About

Registered Number: 05863862
Date of Incorporation: 03/07/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: 14 Ansdell Avenue, Manchester, M21 8TP

 

Founded in 2006, Finite Productions Ltd are based in Manchester, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The companies directors are Paton, Williamina, Paton, Garry Perisic, Croft, Laura Michele, Pouchly, Lauren Sarah.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATON, Garry Perisic 03 July 2006 - 1
CROFT, Laura Michele 03 July 2006 23 May 2007 1
POUCHLY, Lauren Sarah 19 June 2009 01 July 2013 1
Secretary Name Appointed Resigned Total Appointments
PATON, Williamina 09 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 26 January 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 04 February 2018
CS01 - N/A 07 July 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 16 July 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 10 July 2015
CH01 - Change of particulars for director 10 July 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 04 July 2014
AD01 - Change of registered office address 11 May 2014
AA - Annual Accounts 12 January 2014
AR01 - Annual Return 10 July 2013
CH01 - Change of particulars for director 10 July 2013
AD01 - Change of registered office address 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
AD01 - Change of registered office address 15 April 2013
CH01 - Change of particulars for director 15 April 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 03 July 2012
CH01 - Change of particulars for director 03 July 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 20 July 2011
CH01 - Change of particulars for director 20 July 2011
CH03 - Change of particulars for secretary 20 July 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AA - Annual Accounts 27 April 2010
AA01 - Change of accounting reference date 23 April 2010
SH08 - Notice of name or other designation of class of shares 16 November 2009
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 03 July 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
363a - Annual Return 16 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
NEWINC - New incorporation documents 03 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.