London
E9 6QH
Secretary Name | Miss Claire Dishington |
---|---|
Status | Closed |
Appointed | 22 January 2010(6 years after company formation) |
Appointment Duration | 13 years (closed 07 February 2023) |
Role | Company Director |
Correspondence Address | 41a Darnley Road London E9 6QH |
Secretary Name | William James Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 41a Darnley Road London E9 6QH |
Director Name | Carl Wayne Oprey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(1 year, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 July 2005) |
Role | Producer Writer |
Correspondence Address | 24 Rossetti House Erasmus Street London SW1P 7HT |
Secretary Name | City Road Registration Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2008(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 January 2010) |
Correspondence Address | 325 City Road London EC1V 1LJ |
Website | www.littlefischfilms.com |
---|
Registered Address | 41a Darnley Road London E9 6QH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Homerton |
Built Up Area | Greater London |
1 at £1 | Steffan Boje 100.00% Ordinary |
---|
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
7 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2022 | Application to strike the company off the register (1 page) |
6 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
9 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
9 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
21 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
21 August 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
6 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
19 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
22 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
11 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
14 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
14 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
15 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
25 October 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
25 October 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
18 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
1 November 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
1 November 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
11 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
25 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
24 January 2010 | Appointment of Miss Claire Dishington as a secretary (1 page) |
24 January 2010 | Director's details changed for Steffan Boje on 22 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Steffan Boje on 22 January 2010 (2 pages) |
24 January 2010 | Appointment of Miss Claire Dishington as a secretary (1 page) |
24 January 2010 | Termination of appointment of City Road Registration Ltd as a secretary (1 page) |
24 January 2010 | Termination of appointment of City Road Registration Ltd as a secretary (1 page) |
1 December 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
10 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
10 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
9 December 2008 | Appointment terminated secretary william porter (1 page) |
9 December 2008 | Appointment terminated secretary william porter (1 page) |
9 December 2008 | Secretary appointed city road registration LTD (2 pages) |
9 December 2008 | Secretary appointed city road registration LTD (2 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
25 January 2008 | Director's particulars changed (1 page) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
8 May 2007 | Return made up to 06/01/07; full list of members (2 pages) |
8 May 2007 | Return made up to 06/01/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
9 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
9 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
25 June 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
25 June 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
21 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
21 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
20 January 2004 | Incorporation (11 pages) |
20 January 2004 | Incorporation (11 pages) |