Furneaux & Edgar Productions Limited WATFORD


Furneaux & Edgar Productions Limited was officially closed on 2023-10-17. Furneaux & Edgar Productions was a private limited company that was situated at 147 Hempstead Road, Watford, WD17 3HF. Its net worth was valued to be around 0 pounds, while the fixed assets belonging to the company amounted to 6406 pounds. The company (formed on 2010-05-14) was run by 2 directors and 1 secretary.
Director Charles F. who was appointed on 15 February 2011.
Director David E. who was appointed on 14 May 2010.
Moving on to the secretaries, we can name: David E. appointed on 21 May 2010.

The company was categorised as "television programme production activities" (59113), "artistic creation" (90030), "motion picture production activities" (59111). As stated in the CH information, there was a name change on 2011-01-17, their previous name was Flashback Productions. There is a second name alteration: previous name was Flashback Tv & Media performed on 2010-08-03. The last confirmation statement was sent on 2023-02-15 and last time the accounts were sent was on 30 June 2022. 2016-02-15 was the date of the last annual return.

Furneaux & Edgar Productions Limited Address / Contact

Office Address 147 Hempstead Road
Town Watford
Post code WD17 3HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07254518
Date of Incorporation Fri, 14th May 2010
Date of Dissolution Tue, 17th Oct 2023
Industry Television programme production activities
Industry Artistic creation
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 29th Feb 2024
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Charles F.

Position: Director

Appointed: 15 February 2011

David E.

Position: Secretary

Appointed: 21 May 2010

David E.

Position: Director

Appointed: 14 May 2010

Alexander N.

Position: Secretary

Appointed: 14 May 2010

Resigned: 20 May 2010

Alexander N.

Position: Director

Appointed: 14 May 2010

Resigned: 20 May 2010

People with significant control

David E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Charles F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Flashback Productions January 17, 2011
Flashback Tv & Media August 3, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-292015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand   7 9857 45512 9135 6744 9013 886756
Current Assets28 2258 9348 9347 9857 45512 9896 7914 901  
Debtors19 5941 6811 681  761 117   
Net Assets Liabilities   7 0096 7952 1682 4063 6883 403700
Cash Bank In Hand8 6317 2537 2537 985      
Net Assets Liabilities Including Pension Asset Liability23 6823 9483 9487 009      
Tangible Fixed Assets6 406         
Reserves/Capital
Called Up Share Capital700700700700      
Profit Loss Account Reserve22 9823 2483 2486 309      
Other
Average Number Employees During Period   2222222
Creditors   97666010 8214 3851 21348356
Net Current Assets Liabilities17 2763 9483 9487 0096 6952 1682 4063 6883 403700
Other Creditors   97662110 82171695613356
Taxation Social Security Payable    139 490-93  
Trade Creditors Trade Payables      3 179350350 
Trade Debtors Trade Receivables     761 117   
Capital Employed23 6823 9483 9487 009      
Creditors Due Within One Year10 9494 9864 986976      
Number Shares Allotted  700700      
Par Value Share  11      
Share Capital Allotted Called Up Paid700700700700      
Tangible Fixed Assets Cost Or Valuation11 486         
Tangible Fixed Assets Depreciation5 080         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 080       
Tangible Fixed Assets Disposals  11 486       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
First Gazette notice for voluntary strike-off
filed on: 1st, August 2023
Free Download (1 page)

Company search

Advertisements