Background WavePink WaveYellow Wave

FARAWAY PRODUCTIONS LIMITED (07916716)

FARAWAY PRODUCTIONS LIMITED (07916716) is an active UK company. incorporated on 19 January 2012. with registered office in Harrow. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. FARAWAY PRODUCTIONS LIMITED has been registered for 14 years. Current directors include DEAN, Lee, SCHUMANN, Daniel.

Company Number
07916716
Status
active
Type
ltd
Incorporated
19 January 2012
Age
14 years
Address
C/O Collins & Company Suite 3, 4th Floor, Harrow, HA1 2EN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
DEAN, Lee, SCHUMANN, Daniel
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARAWAY PRODUCTIONS LIMITED

FARAWAY PRODUCTIONS LIMITED is an active company incorporated on 19 January 2012 with the registered office located in Harrow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. FARAWAY PRODUCTIONS LIMITED was registered 14 years ago.(SIC: 90030)

Status

active

Active since 14 years ago

Company No

07916716

LTD Company

Age

14 Years

Incorporated 19 January 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

C/O Collins & Company Suite 3, 4th Floor Congress House, Lyon Road Harrow, HA1 2EN,

Previous Addresses

11 Meridian House 3 Upper St Martins Lane London WC2H 9NY England
From: 30 May 2024To: 16 May 2025
Congress House Suite 3, 4th Floor Lyon Road Harrow Middlesex HA1 2EN England
From: 19 January 2016To: 30 May 2024
2nd Floor 116 College Road Harrow Middlesex HA1 1BQ
From: 19 January 2012To: 19 January 2016
Timeline

3 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Apr 12
Funding Round
Jun 12
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

SCHUMANN, Daniel

Active
Holmes Lane, ElyCB7 5JP
Secretary
Appointed 19 Jan 2012

DEAN, Lee

Active
Suite 3, 4th Floor, HarrowHA1 2EN
Born August 1958
Director
Appointed 19 Jan 2012

SCHUMANN, Daniel

Active
Suite 3, 4th Floor, HarrowHA1 2EN
Born December 1980
Director
Appointed 27 Apr 2012

Persons with significant control

2

Mr Daniel Schumann

Active
Suite 3, 4th Floor, HarrowHA1 2EN
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Lee Dean

Active
Suite 3, 4th Floor, HarrowHA1 2EN
Born August 1958

Nature of Control

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

Filing History

39

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 July 2024
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
30 May 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Change Person Secretary Company With Change Date
2 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Capital Allotment Shares
28 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Incorporation Company
19 January 2012
NEWINCIncorporation