Background WavePink WaveYellow Wave

FIRST SERVE PRODUCTIONS LIMITED (11725260)

FIRST SERVE PRODUCTIONS LIMITED (11725260) is an active UK company. incorporated on 13 December 2018. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in motion picture production activities. FIRST SERVE PRODUCTIONS LIMITED has been registered for 7 years. Current directors include BIRD, Julian Laurance.

Company Number
11725260
Status
active
Type
ltd
Incorporated
13 December 2018
Age
7 years
Address
Solent House, Southampton, SO14 6UY
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BIRD, Julian Laurance
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST SERVE PRODUCTIONS LIMITED

FIRST SERVE PRODUCTIONS LIMITED is an active company incorporated on 13 December 2018 with the registered office located in Southampton. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. FIRST SERVE PRODUCTIONS LIMITED was registered 7 years ago.(SIC: 59111)

Status

active

Active since 7 years ago

Company No

11725260

LTD Company

Age

7 Years

Incorporated 13 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 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

Overdue

3 months overdue

Last Filed

Made up to 12 December 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 26 December 2025
For period ending 12 December 2025
Contact
Address

Solent House 107a Alma Road Southampton, SO14 6UY,

Previous Addresses

2 Duke Street London W1U 3EH England
From: 27 March 2024To: 4 July 2025
6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
From: 8 July 2020To: 27 March 2024
33-34 Rathbone Place London W1T 1JN England
From: 13 December 2018To: 8 July 2020
Timeline

11 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
New Owner
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Loan Secured
Dec 20
Owner Exit
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Director Left
Apr 26
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BIRD, Julian Laurance

Active
Duke Street, LondonW1U 3EH
Born July 1976
Director
Appointed 23 May 2022

STANNETT, Robert

Resigned
Charlotte Building, LondonW1T 1QL
Secretary
Appointed 13 Dec 2018
Resigned 20 Feb 2020

BATTSEK, John Saul Adrian

Resigned
107a Alma Road, SouthamptonSO14 6UY
Born September 1963
Director
Appointed 13 Dec 2018
Resigned 10 Apr 2026

RUHEMANN, Andrew Rainer

Resigned
Charlotte Building, LondonW1T 1QL
Born July 1962
Director
Appointed 13 Dec 2018
Resigned 20 Feb 2020

Persons with significant control

4

1 Active
3 Ceased
107a Alma Road, SouthamptonSO14 6UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2020

Mr John Saul Adrian Battsek

Ceased
Charlotte Building, LondonW1T 1QL
Born June 1963

Nature of Control

Right to appoint and remove directors
Notified 20 Feb 2020
Ceased 23 May 2022
Charlotte Building, LondonW1T 1QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2020
Ceased 09 Dec 2020

Passion Pictures (Films) Ltd

Ceased
Rathbone Place, LondonW1T 1JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2018
Ceased 20 Feb 2020
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
9 March 2023
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 September 2022
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Incorporation Company
13 December 2018
NEWINCIncorporation