Background WavePink WaveYellow Wave

FALL PRODUCTIONS LIMITED (07808003)

FALL PRODUCTIONS LIMITED (07808003) is an active UK company. incorporated on 12 October 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59133). FALL PRODUCTIONS LIMITED has been registered for 14 years. Current directors include CUBITT, Allan, NIJJER, Saravjit Kaur.

Company Number
07808003
Status
active
Type
ltd
Incorporated
12 October 2011
Age
14 years
Address
Shepherds Building Central, London, W14 0EE
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59133)
Directors
CUBITT, Allan, NIJJER, Saravjit Kaur
SIC Codes
59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALL PRODUCTIONS LIMITED

FALL PRODUCTIONS LIMITED is an active company incorporated on 12 October 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59133). FALL PRODUCTIONS LIMITED was registered 14 years ago.(SIC: 59133)

Status

active

Active since 14 years ago

Company No

07808003

LTD Company

Age

14 Years

Incorporated 12 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 July 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Shepherds Building Central Charecroft Way London, W14 0EE,

Previous Addresses

Well Cottage Farhill Llanishen Chepstow Gwent NP16 6QY Wales
From: 9 April 2019To: 17 October 2024
C/O Artists Studio Well Cottage Farhill Llanishen Chepstow NP16 6QY
From: 12 October 2011To: 9 April 2019
Timeline

15 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Nov 11
Director Joined
Feb 12
Director Joined
Feb 12
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Left
Nov 15
Director Joined
May 19
Director Left
May 19
Director Left
Jun 22
Director Joined
Nov 23
Director Left
Oct 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CUBITT, Allan

Active
Charecroft Way, LondonW14 0EE
Born August 1952
Director
Appointed 29 Feb 2012

NIJJER, Saravjit Kaur

Active
Charecroft Way, LondonW14 0EE
Born September 1976
Director
Appointed 01 Nov 2023

HICKS, Lucinda Hannah Michelle

Resigned
Endemol Shine Uk, LondonW14 0EE
Born July 1979
Director
Appointed 30 Apr 2019
Resigned 31 May 2022

IRWIN, Patrick James

Resigned
Farhill, ChepstowNP16 6QY
Born April 1968
Director
Appointed 12 Oct 2011
Resigned 11 Oct 2024

STEVENS, Julian

Resigned
Farhill, ChepstowNP16 6QY
Born June 1980
Director
Appointed 29 Feb 2012
Resigned 04 Nov 2015

THOMSON-GLOVER, Justin Oliver

Resigned
Spreyton, CreditonEX17 5AL
Born March 1967
Director
Appointed 12 Oct 2011
Resigned 30 Apr 2019

Persons with significant control

2

Mortimer Street, LondonW1T 3BL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Farhill, Llanishen, ChepstowNP16 6QY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Mortgage Satisfy Charge Full
31 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
13 February 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 February 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 February 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
12 February 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Legacy
4 April 2012
MG01MG01
Legacy
4 April 2012
MG01MG01
Legacy
4 April 2012
MG01MG01
Legacy
30 March 2012
MG01MG01
Legacy
30 March 2012
MG01MG01
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 November 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 November 2011
SH01Allotment of Shares
Incorporation Company
12 October 2011
NEWINCIncorporation