Background WavePink WaveYellow Wave

JOHNNY FOREIGNER LIMITED (06416790)

JOHNNY FOREIGNER LIMITED (06416790) is an active UK company. incorporated on 2 November 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. JOHNNY FOREIGNER LIMITED has been registered for 18 years. Current directors include CHEETHAM, Natashka Danielle, HIRSCHBERG, Olivia.

Company Number
06416790
Status
active
Type
ltd
Incorporated
2 November 2007
Age
18 years
Address
47 Elms Crescent, London, SW4 8QE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
CHEETHAM, Natashka Danielle, HIRSCHBERG, Olivia
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNNY FOREIGNER LIMITED

JOHNNY FOREIGNER LIMITED is an active company incorporated on 2 November 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. JOHNNY FOREIGNER LIMITED was registered 18 years ago.(SIC: 59113)

Status

active

Active since 18 years ago

Company No

06416790

LTD Company

Age

18 Years

Incorporated 2 November 2007

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 6 May 2025 (11 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

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

HAPPY DOGS PRODUCTIONS LIMITED
From: 14 November 2007To: 13 April 2012
YAZOO COPY LIMITED
From: 2 November 2007To: 14 November 2007
Contact
Address

47 Elms Crescent London, SW4 8QE,

Previous Addresses

47 Elms Crescent London SW4 8QE England
From: 28 March 2025To: 1 September 2025
76 Park Hill London SW4 9PB England
From: 23 January 2018To: 28 March 2025
58 Wincanton Road London London SW18 5TY England
From: 2 October 2017To: 23 January 2018
C/O Rothman & C0 the Old Butchery High Street Twyford Winchester Hampshire SO21 1NH
From: 12 April 2012To: 2 October 2017
the Pines, Boars Head Crowborough East Sussex TN6 3HD
From: 2 November 2007To: 12 April 2012
Timeline

7 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
May 16
Director Joined
Feb 18
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CHEETHAM, Natashka Danielle

Active
Elms Crescent, LondonSW4 8QE
Born November 1970
Director
Appointed 28 Mar 2025

HIRSCHBERG, Olivia

Active
LondonSW4 8QE
Born April 1973
Director
Appointed 03 Nov 2007

FORSTER, Astrid Sandra Clare

Resigned
Isenhurst Court, HeathfieldTN21 8LJ
Secretary
Appointed 03 Nov 2007
Resigned 14 Nov 2011

LUNN, Denis Christopher Carter

Resigned
Blaven, Tunbridge WellsTN2 5JX
Secretary
Appointed 02 Nov 2007
Resigned 03 Nov 2007

THE OLD BUTCHERY LTD

Resigned
High Street, WinchesterSO21 1NH
Corporate secretary
Appointed 12 Apr 2012
Resigned 02 Oct 2017

APPONYI, Alexander Maria Alfred

Resigned
LondonSW4 9PB
Born October 1971
Director
Appointed 12 Feb 2018
Resigned 20 Mar 2025

GOOD, Jayne Elizabeth

Resigned
Woodside, CrowboroughTN6 2UB
Born January 1966
Director
Appointed 02 Nov 2007
Resigned 03 Nov 2007

MUIR, Ross Ian

Resigned
Park Hill, LondonSW4 9PB
Born February 1978
Director
Appointed 31 Mar 2016
Resigned 01 Apr 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Ross Ian Muir

Ceased
Park Hill, LondonSW4 9PB
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2024

Miss Olivia Hirschberg

Active
LondonSW4 8QE
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Change To A Person With Significant Control
24 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
24 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
9 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 August 2016
SH10Notice of Particulars of Variation
Statement Of Companys Objects
4 August 2016
CC04CC04
Resolution
4 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Certificate Change Of Name Company
13 April 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name
12 April 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
12 April 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
88(2)R88(2)R
Legacy
19 December 2007
225Change of Accounting Reference Date
Legacy
19 December 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 November 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 November 2007
NEWINCIncorporation