Background WavePink WaveYellow Wave

ASTORIA PRODUCTIONS LIMITED (02422773)

ASTORIA PRODUCTIONS LIMITED (02422773) is an active UK company. incorporated on 14 September 1989. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. ASTORIA PRODUCTIONS LIMITED has been registered for 36 years. Current directors include BROCCOLI CBE, Barbara Dana.

Company Number
02422773
Status
active
Type
ltd
Incorporated
14 September 1989
Age
36 years
Address
Eon House, London, W1J 7NR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BROCCOLI CBE, Barbara Dana
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTORIA PRODUCTIONS LIMITED

ASTORIA PRODUCTIONS LIMITED is an active company incorporated on 14 September 1989 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. ASTORIA PRODUCTIONS LIMITED was registered 36 years ago.(SIC: 90030)

Status

active

Active since 36 years ago

Company No

02422773

LTD Company

Age

36 Years

Incorporated 14 September 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

FARINGTOWN LIMITED
From: 14 September 1989To: 10 January 1990
Contact
Address

Eon House 138 Piccadilly London, W1J 7NR,

Timeline

2 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
Sept 89
Director Left
Oct 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ROEBUCK, John Arthur

Active
Eon House, LondonW1J 7NR
Secretary
Appointed N/A

BROCCOLI CBE, Barbara Dana

Active
138 Piccadilly, LondonW1J 7NR
Born June 1960
Director
Appointed N/A

FARWELL, Elizabeth Anne

Resigned
34 Highbury Place, LondonN5 1QP
Born July 1957
Director
Appointed N/A
Resigned 01 Aug 1992

HIGGINS MBE, James Richard Clinton

Resigned
Eon House, LondonW1J 7NR
Born January 1923
Director
Appointed 01 Aug 1992
Resigned 01 Oct 2021

Persons with significant control

1

Ms Barbara Dana Broccoli Cbe

Active
Eon House, LondonW1J 7NR
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 February 2023
PSC04Change of PSC Details
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Change Person Secretary Company With Change Date
18 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 July 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
288cChange of Particulars
Legacy
2 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
2 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
9 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2004
AAAnnual Accounts
Legacy
28 November 2003
288cChange of Particulars
Legacy
27 November 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1997
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1996
AAAnnual Accounts
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1994
AAAnnual Accounts
Legacy
3 December 1993
363sAnnual Return (shuttle)
Legacy
17 September 1993
287Change of Registered Office
Accounts With Accounts Type Small
15 July 1993
AAAnnual Accounts
Legacy
4 March 1993
288288
Legacy
2 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1992
AAAnnual Accounts
Legacy
9 December 1991
363b363b
Accounts With Accounts Type Small
23 July 1991
AAAnnual Accounts
Legacy
26 November 1990
363aAnnual Return
Legacy
8 March 1990
88(2)R88(2)R
Legacy
8 March 1990
224224
Legacy
28 February 1990
287Change of Registered Office
Legacy
28 February 1990
288288
Certificate Change Of Name Company
9 January 1990
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
5 January 1990
MEM/ARTSMEM/ARTS
Resolution
5 January 1990
RESOLUTIONSResolutions
Incorporation Company
14 September 1989
NEWINCIncorporation