Background WavePink WaveYellow Wave

FELICITY MONTAGU PRODUCTIONS LTD (07075679)

FELICITY MONTAGU PRODUCTIONS LTD (07075679) is an active UK company. incorporated on 13 November 2009. with registered office in Edgware. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FELICITY MONTAGU PRODUCTIONS LTD has been registered for 16 years. Current directors include MONTAGU, Felicity Jane.

Company Number
07075679
Status
active
Type
ltd
Incorporated
13 November 2009
Age
16 years
Address
31 Fairview Way, Edgware, HA8 8JE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MONTAGU, Felicity Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELICITY MONTAGU PRODUCTIONS LTD

FELICITY MONTAGU PRODUCTIONS LTD is an active company incorporated on 13 November 2009 with the registered office located in Edgware. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FELICITY MONTAGU PRODUCTIONS LTD was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07075679

LTD Company

Age

16 Years

Incorporated 13 November 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

THE WOODEN HOT TUB COMPANY LTD
From: 13 November 2009To: 11 December 2012
Contact
Address

31 Fairview Way Edgware, HA8 8JE,

Previous Addresses

16B North End Road London NW11 7PH
From: 16 March 2015To: 9 May 2024
Friday Island Spine Road Entrance Poole Keynes Cirencester GL7 6DZ
From: 13 November 2009To: 16 March 2015
Timeline

4 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Dec 12
Director Joined
Mar 13
Director Left
May 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MONTAGU, Felicity Jane

Active
Fairview Way, EdgwareHA8 8JE
Born September 1960
Director
Appointed 14 Nov 2012

EDMONDSON, Anthony James

Resigned
Spine Road Entrance, CirencesterGL7 6DZ
Born September 1957
Director
Appointed 13 Nov 2009
Resigned 15 Dec 2015

EDMONDSON, James Anthony Harry

Resigned
Spine Road Entrance, CirencesterGL7 6DZ
Born December 1989
Director
Appointed 13 Nov 2009
Resigned 14 Nov 2012

Persons with significant control

1

Ms Felicity Jane Montagu

Active
Fairview Way, EdgwareHA8 8JE
Born September 1960

Nature of Control

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

Filing History

43

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Dormant
27 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
7 January 2013
RP04RP04
Certificate Change Of Name Company
11 December 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Change Of Name Notice
10 December 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Dormant
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Incorporation Company
13 November 2009
NEWINCIncorporation