Company NameFinancial Productions Limited
DirectorKeith Terrence Donoghue
Company StatusActive
Company Number08896645
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Director

Director NameMr Keith Terrence Donoghue
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(same day as company formation)
RoleFinancial Management
Country of ResidenceUnited Kingdom
Correspondence Address35a Greencroft Gardens
London
NW6 3LN

Location

Registered Address5 Kingsway Harwich
5 Kingsway
Harwich
Essex
CO12 3AB
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich East Central
Built Up AreaHarwich
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Keith Donoghue
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (2 months, 4 weeks from now)

Filing History

12 September 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
20 June 2023Registered office address changed from 35a Greencroft Gardens London NW6 3LN England to 5 Kingsway Harwich 5 Kingsway Harwich Essex CO12 3AB on 20 June 2023 (1 page)
31 May 2023Micro company accounts made up to 31 July 2022 (3 pages)
29 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
29 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
30 June 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
7 September 2021Micro company accounts made up to 31 July 2020 (3 pages)
4 August 2021Compulsory strike-off action has been discontinued (1 page)
3 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
29 April 2021Micro company accounts made up to 31 July 2019 (3 pages)
15 April 2021Micro company accounts made up to 31 July 2018 (3 pages)
7 October 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
19 May 2020Compulsory strike-off action has been discontinued (1 page)
16 May 2020Confirmation statement made on 14 July 2019 with no updates (3 pages)
10 August 2019Compulsory strike-off action has been suspended (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
29 April 2019Notification of Keith Terrence Donoghue as a person with significant control on 6 April 2016 (2 pages)
29 April 2019Registered office address changed from 50 Flat 1 Balcombe Street Marylebone London NW1 6nd to 35a Greencroft Gardens London NW6 3LN on 29 April 2019 (1 page)
4 October 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
29 August 2018Micro company accounts made up to 31 July 2017 (2 pages)
11 August 2018Compulsory strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
27 June 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 May 2015Current accounting period extended from 28 February 2015 to 31 July 2015 (3 pages)
29 May 2015Current accounting period extended from 28 February 2015 to 31 July 2015 (3 pages)
25 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(3 pages)
25 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(3 pages)
17 September 2014Registered office address changed from 39D Daventry Street Marleybone London NW1 6TD United Kingdom to 50 Flat 1 Balcombe Street Marylebone London NW1 6ND on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 39D Daventry Street Marleybone London NW1 6TD United Kingdom to 50 Flat 1 Balcombe Street Marylebone London NW1 6ND on 17 September 2014 (1 page)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)