Fifty Fifty Post Production Limited

DataGardener
live
Micro

Fifty Fifty Post Production Limited

04741419Private Limited With Share Capital

24 D'Arblay Street, London, W1F8EH
Incorporated

23/04/2003

Company Age

23 years

Directors

1

Employees

36

SIC Code

59120

Risk

moderate risk

Company Overview

Registration, classification & business activity

Fifty Fifty Post Production Limited (04741419) is a private limited with share capital incorporated on 23/04/2003 (23 years old) and registered in london, W1F8EH. The company operates under SIC code 59120 - motion picture, video and television programme post-production activities.

Certified b corp. we’re a full service, independently owned boutique post production house based in the heart of london’s soho. we work across all genres with a speciality in hdr workflows, svod platform delivery and dolby atmos mixing. https://tinyurl.com/3ce8r2at

Private Limited With Share Capital
SIC: 59120
Micro
Incorporated 23/04/2003
W1F8EH
36 employees

Financial Overview

Total Assets

£936.0K

Liabilities

£972.4K

Net Assets

£-36.4K

Est. Turnover

£6.65M

AI Estimated
Unreported
Cash

£282.0K

Key Metrics

36

Employees

1

Directors

7

Shareholders

1

PSCs

Board of Directors

1
director

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

89
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2024
Resolution
Category:Resolution
Date:30-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2024
Capital Allotment Shares
Category:Capital
Date:22-10-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:22-10-2024
Capital Allotment Shares
Category:Capital
Date:07-08-2024
Memorandum Articles
Category:Incorporation
Date:02-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-07-2022
Memorandum Articles
Category:Incorporation
Date:01-06-2022
Resolution
Category:Resolution
Date:01-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:06-09-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:13-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:13-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2016
Resolution
Category:Resolution
Date:01-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2015
Capital Allotment Shares
Category:Capital
Date:16-12-2014
Capital Alter Shares Subdivision
Category:Capital
Date:24-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2012
Legacy
Category:Mortgage
Date:22-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2011
Legacy
Category:Mortgage
Date:12-01-2011
Resolution
Category:Resolution
Date:03-12-2010
Capital Cancellation Shares
Category:Capital
Date:03-12-2010
Capital Return Purchase Own Shares
Category:Capital
Date:03-12-2010
Termination Director Company With Name
Category:Officers
Date:17-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2010
Termination Secretary Company With Name
Category:Officers
Date:30-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2009
Legacy
Category:Annual Return
Date:28-04-2009
Legacy
Category:Officers
Date:28-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2008
Legacy
Category:Address
Date:25-07-2008
Legacy
Category:Annual Return
Date:12-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2007
Legacy
Category:Mortgage
Date:27-09-2007
Legacy
Category:Annual Return
Date:01-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2006
Legacy
Category:Annual Return
Date:25-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2006
Legacy
Category:Annual Return
Date:08-06-2005
Legacy
Category:Officers
Date:18-05-2005
Legacy
Category:Officers
Date:17-05-2005
Legacy
Category:Officers
Date:06-05-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2004
Legacy
Category:Annual Return
Date:02-06-2004
Legacy
Category:Mortgage
Date:26-09-2003
Legacy
Category:Capital
Date:05-06-2003
Legacy
Category:Officers
Date:17-05-2003
Legacy
Category:Officers
Date:17-05-2003
Legacy
Category:Officers
Date:17-05-2003
Legacy
Category:Address
Date:17-05-2003
Legacy
Category:Officers
Date:17-05-2003
Legacy
Category:Officers
Date:17-05-2003
Incorporation Company
Category:Incorporation
Date:23-04-2003

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date31/01/2026
Latest Accounts30/04/2025

Trading Addresses

24 D'Arblay Street, London, W1F8EHRegistered

Contact