Background WavePink WaveYellow Wave

FAST PRODUCTIONS LIMITED (07741807)

FAST PRODUCTIONS LIMITED (07741807) is an active UK company. incorporated on 16 August 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. FAST PRODUCTIONS LIMITED has been registered for 14 years. Current directors include BARQUET, Jose Arturo, HODGSON, David Andrew, SICA, Matthew.

Company Number
07741807
Status
active
Type
ltd
Incorporated
16 August 2011
Age
14 years
Address
1 Central St. Giles, London, WC2H 8NU
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BARQUET, Jose Arturo, HODGSON, David Andrew, SICA, Matthew
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAST PRODUCTIONS LIMITED

FAST PRODUCTIONS LIMITED is an active company incorporated on 16 August 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. FAST PRODUCTIONS LIMITED was registered 14 years ago.(SIC: 59111)

Status

active

Active since 14 years ago

Company No

07741807

LTD Company

Age

14 Years

Incorporated 16 August 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

1 Central St. Giles St. Giles High Street London, WC2H 8NU,

Previous Addresses

1 Central St. Giles St. Giles High Street London WC2H 8HU United Kingdom
From: 8 May 2012To: 8 May 2012
Prospect House 80-110 New Oxford Street London WC1A 1HB
From: 16 August 2011To: 8 May 2012
Timeline

11 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Feb 15
Director Left
Mar 15
Director Joined
Apr 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Dec 15
Director Left
Jan 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BARQUET, Jose Arturo

Active
Universal City Plaza, Universal City91608
Born April 1963
Director
Appointed 16 Aug 2011

HODGSON, David Andrew

Active
Central St. Giles, LondonWC2H 8NU
Born May 1971
Director
Appointed 25 Jun 2015

SICA, Matthew

Active
Universal City Plaza, Universal City91608
Born October 1969
Director
Appointed 31 Mar 2015

MANSFIELD, Alison

Resigned
Central St. Giles, LondonWC2H 8NU
Secretary
Appointed 16 Aug 2011
Resigned 30 Nov 2021

BUSS, Alexander Philip

Resigned
Central St. Giles, LondonWC2H 8NU
Born December 1965
Director
Appointed 16 Aug 2011
Resigned 12 Feb 2015

MANSFIELD, Alison

Resigned
Central St. Giles, LondonWC2H 8NU
Born January 1969
Director
Appointed 16 Aug 2011
Resigned 15 May 2015

PALOTAY, Marc Richard

Resigned
Central St. Giles, LondonWC2H 8NU
Born February 1950
Director
Appointed 16 Aug 2011
Resigned 20 Mar 2015

ULMAN, Lawrence

Resigned
100 Universal City Plaza, Universal City91608
Born January 1950
Director
Appointed 01 Dec 2015
Resigned 30 Dec 2022

Persons with significant control

1

St. Giles High Street, LondonWC2H 8NU

Nature of Control

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

Filing History

52

Accounts With Accounts Type Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Full
20 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
27 February 2013
AAAnnual Accounts
Auditors Resignation Company
17 December 2012
AUDAUD
Auditors Resignation Company
12 November 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Resolution
27 July 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2012
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
7 June 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Incorporation Company
16 August 2011
NEWINCIncorporation