Advanced company searchLink opens in new window

FITZ PRODUCTIONS LIMITED

Company number 08223681

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Oct 2023 PSC04 Change of details for Mr George Fitzgerald as a person with significant control on 5 October 2023
21 Oct 2023 PSC01 Notification of Catherine Tess Reidy as a person with significant control on 5 October 2023
05 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
05 Oct 2023 SH01 Statement of capital following an allotment of shares on 4 October 2023
  • GBP 2
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
03 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
29 Jul 2022 AP01 Appointment of Miss Catherine Tess Reidy as a director on 26 July 2022
22 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
07 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
27 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
07 Dec 2020 AD01 Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 7 December 2020
29 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
10 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
27 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
23 Sep 2019 TM02 Termination of appointment of Thomas St John Limited as a secretary on 6 March 2018
08 Apr 2019 AD01 Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 8 April 2019
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with updates
26 Apr 2018 AD01 Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 26 April 2018
07 Mar 2018 AD01 Registered office address changed from 30 Market Place London W1W 8AP United Kingdom to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 7 March 2018
05 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with updates
17 Feb 2017 AA01 Current accounting period extended from 31 August 2017 to 31 December 2017
09 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016