Background WavePink WaveYellow Wave

FICTIONHOUSE LIMITED (10713177)

FICTIONHOUSE LIMITED (10713177) is a dissolved UK company. incorporated on 6 April 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 2 other business activities. FICTIONHOUSE LIMITED has been registered for 9 years. Current directors include HORTON, Katherine Veronica, WILLIAMS, Katherine Alison.

Company Number
10713177
Status
dissolved
Type
ltd
Incorporated
6 April 2017
Age
9 years
Address
First Floor, London, W1T 7NS
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
HORTON, Katherine Veronica, WILLIAMS, Katherine Alison
SIC Codes
59111, 59113, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FICTIONHOUSE LIMITED

FICTIONHOUSE LIMITED is an dissolved company incorporated on 6 April 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 2 other business activities. FICTIONHOUSE LIMITED was registered 9 years ago.(SIC: 59111, 59113, 90030)

Status

dissolved

Active since 9 years ago

Company No

10713177

LTD Company

Age

9 Years

Incorporated 6 April 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 31 July 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

First Floor 172 Tottenham Court Road London, W1T 7NS,

Previous Addresses

20 Fitzroy Square London W1T 6EJ England
From: 17 March 2021To: 31 July 2023
20 Fitzroy Square Fitzroy Square London W1T 6EJ England
From: 17 March 2021To: 17 March 2021
20 Fitzroy Square Grafton Way London W1T 6JE England
From: 2 March 2021To: 17 March 2021
30 Herne Hill Road London SE24 0AR United Kingdom
From: 6 April 2017To: 2 March 2021
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Feb 21
Share Issue
Feb 21
Share Issue
Feb 21
Share Issue
Mar 21
Funding Round
Mar 21
Director Joined
May 23
Director Left
May 23
Director Left
Mar 25
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HORTON, Katherine Veronica

Active
172 Tottenham Court Road, LondonW1T 7NS
Born March 1965
Director
Appointed 06 Apr 2017

WILLIAMS, Katherine Alison

Active
172 Tottenham Court Road, LondonW1T 7NS
Born July 1984
Director
Appointed 03 May 2023

COOKE, Dominic

Resigned
172 Tottenham Court Road, LondonW1T 7NS
Born February 1966
Director
Appointed 06 Apr 2017
Resigned 21 Mar 2025

GAWADE, Jeremy Anthony Traiton

Resigned
Orange Street, LondonWC2H 7DQ
Born April 1955
Director
Appointed 09 Feb 2021
Resigned 03 May 2023

Persons with significant control

3

Orange Street, LondonWC2H 7DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2021

Mr Dominic Cooke

Active
172 Tottenham Court Road, LondonW1T 7NS
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017

Kate Horton

Active
172 Tottenham Court Road, LondonW1T 7NS
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

42

Gazette Dissolved Voluntary
10 March 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
23 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 December 2025
DS01DS01
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2021
PSC04Change of PSC Details
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 March 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
3 March 2021
MAMA
Resolution
3 March 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Memorandum Articles
22 February 2021
MAMA
Resolution
22 February 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
22 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 February 2021
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
12 February 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Incorporation Company
6 April 2017
NEWINCIncorporation