Background WavePink WaveYellow Wave

FOOTWORK PRODUCTIONS LIMITED (03190273)

FOOTWORK PRODUCTIONS LIMITED (03190273) is an active UK company. incorporated on 24 April 1996. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FOOTWORK PRODUCTIONS LIMITED has been registered for 29 years. Current directors include BECKHAM, David Robert Joseph.

Company Number
03190273
Status
active
Type
ltd
Incorporated
24 April 1996
Age
29 years
Address
Elsley Court, London, W1W 8BE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BECKHAM, David Robert Joseph
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOTWORK PRODUCTIONS LIMITED

FOOTWORK PRODUCTIONS LIMITED is an active company incorporated on 24 April 1996 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FOOTWORK PRODUCTIONS LIMITED was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

03190273

LTD Company

Age

29 Years

Incorporated 24 April 1996

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 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

DAVID BECKHAM LIMITED
From: 24 April 1996To: 7 June 2000
Contact
Address

Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

5th Floor 89 New Bond Street London W1S 1DA
From: 15 May 2013To: 18 June 2019
Hill House 1 Little New Street London EC4A 3TR
From: 24 April 1996To: 15 May 2013
Timeline

5 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Sept 13
Director Left
Mar 18
Funding Round
Jan 23
Share Issue
Jan 23
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BECKHAM, Victoria Caroline

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Secretary
Appointed 16 Dec 2003

BECKHAM, David Robert Joseph

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born May 1975
Director
Appointed 01 Dec 2007

BECKHAM, David Edward Allan

Resigned
143 Hampton Road, LondonE4 8NS
Secretary
Appointed 24 Apr 1996
Resigned 16 Dec 2003

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 24 Apr 1996
Resigned 24 Apr 1996

ADAMS, Anthony William

Resigned
The Old School House, Goffs OakEN7 6TP
Born May 1948
Director
Appointed 21 Dec 2003
Resigned 17 Sept 2013

BECKHAM, David Robert Joseph

Resigned
Deloitte & Touche, LondonWC2R 1ZP
Born May 1975
Director
Appointed 24 Apr 1996
Resigned 21 Dec 2003

THOMPSON, Andrew James

Resigned
89 New Bond Street, LondonW1S 1DA
Born February 1953
Director
Appointed 01 Jul 2003
Resigned 20 Feb 2018

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 24 Apr 1996
Resigned 24 Apr 1996

Persons with significant control

1

Mr David Robert Joseph Beckham

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born May 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
27 January 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
27 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Medium
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Accounts With Accounts Type Medium
3 October 2013
AAAnnual Accounts
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Person Secretary Company With Change Date
30 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Change Person Secretary Company With Change Date
3 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Medium
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Medium
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
11 September 2008
288cChange of Particulars
Legacy
29 May 2008
363aAnnual Return
Legacy
10 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
22 September 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Auditors Resignation Company
10 August 2006
AUDAUD
Legacy
27 June 2006
363aAnnual Return
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
24 October 2005
244244
Legacy
21 April 2005
363aAnnual Return
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
7 June 2004
363aAnnual Return
Accounts With Accounts Type Full
25 February 2004
AAAnnual Accounts
Legacy
18 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
225Change of Accounting Reference Date
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
15 October 2003
363aAnnual Return
Legacy
8 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Legacy
3 July 2002
363aAnnual Return
Legacy
11 April 2002
288cChange of Particulars
Accounts With Accounts Type Small
5 March 2002
AAAnnual Accounts
Legacy
9 May 2001
363aAnnual Return
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Resolution
24 July 2000
RESOLUTIONSResolutions
Resolution
24 July 2000
RESOLUTIONSResolutions
Resolution
24 July 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 2000
363aAnnual Return
Accounts With Accounts Type Small
2 March 2000
AAAnnual Accounts
Legacy
29 April 1999
363aAnnual Return
Legacy
22 March 1999
288cChange of Particulars
Legacy
4 March 1999
287Change of Registered Office
Auditors Resignation Company
24 February 1999
AUDAUD
Accounts With Accounts Type Small
23 February 1999
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1998
AAAnnual Accounts
Legacy
19 May 1997
363sAnnual Return (shuttle)
Legacy
12 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
287Change of Registered Office
Legacy
28 May 1996
287Change of Registered Office
Incorporation Company
24 April 1996
NEWINCIncorporation