Background WavePink WaveYellow Wave

FURTHER SOUTH PRODUCTIONS LIMITED (11987597)

FURTHER SOUTH PRODUCTIONS LIMITED (11987597) is an active UK company. incorporated on 9 May 2019. with registered office in Hove. The company operates in the Information and Communication sector, engaged in television programme production activities. FURTHER SOUTH PRODUCTIONS LIMITED has been registered for 6 years. Current directors include BILLOT, Jennifer Christiane Jacqueline, O'DONOGHUE, David Ludovic Marie.

Company Number
11987597
Status
active
Type
ltd
Incorporated
9 May 2019
Age
6 years
Address
Unit 3 English Business Park C/O Time Accounts, Hove, BN3 7ET
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BILLOT, Jennifer Christiane Jacqueline, O'DONOGHUE, David Ludovic Marie
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FURTHER SOUTH PRODUCTIONS LIMITED

FURTHER SOUTH PRODUCTIONS LIMITED is an active company incorporated on 9 May 2019 with the registered office located in Hove. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. FURTHER SOUTH PRODUCTIONS LIMITED was registered 6 years ago.(SIC: 59113)

Status

active

Active since 6 years ago

Company No

11987597

LTD Company

Age

6 Years

Incorporated 9 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Unit 3 English Business Park C/O Time Accounts English Close Hove, BN3 7ET,

Previous Addresses

Basepoint Business Centre C/O Time Accounts Little High Street Shoreham-by-Sea West Sussex BN43 5EG England
From: 26 September 2022To: 31 October 2025
Floor 2, Stanford Gate South Road Brighton BN1 6SB England
From: 12 August 2021To: 26 September 2022
C/O Further South Productions Limited, 45 Mortimer Street London W1W 8HJ United Kingdom
From: 9 May 2019To: 12 August 2021
Timeline

12 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Funding Round
Jun 19
Director Joined
Aug 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Mar 21
Director Joined
Aug 21
Owner Exit
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BILLOT, Jennifer Christiane Jacqueline

Active
English Close, HoveBN3 7ET
Born June 1984
Director
Appointed 27 Feb 2026

O'DONOGHUE, David Ludovic Marie

Active
English Close, HoveBN3 7ET
Born January 1978
Director
Appointed 27 Feb 2026

BENNETTS, Katherine Alison

Resigned
Fitzroy Square, LondonW1T 6EJ
Born July 1984
Director
Appointed 01 Aug 2021
Resigned 27 Feb 2026

KAMASA, Zygmunt

Resigned
Mortimer Street, LondonW1W 8HJ
Born November 1969
Director
Appointed 01 Aug 2019
Resigned 27 Jul 2020

NOVEMBER, Steve Michael

Resigned
Islingword Street, BrightonBN2 9UR
Born September 1972
Director
Appointed 09 May 2019
Resigned 27 Feb 2026

PEARCEY, Nicola Jane

Resigned
Mortimer Street, LondonW1W 8HJ
Born July 1978
Director
Appointed 27 Jul 2020
Resigned 18 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Eskdale Road, WokinghamRG41 5TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Feb 2026

Mr Steve Michael November

Ceased
English Close, HoveBN3 7ET
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2019
Ceased 27 Feb 2026
Fundings
Financials
Latest Activities

Filing History

32

Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
6 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Incorporation Company
9 May 2019
NEWINCIncorporation