Background WavePink WaveYellow Wave

FULWELL 73 UK LIMITED (10465608)

FULWELL 73 UK LIMITED (10465608) is an active UK company. incorporated on 7 November 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. FULWELL 73 UK LIMITED has been registered for 9 years. Current directors include MOORE, Jonathan Maitland, PEARLMAN, Leo Daniel, TURNER, Gabriel Jeremy Simon.

Company Number
10465608
Status
active
Type
ltd
Incorporated
7 November 2016
Age
9 years
Address
1 Esther Anne Place, London, N1 1UL
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
MOORE, Jonathan Maitland, PEARLMAN, Leo Daniel, TURNER, Gabriel Jeremy Simon
SIC Codes
59111, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULWELL 73 UK LIMITED

FULWELL 73 UK LIMITED is an active company incorporated on 7 November 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. FULWELL 73 UK LIMITED was registered 9 years ago.(SIC: 59111, 59113)

Status

active

Active since 9 years ago

Company No

10465608

LTD Company

Age

9 Years

Incorporated 7 November 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

4 days left

Last Filed

Made up to 31 July 2023 (2 years ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 August 2022 - 31 July 2023(13 months)
Type: Full Accounts

Next Due

Due by 29 March 2026
Period: 1 August 2023 - 30 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

1 Esther Anne Place London, N1 1UL,

Previous Addresses

2nd Floor, Gadd House Arcadia Avenue London N3 2JU United Kingdom
From: 7 November 2016To: 28 March 2022
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Mar 17
Director Joined
Apr 17
Owner Exit
Sept 18
Loan Secured
Sept 18
Director Joined
Aug 22
Loan Cleared
Nov 22
Loan Secured
Nov 23
Funding Round
Dec 24
Funding Round
Dec 24
Owner Exit
Jan 25
Loan Cleared
Jan 25
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MOORE, Jonathan Maitland

Active
Esther Anne Place, LondonN1 1UL
Born April 1970
Director
Appointed 01 Aug 2022

PEARLMAN, Leo Daniel

Active
Esther Anne Place, LondonN1 1UL
Born June 1979
Director
Appointed 07 Nov 2016

TURNER, Gabriel Jeremy Simon

Active
Esther Anne Place, LondonN1 1UL
Born December 1980
Director
Appointed 04 Apr 2017

TURNER, Gabriel Jeremy

Resigned
Arcadia Avenue, LondonN3 2JU
Born December 1980
Director
Appointed 07 Nov 2016
Resigned 28 Feb 2017

Persons with significant control

3

1 Active
2 Ceased
Esther Anne Place, LondonN1 1UL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2025
Esther Anne Place, LondonN1 1UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2018
Ceased 01 Jan 2025
Arcadia Avenue, N3 2juN3 2JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Nov 2016
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

50

Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
7 January 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Resolution
3 December 2024
RESOLUTIONSResolutions
Resolution
3 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Capital Allotment Shares
2 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Memorandum Articles
9 November 2023
MAMA
Resolution
9 November 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
25 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 October 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
20 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
26 November 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
6 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
3 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
7 November 2016
NEWINCIncorporation