Background WavePink WaveYellow Wave

FUTURE ARTISTS ENTERTAINMENT LIMITED (12517905)

FUTURE ARTISTS ENTERTAINMENT LIMITED (12517905) is an active UK company. incorporated on 16 March 2020. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. FUTURE ARTISTS ENTERTAINMENT LIMITED has been registered for 6 years. Current directors include WILLIAMS, Matthew Simon.

Company Number
12517905
Status
active
Type
ltd
Incorporated
16 March 2020
Age
6 years
Address
Office 3b, Versa Leeds Studios, Leeds, LS12 1AP
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
WILLIAMS, Matthew Simon
SIC Codes
59111, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURE ARTISTS ENTERTAINMENT LIMITED

FUTURE ARTISTS ENTERTAINMENT LIMITED is an active company incorporated on 16 March 2020 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. FUTURE ARTISTS ENTERTAINMENT LIMITED was registered 6 years ago.(SIC: 59111, 59113)

Status

active

Active since 6 years ago

Company No

12517905

LTD Company

Age

6 Years

Incorporated 16 March 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

22 days overdue

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

FAE FILM AND TELEVISION LIMITED
From: 16 March 2020To: 4 June 2021
Contact
Address

Office 3b, Versa Leeds Studios Whitehall Road Leeds, LS12 1AP,

Previous Addresses

195 Wardour Street London W1F 8ZG United Kingdom
From: 3 June 2021To: 14 August 2025
Grove Studios Adie Road London W6 0PW England
From: 16 March 2020To: 3 June 2021
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Director Left
Jun 20
New Owner
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Loan Secured
Oct 21
Loan Secured
Jun 22
Loan Secured
Oct 23
Loan Secured
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jul 24
Loan Secured
Dec 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Jun 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ARSLANIAN, Ben Christopher

Active
Whitehall Road, LeedsLS12 1AP
Secretary
Appointed 07 Sept 2021

WILLIAMS, Matthew Simon

Active
Whitehall Road, LeedsLS12 1AP
Born February 1980
Director
Appointed 16 Mar 2020

STENNETT, Sarah Jane

Resigned
Adie Road, LondonW6 0PW
Born November 1963
Director
Appointed 16 Mar 2020
Resigned 01 Jun 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Matthew Simon Williams

Active
Whitehall Road, LeedsLS12 1AP
Born February 1980

Nature of Control

Ownership of shares 50 to 75 percent
Notified 07 Sept 2021

Martin Owen Clemmet

Ceased
Wardour Street, LondonW1F 8ZG
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2020
Ceased 07 Sept 2021
Adie Road, LondonW6 0PW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 Mar 2020
Ceased 07 Sept 2021
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2025
MR01Registration of a Charge
Resolution
6 February 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 December 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2023
MR01Registration of a Charge
Memorandum Articles
20 July 2023
MAMA
Resolution
20 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
10 September 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
10 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 June 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Incorporation Company
16 March 2020
NEWINCIncorporation