Advanced company searchLink opens in new window

FIFTH SEASON UK, LTD.

Company number 12271889

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)
07 Jan 2025 AA Total exemption full accounts made up to 31 December 2023
24 Oct 2024 CS01 Confirmation statement made on 15 October 2024 with no updates
15 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
17 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
24 May 2023 CH01 Director's details changed for Mr Christopher Rice on 12 September 2022
24 May 2023 CH01 Director's details changed for Francisco Arias on 12 September 2022
24 May 2023 CH01 Director's details changed for Prentiss Fraser on 12 September 2022
24 May 2023 CH01 Director's details changed for Graham Taylor on 12 September 2022
03 Apr 2023 TM01 Termination of appointment of Timothy James Lucas Robinson as a director on 8 December 2022
10 Feb 2023 PSC08 Notification of a person with significant control statement
10 Feb 2023 PSC07 Cessation of Patrick William Whitesell as a person with significant control on 18 January 2022
10 Feb 2023 PSC07 Cessation of Ariel Zev Emanuel as a person with significant control on 18 January 2022
11 Dec 2022 CS01 Confirmation statement made on 15 October 2022 with updates
30 Nov 2022 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 23 November 2022
30 Nov 2022 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 23 November 2022
30 Nov 2022 AD01 Registered office address changed from 7-10 Beaumont Mews Marylebone London W1G 6EB United Kingdom to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU on 30 November 2022
07 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
16 Sep 2022 AD01 Registered office address changed from C/O Endeavor Content Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR United Kingdom to 7-10 Beaumont Mews Marylebone London W1G 6EB on 16 September 2022
12 Sep 2022 CERTNM Company name changed endeavor content uk, LTD\certificate issued on 12/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-12
15 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
24 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Change of officers 13/09/2021
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2021 TM01 Termination of appointment of Ian Michael Stratford as a director on 29 January 2021