Background WavePink WaveYellow Wave

FRANNIE LANGTON LIMITED (13088632)

FRANNIE LANGTON LIMITED (13088632) is an active UK company. incorporated on 17 December 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. FRANNIE LANGTON LIMITED has been registered for 5 years. Current directors include WRIGHT, Arabella Fiona Melissa.

Company Number
13088632
Status
active
Type
ltd
Incorporated
17 December 2020
Age
5 years
Address
11-15 Emerald Street, London, WC1N 3QL
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
WRIGHT, Arabella Fiona Melissa
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANNIE LANGTON LIMITED

FRANNIE LANGTON LIMITED is an active company incorporated on 17 December 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. FRANNIE LANGTON LIMITED was registered 5 years ago.(SIC: 59113)

Status

active

Active since 5 years ago

Company No

13088632

LTD Company

Age

5 Years

Incorporated 17 December 2020

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 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

11-15 Emerald Street London, WC1N 3QL,

Previous Addresses

Leeds Studios Whitehall Road Leeds LS12 1AP England
From: 8 June 2021To: 13 May 2022
11-15 Emerald Street London WC1N 3QL England
From: 17 December 2020To: 8 June 2021
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Jun 21
Loan Cleared
Sept 22
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WRIGHT, Arabella Fiona Melissa

Active
Emerald Street, LondonWC1N 3QL
Born January 1971
Director
Appointed 18 Dec 2025

WRAY, Denis Philip

Resigned
Emerald Street, LondonWC1N 3QL
Secretary
Appointed 01 Mar 2021
Resigned 13 Sept 2022

BRENMAN, Greg John Philip

Resigned
Emerald Street, LondonWC1N 3QL
Born June 1960
Director
Appointed 17 Dec 2020
Resigned 18 Dec 2025

Persons with significant control

1

Emerald Street, LondonWC1N 3QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
13 September 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 June 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 March 2021
AP03Appointment of Secretary
Incorporation Company
17 December 2020
NEWINCIncorporation