Background WavePink WaveYellow Wave

FAT FRIENDS PRODUCTIONS LIMITED (10552381)

FAT FRIENDS PRODUCTIONS LIMITED (10552381) is an active UK company. incorporated on 9 January 2017. with registered office in Harrow. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. FAT FRIENDS PRODUCTIONS LIMITED has been registered for 9 years. Current directors include ANDREWS, Joshua Alexander Samuel Stanley, MELLOR, Anthony.

Company Number
10552381
Status
active
Type
ltd
Incorporated
9 January 2017
Age
9 years
Address
Suite 3, 4th Floor, Congress House, Harrow, HA1 2EN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
ANDREWS, Joshua Alexander Samuel Stanley, MELLOR, Anthony
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAT FRIENDS PRODUCTIONS LIMITED

FAT FRIENDS PRODUCTIONS LIMITED is an active company incorporated on 9 January 2017 with the registered office located in Harrow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. FAT FRIENDS PRODUCTIONS LIMITED was registered 9 years ago.(SIC: 90030)

Status

active

Active since 9 years ago

Company No

10552381

LTD Company

Age

9 Years

Incorporated 9 January 2017

Size

N/A

Accounts

ARD: 30/4

Overdue

1 month overdue

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 29 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Suite 3, 4th Floor, Congress House Lyon Road Harrow, HA1 2EN,

Timeline

8 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Director Left
Jun 22
Director Joined
Oct 23
Owner Exit
Jan 26
New Owner
Jan 26
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ANDREWS, Joshua Alexander Samuel Stanley

Active
Grange Road, LondonSW13 9RE
Born June 1972
Director
Appointed 09 Jan 2017

MELLOR, Anthony

Active
Weetwood Lane, LeedsLS16 5LS
Born October 1950
Director
Appointed 13 Sept 2023

MELLOR, Kay

Resigned
Weetwood Mill Lane, LeedsLS16 5NY
Born May 1951
Director
Appointed 09 Jan 2017
Resigned 15 May 2022

SPIEGEL, Adam

Resigned
Plumstead, NorfolkNR11 7PT
Born June 1968
Director
Appointed 09 Jan 2017
Resigned 20 May 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Anthony Mellor

Active
Weetwood Lane, LeedsLS16 5LS
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jan 2026

Ms Kay Mellor

Ceased
Weetwood Mill Lane, LeedsLS16 5NY
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2017
Ceased 15 May 2022

Mr Adam Spiegel

Ceased
Plumstead, NorfolkNR11 7PT
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2017
Ceased 20 May 2021

Mr Joshua Alexander Samuel Stanley Andrews

Active
Grange Road, LondonSW13 9RE
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2017
Fundings
Financials
Latest Activities

Filing History

33

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
16 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2021
AAAnnual Accounts
Resolution
4 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2019
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
31 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
9 January 2017
NEWINCIncorporation