Background WavePink WaveYellow Wave

FULWELL 73 HOLDCO LIMITED (11441219)

FULWELL 73 HOLDCO LIMITED (11441219) is an active UK company. incorporated on 29 June 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. FULWELL 73 HOLDCO LIMITED has been registered for 7 years. Current directors include PEARLMAN, Leo Daniel, TURNER, Gabriel Jeremy, WINSTON, Benjamin Saul.

Company Number
11441219
Status
active
Type
ltd
Incorporated
29 June 2018
Age
7 years
Address
1 Esther Anne Place, London, N1 1UL
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
PEARLMAN, Leo Daniel, TURNER, Gabriel Jeremy, WINSTON, Benjamin Saul
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULWELL 73 HOLDCO LIMITED

FULWELL 73 HOLDCO LIMITED is an active company incorporated on 29 June 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. FULWELL 73 HOLDCO LIMITED was registered 7 years ago.(SIC: 59111)

Status

active

Active since 7 years ago

Company No

11441219

LTD Company

Age

7 Years

Incorporated 29 June 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 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 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 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: 29 June 2018To: 28 March 2022
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Sept 18
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
May 22
Director Left
Nov 22
Loan Secured
Nov 23
Director Joined
Nov 24
Owner Exit
Dec 24
Director Left
Jan 25
Loan Cleared
Jan 25
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

PEARLMAN, Leo Daniel

Active
Esther Anne Place, LondonN1 1UL
Born June 1979
Director
Appointed 29 Jun 2018

TURNER, Gabriel Jeremy

Active
Esther Anne Place, LondonN1 1UL
Born December 1980
Director
Appointed 31 Aug 2018

WINSTON, Benjamin Saul

Active
Esther Anne Place, LondonN1 1UL
Born October 1981
Director
Appointed 31 Aug 2018

DEY, Amit

Resigned
N Crescent Drive, Beverly Hills90210
Born December 1985
Director
Appointed 28 Oct 2020
Resigned 03 Nov 2022

JACOBS, Daniel

Resigned
Gadd House, LondonN3 2JU
Born March 1980
Director
Appointed 31 Aug 2018
Resigned 28 Oct 2020

MCMILLEN, Carlton

Resigned
Gadd House, LondonN3 2JU
Born December 1984
Director
Appointed 31 Aug 2018
Resigned 28 Oct 2020

THURLOW, Amy Alice

Resigned
N Crescent Drive, Beverly Hills90210
Born September 1973
Director
Appointed 28 Oct 2020
Resigned 01 Jan 2022

WILBUR, Jeffrey Fallon

Resigned
Esther Anne Place, LondonN1 1UL
Born May 1984
Director
Appointed 13 Nov 2024
Resigned 31 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
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 21 Nov 2024
Esther Anne Place, LondonN1 1UL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Jun 2018
Ceased 21 Nov 2024
Fundings
Financials
Latest Activities

Filing History

62

Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 January 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
2 January 2025
AA01Change of Accounting Reference Date
Resolution
3 December 2024
RESOLUTIONSResolutions
Memorandum Articles
3 December 2024
MAMA
Capital Name Of Class Of Shares
3 December 2024
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
2 December 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
25 November 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Resolution
22 August 2023
RESOLUTIONSResolutions
Memorandum Articles
22 August 2023
MAMA
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Change To A Person With Significant Control
31 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 January 2022
AAAnnual Accounts
Administrative Restoration Company
25 January 2022
RT01RT01
Gazette Dissolved Compulsory
14 December 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
1 October 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 October 2018
RP04SH01RP04SH01
Capital Allotment Shares
14 September 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 September 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
13 September 2018
RESOLUTIONSResolutions
Resolution
13 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 September 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Change To A Person With Significant Control
19 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
29 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
29 June 2018
NEWINCIncorporation