Background WavePink WaveYellow Wave

FMG PRODUCTIONS LTD (13554482)

FMG PRODUCTIONS LTD (13554482) is an active UK company. incorporated on 9 August 2021. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services and 2 other business activities. FMG PRODUCTIONS LTD has been registered for 4 years. Current directors include KIMBER, William Edward, MORRISSEY, Paul Joseph.

Company Number
13554482
Status
active
Type
ltd
Incorporated
9 August 2021
Age
4 years
Address
Suite 2.2 Box Studios, Liverpool, L5 9UB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
KIMBER, William Edward, MORRISSEY, Paul Joseph
SIC Codes
73120, 90020, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FMG PRODUCTIONS LTD

FMG PRODUCTIONS LTD is an active company incorporated on 9 August 2021 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services and 2 other business activities. FMG PRODUCTIONS LTD was registered 4 years ago.(SIC: 73120, 90020, 90030)

Status

active

Active since 4 years ago

Company No

13554482

LTD Company

Age

4 Years

Incorporated 9 August 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

TAVISTOCK ENTERTAINMENT HOLDINGS LIMITED
From: 9 August 2021To: 28 March 2022
Contact
Address

Suite 2.2 Box Studios 17 Boundary Street Liverpool, L5 9UB,

Timeline

7 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Dec 23
Owner Exit
Dec 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KIMBER, William Edward

Active
Chemin Saint Martin Nord, Auriebat65700
Born March 1936
Director
Appointed 09 Aug 2021

MORRISSEY, Paul Joseph

Active
The Serpentine South, LiverpoolL23 6UQ
Born November 1952
Director
Appointed 09 Aug 2021

BOURNE-TURNER, Ken

Resigned
Milson, KidderminsterDY14 0AZ
Born May 1944
Director
Appointed 09 Aug 2021
Resigned 10 Jul 2023

CALVERT, Andrew Rowntree

Resigned
Station Road, BroadwayWR12 7DE
Born September 1964
Director
Appointed 09 Aug 2021
Resigned 10 Jul 2023

ROBINSON, Robert James Scott

Resigned
Main Street, YorkYO41 1HF
Born October 1958
Director
Appointed 09 Aug 2021
Resigned 10 Jul 2023

SANTILLI, Raymond Guy

Resigned
Boston Place, LondonNW1 6EX
Born September 1955
Director
Appointed 10 Jul 2023
Resigned 21 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Boston Place, LondonNW1 6EX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Aug 2021
Ceased 21 Dec 2023
Box Studios, LiverpoolL5 9UB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Aug 2021
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
28 March 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 August 2021
NEWINCIncorporation