London
EC1M 3JU
Director Name | Mr James Fernando |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 01 February 2022) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | The Bond Work 77 Farringdon Road London EC1M 3JU |
Director Name | Mr Jonathan Hugh Pearce |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 01 February 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Bond Work 77 Farringdon Road London EC1M 3JU |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Mr Ajmal Mian |
---|---|
Status | Resigned |
Appointed | 23 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE |
Website | ferrierpearce.com |
---|---|
Email address | [email protected] |
Telephone | 01883 342682 |
Telephone region | Caterham |
Registered Address | The Bond Work 77 Farringdon Road London EC1M 3JU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1000 at £1 | Ferrier Pearce Creative Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£145,046 |
Cash | £3,128 |
Current Liabilities | £2,728,059 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
30 January 2015 | Delivered on: 3 February 2015 Persons entitled: Close Invoice Finance LTD Classification: A registered charge Outstanding |
---|
21 January 2021 | Registered office address changed from 14-15 Hatton Garden London EC1N 8AT to The Bond Work 77 Farringdon Road London EC1M 3JU on 21 January 2021 (1 page) |
---|---|
23 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
28 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
3 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
30 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
30 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
20 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Director's details changed for Mr Nigel Ferrier on 1 September 2014 (2 pages) |
20 June 2015 | Director's details changed for Mr Nigel Ferrier on 1 September 2014 (2 pages) |
20 June 2015 | Director's details changed for Mr Nigel Ferrier on 1 September 2014 (2 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 February 2015 | Registration of charge 076426070001, created on 30 January 2015 (33 pages) |
3 February 2015 | Registration of charge 076426070001, created on 30 January 2015 (33 pages) |
5 January 2015 | Termination of appointment of Ajmal Mian as a secretary on 9 November 2014 (1 page) |
5 January 2015 | Termination of appointment of Ajmal Mian as a secretary on 9 November 2014 (1 page) |
5 January 2015 | Termination of appointment of Ajmal Mian as a secretary on 9 November 2014 (1 page) |
16 September 2014 | Registered office address changed from Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 14-15 Hatton Garden London EC1N 8AT on 16 September 2014 (1 page) |
16 September 2014 | Registered office address changed from Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 14-15 Hatton Garden London EC1N 8AT on 16 September 2014 (1 page) |
19 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
24 April 2014 | Appointment of Mr James Fernando as a director (2 pages) |
24 April 2014 | Appointment of Mr Jonathan Hugh Pearce as a director (2 pages) |
24 April 2014 | Appointment of Mr Jonathan Hugh Pearce as a director (2 pages) |
24 April 2014 | Appointment of Mr James Fernando as a director (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 August 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
19 August 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
19 August 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
11 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
13 July 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
13 July 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
15 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
20 June 2011 | Current accounting period shortened from 31 May 2012 to 30 June 2011 (3 pages) |
20 June 2011 | Current accounting period shortened from 31 May 2012 to 30 June 2011 (3 pages) |
3 June 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
3 June 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
3 June 2011 | Appointment of Mr Nigel Ferrier as a director (2 pages) |
3 June 2011 | Appointment of Mr Ajmal Mian as a secretary (2 pages) |
3 June 2011 | Appointment of Mr Nigel Ferrier as a director (2 pages) |
3 June 2011 | Appointment of Mr Ajmal Mian as a secretary (2 pages) |
23 May 2011 | Incorporation (43 pages) |
23 May 2011 | Incorporation (43 pages) |