Background WavePink WaveYellow Wave

FULWELL 73 PRODUCTIONS LLP (OC414339)

FULWELL 73 PRODUCTIONS LLP (OC414339) is an active UK company. incorporated on 26 October 2016. with registered office in London. FULWELL 73 PRODUCTIONS LLP has been registered for 9 years.

Company Number
OC414339
Status
active
Type
llp
Incorporated
26 October 2016
Age
9 years
Address
1 Esther Anne Place, London, N1 1UL

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULWELL 73 PRODUCTIONS LLP

FULWELL 73 PRODUCTIONS LLP is an active company incorporated on 26 October 2016 with the registered office located in London. FULWELL 73 PRODUCTIONS LLP was registered 9 years ago.

Status

active

Active since 9 years ago

Company No

OC414339

LLP Company

Age

9 Years

Incorporated 26 October 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 days left

Last Filed

Made up to 31 July 2023 (2 years ago)
Submitted on 8 May 2024 (1 year ago)
Period: 1 August 2022 - 31 July 2023(13 months)
Type: Group Accounts

Next Due

Due by 29 March 2026
Period: 1 August 2023 - 30 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

1 Esther Anne Place London, N1 1UL,

Timeline

No significant events found

Capital Table
People

Officers

9

6 Active
3 Resigned

CORDEN, James

Active
Esther Anne Place, LondonN1 1UL
Born October 1978
Llp designated member
Appointed 08 Aug 2017

PEARLMAN, Leo Daniel

Active
Esther Anne Place, LondonN1 1UL
Born June 1979
Llp designated member
Appointed 26 Oct 2016

TURNER, Benjamin Boaz

Active
Esther Anne Place, LondonN1 1UL
Born May 1977
Llp designated member
Appointed 04 Apr 2017

TURNER, Gabriel Jeremy Simon

Active
Esther Anne Place, LondonN1 1UL
Born December 1980
Llp designated member
Appointed 04 Apr 2017

WINSTON, Benjamin Saul

Active
Esther Anne Place, LondonN1 1UL
Born October 1981
Llp designated member
Appointed 04 Apr 2017

SPRING, Emma Charlotte

Active
Esther Anne Place, LondonN1 1UL
Born November 1979
Llp member
Appointed 02 Aug 2023

TURNER, Benjamin Boaz

Resigned
Gadd House, LondonN3 2JU
Born May 1977
Llp designated member
Appointed 26 Oct 2016
Resigned 28 Feb 2017

TURNER, Gabriel Jeremy

Resigned
Gadd House, LondonN3 2JU
Born December 1980
Llp designated member
Appointed 26 Oct 2016
Resigned 28 Feb 2017

WINSTON, Benjamin Saul

Resigned
Gadd House, LondonN3 2JU
Born October 1981
Llp designated member
Appointed 26 Oct 2016
Resigned 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

37

Change Account Reference Date Limited Liability Partnership Previous Shortened
29 December 2025
LLAA01LLAA01
Confirmation Statement With No Updates
31 October 2025
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Extended
30 December 2024
LLAA01LLAA01
Confirmation Statement With No Updates
5 November 2024
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
28 June 2024
LLAP01LLAP01
Accounts With Accounts Type Group
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
LLCS01LLCS01
Accounts With Accounts Type Group
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
LLCS01LLCS01
Accounts With Accounts Type Group
23 September 2022
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
28 March 2022
LLAD01LLAD01
Accounts With Accounts Type Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
LLCS01LLCS01
Administrative Restoration Company
25 January 2022
RT01RT01
Gazette Dissolved Compulsory
14 December 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
22 March 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 March 2021
LLCH01LLCH01
Accounts Amended With Accounts Type Total Exemption Full
19 February 2021
AAMDAAMD
Gazette Filings Brought Up To Date
27 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 November 2020
LLCS01LLCS01
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 November 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
27 February 2018
LLAP01LLAP01
Confirmation Statement With No Updates
2 November 2017
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
6 April 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
6 April 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
6 April 2017
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
8 March 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
8 March 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
8 March 2017
LLTM01LLTM01
Change Account Reference Date Limited Liability Partnership Current Shortened
3 January 2017
LLAA01LLAA01
Incorporation Limited Liability Partnership
26 October 2016
LLIN01LLIN01