigel Stephen Hall on 23 December 2009 (2 pages)
12 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Esther Jane Hall on 23 December 2009 (2 pages)
12 March 2010Director's details changed for Esther Jane Hall on 23 December 2009 (2 pages)
12 March 2010Secretary's details changed for Hills Jarrett Llp on 23 December 2009 (2 pages)
12 March 2010Secretary's details changed for Hills Jarrett Llp on 23 December 2009 (2 pages)
12 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Dr Nigel Stephen Hall on 23 December 2009 (2 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2006 (3 pages)
16 January 2009Director appointed esther jane hall (3 pages)
16 January 2009Director appointed esther jane hall (3 pages)
15 January 2009Return made up to 23/12/08; full list of members (3 pages)
15 January 2009Return made up to 23/12/08; full list of members (3 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Return made up to 23/12/07; full list of members (2 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Return made up to 23/12/07; full list of members (2 pages)
6 February 2008Total exemption full accounts made up to 31 December 2005 (10 pages)
6 February 2008Total exemption full accounts made up to 31 December 2005 (10 pages)
14 February 2007Return made up to 23/12/06; full list of members (2 pages)
14 February 2007Return made up to 23/12/06; full list of members (2 pages)
17 March 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 2004Incorporation (15 pages)
23 December 2004Incorporation (15 pages)