Background WavePink WaveYellow Wave

FURTHER INSTRUCTIONS LTD (07606233)

FURTHER INSTRUCTIONS LTD (07606233) is an active UK company. incorporated on 15 April 2011. with registered office in Selby. The company operates in the Information and Communication sector, engaged in motion picture production activities. FURTHER INSTRUCTIONS LTD has been registered for 14 years. Current directors include LATHAM, Alan Richard.

Company Number
07606233
Status
active
Type
ltd
Incorporated
15 April 2011
Age
14 years
Address
Highfield Grange Studios, Selby, YO8 6DP
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
LATHAM, Alan Richard
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FURTHER INSTRUCTIONS LTD

FURTHER INSTRUCTIONS LTD is an active company incorporated on 15 April 2011 with the registered office located in Selby. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. FURTHER INSTRUCTIONS LTD was registered 14 years ago.(SIC: 59111)

Status

active

Active since 14 years ago

Company No

07606233

LTD Company

Age

14 Years

Incorporated 15 April 2011

Size

N/A

Accounts

ARD: 27/9

Overdue

1 year overdue

Last Filed

Made up to 29 September 2022 (3 years ago)
Submitted on 25 September 2024 (1 year ago)
Period: 30 September 2021 - 29 September 2022(13 months)
Type: Micro Entity

Next Due

Due by 25 December 2024
Period: 30 September 2022 - 27 September 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 15 April 2023 (3 years ago)
Submitted on 8 August 2023 (2 years ago)

Next Due

Due by 29 April 2024
For period ending 15 April 2024
Contact
Address

Highfield Grange Studios Bubwith Selby, YO8 6DP,

Previous Addresses

Highfield Grange Bubwith Selby YO8 6DP England
From: 22 February 2018To: 26 September 2019
Highfield Grange Highfield Grange Selby North Yorkshire YO8 6DP United Kingdom
From: 23 October 2017To: 22 February 2018
PO Box YO8 6DP Highfield Grange Highfield Grange Selby North Yorkshire YO8 6DP United Kingdom
From: 17 October 2017To: 23 October 2017
Gsp Studios Highfield Grange Bubwith North Yorkshire YO8 6DP
From: 13 May 2015To: 17 October 2017
Studio 19 Biscuit Tin Studios Warwick Street Newcastle upon Tyne NE2 1BB
From: 15 April 2011To: 13 May 2015
Timeline

10 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
May 15
Loan Secured
Dec 15
Funding Round
Jul 17
Funding Round
Jul 17
New Owner
Jul 17
Director Left
Dec 19
Loan Cleared
Jun 21
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LATHAM, Alan Richard

Active
Highfield Grange, BubwithYO8 6DP
Born March 1960
Director
Appointed 01 Apr 2015

FOX, Michelle Maria

Resigned
Biscuit Tin Studios, Newcastle Upon TyneNE2 1BB
Born October 1963
Director
Appointed 15 Apr 2011
Resigned 25 Apr 2012

TARLING, Jack Murray

Resigned
Biscuit Tin Studios, Newcastle Upon TyneNE2 1BB
Born October 1984
Director
Appointed 15 Apr 2011
Resigned 12 Dec 2019

Persons with significant control

1

Mr Alan Richard Latham

Active
Bubwith, SelbyYO8 6DP
Born March 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
6 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 August 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 August 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 August 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
29 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
5 October 2019
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 June 2016
AR01AR01
Accounts With Accounts Type Dormant
19 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Dormant
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Incorporation Company
15 April 2011
NEWINCIncorporation