Background WavePink WaveYellow Wave

FABER PRODUCTIONS LIMITED (05299941)

FABER PRODUCTIONS LIMITED (05299941) is an active UK company. incorporated on 30 November 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 3 other business activities. FABER PRODUCTIONS LIMITED has been registered for 21 years. Current directors include FABER, Amanda Jane, FABER, Tobias William.

Company Number
05299941
Status
active
Type
ltd
Incorporated
30 November 2004
Age
21 years
Address
Acre House, London, NW1 3ER
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
FABER, Amanda Jane, FABER, Tobias William
SIC Codes
59111, 59113, 70229, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FABER PRODUCTIONS LIMITED

FABER PRODUCTIONS LIMITED is an active company incorporated on 30 November 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 3 other business activities. FABER PRODUCTIONS LIMITED was registered 21 years ago.(SIC: 59111, 59113, 70229, 90030)

Status

active

Active since 21 years ago

Company No

05299941

LTD Company

Age

21 Years

Incorporated 30 November 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

TOBY FABER LIMITED
From: 26 January 2005To: 3 March 2010
ACRE 940 LIMITED
From: 30 November 2004To: 26 January 2005
Contact
Address

Acre House 11-15 William Road London, NW1 3ER,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Nov 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FABER, Tobias William

Active
Acre House, LondonNW1 3ER
Secretary
Appointed 24 Jan 2005

FABER, Amanda Jane

Active
Acre House, LondonNW1 3ER
Born August 1962
Director
Appointed 24 Jan 2005

FABER, Tobias William

Active
Acre House, LondonNW1 3ER
Born November 1965
Director
Appointed 24 Jan 2005

FISHER SECRETARIES LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate secretary
Appointed 30 Nov 2004
Resigned 24 Jan 2005

ACRE (CORPORATE DIRECTOR) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate nominee director
Appointed 30 Nov 2004
Resigned 24 Jan 2005

Persons with significant control

2

Mrs Amanda Jane Faber

Active
Acre House, LondonNW1 3ER
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2016

Mr Tobias William Faber

Active
Acre House, LondonNW1 3ER
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
4 December 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
19 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
19 November 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Certificate Change Of Name Company
3 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 March 2010
CONNOTConfirmation Statement Notification
Resolution
2 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 July 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 September 2006
AAAnnual Accounts
Legacy
15 December 2005
363aAnnual Return
Legacy
26 August 2005
225Change of Accounting Reference Date
Legacy
2 February 2005
88(2)R88(2)R
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Memorandum Articles
2 February 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 January 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 November 2004
NEWINCIncorporation