London
EC4R 1AG
Director Name | Mr Andrew Julian David Sampson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(same day as company formation) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 5-6 High Street Llandrillo Corwen Denbighshire LL21 0TL Wales |
Secretary Name | Mr Andrew Julian David Sampson |
---|---|
Status | Resigned |
Appointed | 30 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 5-6 High Street Llandrillo Corwen Denbighshire LL21 0TL Wales |
Director Name | Mr Graham Edward Angus Beswick |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Director Name | Ms Laura Maxine Bayford |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(6 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
200k at £1 | Fisher Productions (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £320,862 |
Cash | £17,501 |
Current Liabilities | £323,366 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2020 | Application to strike the company off the register (1 page) |
11 May 2020 | Termination of appointment of Laura Maxine Bayford as a director on 4 May 2020 (1 page) |
11 May 2020 | Appointment of Mr Dominik Justin Short as a director on 11 May 2020 (2 pages) |
9 December 2019 | Appointment of Ms Laura Maxine Bayford as a director on 9 December 2019 (2 pages) |
9 December 2019 | Termination of appointment of Graham Edward Angus Beswick as a director on 9 December 2019 (1 page) |
31 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
30 September 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
30 September 2018 | Notification of Setsquare Staging Limited as a person with significant control on 1 September 2018 (2 pages) |
30 September 2018 | Cessation of Fisher Productions Holdings Limited as a person with significant control on 1 September 2018 (1 page) |
12 February 2018 | Registered office address changed from 10 10 Queen Street Place London EC4R 1AG Great Britain to 10 Queen Street Place London EC4R 1AG on 12 February 2018 (1 page) |
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) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 June 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
30 June 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
2 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
2 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 April 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
7 April 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
13 January 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
13 January 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
28 February 2014 | Statement of capital following an allotment of shares on 26 February 2014
|
28 February 2014 | Statement of capital following an allotment of shares on 26 February 2014
|
15 November 2013 | Termination of appointment of Andrew Sampson as a secretary (1 page) |
15 November 2013 | Termination of appointment of Andrew Sampson as a secretary (1 page) |
1 November 2013 | Termination of appointment of Andrew Sampson as a director (1 page) |
1 November 2013 | Appointment of Mr Graham Edward Angus Beswick as a director (2 pages) |
1 November 2013 | Termination of appointment of Andrew Sampson as a director (1 page) |
1 November 2013 | Appointment of Mr Graham Edward Angus Beswick as a director (2 pages) |
30 September 2013 | Incorporation
|
30 September 2013 | Incorporation
|