London
WC1R 4AG
Director Name | Laurence Anthony Kingswood |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | Fox Court 14 Grays Inn Road London WC1X 8HN |
Secretary Name | Alexander James Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Lebanon Road London SW18 1RE |
Director Name | Clare Macwatt |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 17 Broadwater Road Tooting London SW17 0DS |
Director Name | Mrs Philippa Anne Bowers |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 07 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Inman Road London SW18 3BB |
Director Name | Richard Frederick Paul Merritt |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 05 December 2018) |
Role | Event Production |
Country of Residence | United Kingdom |
Correspondence Address | 69 Pendle Road London SW16 6RT |
Secretary Name | Richard Frederick Paul Merritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 May 2012) |
Role | Event Production |
Country of Residence | United Kingdom |
Correspondence Address | 69 Pendle Road London SW16 6RT |
Director Name | Graham Edward Beswick |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 06 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Secretary Name | Andrew Julian David Sampson |
---|---|
Status | Resigned |
Appointed | 28 May 2012(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 December 2019) |
Role | Company Director |
Correspondence Address | 10 High Street Llandrillo Corwen Clwyd LL21 0TL Wales |
Director Name | Mr Andrew Julian David Sampson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 29 October 2013) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 5-6 High Street Llandrillo Corwen Clwyd LL21 0TL Wales |
Director Name | Mr Dennis Laurence Woods |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 October 2013(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birch Hall Church Road Windlesham Surrey GU20 6BN |
Director Name | Mr Christopher Clay |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34a Louisville Road London SW17 8RW |
Director Name | Mr Michael Paul Densham |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 December 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mrs Barbara Joanne Haigh-Rosser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 August 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mr Paul David Wallis |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2019(14 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Ms Laura Maxine Bayford |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2019(14 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Website | fisherproductions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88711978 |
Telephone region | London |
Registered Address | 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,666,670 |
Gross Profit | £2,506,684 |
Net Worth | -£1,665,619 |
Cash | £180,560 |
Current Liabilities | £2,659,625 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 20 February 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 3 April 2021 (overdue) |
21 May 2019 | Delivered on: 23 May 2019 Persons entitled: Reward Capital Limited Classification: A registered charge Outstanding |
---|---|
27 December 2013 | Delivered on: 6 January 2014 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: I) all freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land and buildings.. Ii) all patents, patent applications, trade marks, trade names, registered designs, copyrights, knowhow, and other intellectual property rights and all licences and ancillary rights and benefits (including royalties fees and other income deriving from the same) now owned or at any time hereafter to be owned by the company.. Notification of addition to or amendment of charge. Outstanding |
14 May 2007 | Delivered on: 22 May 2007 Satisfied on: 21 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All present and future property and assets of the company. See the mortgage charge document for full details. Fully Satisfied |
18 November 2022 | Liquidators' statement of receipts and payments to 21 September 2022 (13 pages) |
---|---|
16 November 2021 | Liquidators' statement of receipts and payments to 21 September 2021 (14 pages) |
11 August 2021 | Resolutions
|
11 August 2021 | Appointment of a voluntary liquidator (3 pages) |
11 August 2021 | Registered office address changed from 10 Queen Street Place London EC4R 1AG to 2 London Wall Place London EC2Y 5AU on 11 August 2021 (2 pages) |
2 November 2020 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 2 November 2020 (2 pages) |
30 October 2020 | Statement of affairs (11 pages) |
22 July 2020 | Termination of appointment of Paul David Wallis as a director on 22 July 2020 (1 page) |
11 May 2020 | Termination of appointment of Laura Maxine Bayford as a director on 4 May 2020 (1 page) |
5 March 2020 | Confirmation statement made on 20 February 2020 with updates (5 pages) |
4 March 2020 | Cessation of Graham Edward Angus Beswick as a person with significant control on 2 March 2020 (1 page) |
4 March 2020 | Cessation of Nicholas Brian Fortescue Hubbard as a person with significant control on 2 March 2020 (1 page) |
4 March 2020 | Notification of Mxb Holdings Lp as a person with significant control on 2 March 2020 (2 pages) |
14 February 2020 | Director's details changed for Mr Nicholas Brian Fortescue Hubbard on 15 May 2012 (2 pages) |
11 December 2019 | Termination of appointment of Andrew Julian David Sampson as a secretary on 11 December 2019 (1 page) |
9 December 2019 | Appointment of Ms Laura Maxine Bayford as a director on 24 September 2019 (2 pages) |
6 December 2019 | Termination of appointment of Graham Edward Beswick as a director on 6 December 2019 (1 page) |
6 November 2019 | Resolutions
|
31 October 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
31 August 2019 | Appointment of Mr Paul David Wallis as a director on 30 August 2019 (2 pages) |
30 August 2019 | Termination of appointment of Barbara Joanne Haigh-Rosser as a director on 30 August 2019 (1 page) |
23 May 2019 | Registration of charge 053705450003, created on 21 May 2019 (52 pages) |
25 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
7 December 2018 | Termination of appointment of Philippa Anne Bowers as a director on 7 December 2018 (1 page) |
6 December 2018 | Termination of appointment of Christopher Clay as a director on 6 December 2018 (1 page) |
5 December 2018 | Termination of appointment of Michael Paul Densham as a director on 5 December 2018 (1 page) |
5 December 2018 | Termination of appointment of Richard Frederick Paul Merritt as a director on 5 December 2018 (1 page) |
7 October 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
6 July 2018 | Satisfaction of charge 053705450002 in full (1 page) |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
12 February 2018 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 10 Queen Street Place London EC4R 1AG on 12 February 2018 (1 page) |
12 February 2018 | Registered office address changed from 10 10 Queen Street Place London EC4R 1AG England to 10 Queen Street Place London EC4R 1AG on 12 February 2018 (1 page) |
20 November 2017 | Director's details changed for Graham Edward Beswick on 20 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Graham Edward Beswick on 20 November 2017 (2 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
3 July 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
3 July 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
30 June 2017 | Previous accounting period shortened from 1 October 2016 to 30 September 2016 (1 page) |
30 June 2017 | Previous accounting period shortened from 1 October 2016 to 30 September 2016 (1 page) |
29 June 2017 | Previous accounting period extended from 30 September 2016 to 1 October 2016 (1 page) |
29 June 2017 | Previous accounting period extended from 30 September 2016 to 1 October 2016 (1 page) |
5 March 2017 | Confirmation statement made on 20 February 2017 with updates (9 pages) |
5 March 2017 | Confirmation statement made on 20 February 2017 with updates (9 pages) |
19 February 2017 | Appointment of Mrs Barbara Joanne Haigh-Rosser as a director on 23 January 2017 (2 pages) |
19 February 2017 | Appointment of Mrs Barbara Joanne Haigh-Rosser as a director on 23 January 2017 (2 pages) |
30 September 2016 | Termination of appointment of Dennis Laurence Woods as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Dennis Laurence Woods as a director on 30 September 2016 (1 page) |
7 April 2016 | Group of companies' accounts made up to 30 September 2015 (32 pages) |
7 April 2016 | Group of companies' accounts made up to 30 September 2015 (32 pages) |
24 February 2016 | Secretary's details changed for Andrew Julian David Sampson on 13 November 2015 (1 page) |
24 February 2016 | Secretary's details changed for Andrew Julian David Sampson on 13 November 2015 (1 page) |
20 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 January 2015 | Group of companies' accounts made up to 30 September 2014 (27 pages) |
20 January 2015 | Group of companies' accounts made up to 30 September 2014 (27 pages) |
8 July 2014 | Group of companies' accounts made up to 30 September 2013 (25 pages) |
8 July 2014 | Group of companies' accounts made up to 30 September 2013 (25 pages) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
6 January 2014 | Registration of charge 053705450002 (11 pages) |
6 January 2014 | Registration of charge 053705450002 (11 pages) |
21 November 2013 | Satisfaction of charge 1 in full (1 page) |
21 November 2013 | Satisfaction of charge 1 in full (1 page) |
30 October 2013 | Director's details changed for Mr Michael Paul Deb=Nsham on 29 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr Michael Paul Deb=Nsham on 29 October 2013 (2 pages) |
30 October 2013 | Appointment of Mr Michael Paul Deb=Nsham as a director (2 pages) |
30 October 2013 | Appointment of Mr Michael Paul Deb=Nsham as a director (2 pages) |
30 October 2013 | Appointment of Mr Dennis Laurence Woods as a director (2 pages) |
30 October 2013 | Termination of appointment of Andrew Sampson as a director (1 page) |
30 October 2013 | Appointment of Mr Christopher Clay as a director (2 pages) |
30 October 2013 | Appointment of Mr Dennis Laurence Woods as a director (2 pages) |
30 October 2013 | Termination of appointment of Andrew Sampson as a director (1 page) |
30 October 2013 | Appointment of Mr Christopher Clay as a director (2 pages) |
30 September 2013 | Director's details changed for Mr Nicholas Brian Fortescue Hubbard on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Graham Edward Beswick on 30 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Director's details changed for Mr Nicholas Brian Fortescue Hubbard on 30 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Director's details changed for Graham Edward Beswick on 30 September 2013 (2 pages) |
3 June 2013 | Group of companies' accounts made up to 30 September 2012 (23 pages) |
3 June 2013 | Group of companies' accounts made up to 30 September 2012 (23 pages) |
30 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (9 pages) |
30 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (9 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 November 2012 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
23 November 2012 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
24 October 2012 | Appointment of Mr Andrew Julian David Sampson as a director (2 pages) |
24 October 2012 | Appointment of Mr Andrew Julian David Sampson as a director (2 pages) |
29 July 2012 | Termination of appointment of Richard Merritt as a secretary (1 page) |
29 July 2012 | Appointment of Andrew Julian David Sampson as a secretary (2 pages) |
29 July 2012 | Termination of appointment of Richard Merritt as a secretary (1 page) |
29 July 2012 | Appointment of Andrew Julian David Sampson as a secretary (2 pages) |
29 July 2012 | Termination of appointment of Clare Macwatt as a director (1 page) |
29 July 2012 | Termination of appointment of Clare Macwatt as a director (1 page) |
24 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (9 pages) |
24 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (9 pages) |
21 February 2012 | Statement of capital following an allotment of shares on 31 March 2011
|
21 February 2012 | Statement of capital following an allotment of shares on 31 March 2011
|
5 February 2012 | Director's details changed for Richard Frederick Paul Merritt on 25 January 2012 (2 pages) |
5 February 2012 | Secretary's details changed for Richard Frederick Paul Merritt on 25 January 2012 (2 pages) |
5 February 2012 | Secretary's details changed for Richard Frederick Paul Merritt on 25 January 2012 (2 pages) |
5 February 2012 | Director's details changed for Richard Frederick Paul Merritt on 25 January 2012 (2 pages) |
23 September 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
23 September 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 May 2011 | Director's details changed for Richard Frederick Paul Merritt on 19 November 2010 (3 pages) |
12 May 2011 | Director's details changed for Richard Frederick Paul Merritt on 19 November 2010 (3 pages) |
11 May 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (9 pages) |
11 May 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (9 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 June 2010 | Director's details changed for Graham Edward Angus Beswick on 11 June 2010 (3 pages) |
14 June 2010 | Director's details changed for Graham Edward Angus Beswick on 11 June 2010 (3 pages) |
7 May 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
7 May 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
1 March 2010 | Director's details changed for Graham Edward Beswick on 1 February 2010 (3 pages) |
1 March 2010 | Director's details changed for Mr Nicholas Brain Fortescue Hubbard on 1 February 2010 (3 pages) |
1 March 2010 | Director's details changed for Graham Edward Beswick on 1 February 2010 (3 pages) |
1 March 2010 | Director's details changed for Mr Nicholas Brain Fortescue Hubbard on 1 February 2010 (3 pages) |
1 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (17 pages) |
1 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (17 pages) |
1 March 2010 | Director's details changed for Mr Nicholas Brain Fortescue Hubbard on 1 February 2010 (3 pages) |
1 March 2010 | Director's details changed for Graham Edward Beswick on 1 February 2010 (3 pages) |
10 June 2009 | Return made up to 21/02/09; full list of members (6 pages) |
10 June 2009 | Return made up to 21/02/09; full list of members (6 pages) |
18 May 2009 | Director appointed graham edward beswick (3 pages) |
18 May 2009 | Director appointed nicholas brain fortescue hubbard (3 pages) |
18 May 2009 | Resolutions
|
18 May 2009 | Ad 12/05/09\gbp si 9000@1=9000\gbp ic 1000/10000\ (2 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from 3RD floor 167 fleet street london EC4A 2EA (1 page) |
18 May 2009 | Ad 12/05/09\gbp si 9000@1=9000\gbp ic 1000/10000\ (2 pages) |
18 May 2009 | Resolutions
|
18 May 2009 | Registered office changed on 18/05/2009 from 3RD floor 167 fleet street london EC4A 2EA (1 page) |
18 May 2009 | Nc inc already adjusted 01/05/09 (1 page) |
18 May 2009 | Nc inc already adjusted 01/05/09 (1 page) |
18 May 2009 | Director appointed graham edward beswick (3 pages) |
18 May 2009 | Director appointed nicholas brain fortescue hubbard (3 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
12 March 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
12 March 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
11 March 2008 | Return made up to 21/02/08; no change of members (7 pages) |
11 March 2008 | Return made up to 21/02/08; no change of members (7 pages) |
1 June 2007 | Return made up to 21/02/07; no change of members (7 pages) |
1 June 2007 | Return made up to 21/02/07; no change of members (7 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
22 December 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
22 December 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
2 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
2 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Ad 18/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Ad 18/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New secretary appointed;new director appointed (2 pages) |
25 April 2005 | New secretary appointed;new director appointed (2 pages) |
25 April 2005 | Resolutions
|
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Resolutions
|
25 April 2005 | New director appointed (2 pages) |
21 February 2005 | Incorporation (17 pages) |
21 February 2005 | Incorporation (17 pages) |