Company NameFifty Fathoms (Guerrilla) Limited
Company StatusActive
Company Number10176650
CategoryPrivate Limited Company
Incorporation Date12 May 2016(7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Helen Sarah Wright
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Charecroft Way
London
W14 0EE
Director NameMs Jacqueline Frances Moreton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(6 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central, Charecroft Way
London
W14 0EE
Director NameMs Saravjit Kaur Nijjer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(7 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central, Charecroft Way
London
W14 0EE
Director NameMr Richard Robert Johnston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Charecroft Way
London
W14 0EE
Director NameMs Lucinda Hannah Michelle Hicks
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Charecroft Way
London
W14 0EE
Director NameMr Peter Andrew Salmon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central, Charecroft Way
London
W14 0EE
Director NameMr Derek O'Gara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2020(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central, Charecroft Way
London
W14 0EE

Location

Registered AddressShepherds Building Central
Charecroft Way
London
W14 0EE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts21 June 2022 (1 year, 10 months ago)
Next Accounts Due21 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End21 June

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

21 April 2017Delivered on: 27 April 2017
Persons entitled: Tiger Aspect Financing LTD

Classification: A registered charge
Outstanding

Filing History

19 November 2023Termination of appointment of Derek O'gara as a director on 31 October 2023 (1 page)
19 November 2023Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023 (2 pages)
3 October 2023Accounts for a small company made up to 21 June 2020 (6 pages)
22 May 2023Confirmation statement made on 11 May 2023 with updates (4 pages)
22 May 2023Director's details changed for Ms Helen Sarah Wright on 16 May 2016 (2 pages)
1 March 2023Audit exemption subsidiary accounts made up to 21 June 2021 (15 pages)
1 March 2023Audit exemption statement of guarantee by parent company for period ending 21/06/22 (2 pages)
1 March 2023Consolidated accounts of parent company for subsidiary company period ending 21/06/21 (76 pages)
1 March 2023Notice of agreement to exemption from audit of accounts for period ending 21/06/21 (1 page)
16 February 2023Consolidated accounts of parent company for subsidiary company period ending 21/06/22 (77 pages)
16 February 2023Audit exemption subsidiary accounts made up to 21 June 2022 (15 pages)
16 February 2023Notice of agreement to exemption from audit of accounts for period ending 21/06/22 (1 page)
16 February 2023Audit exemption statement of guarantee by parent company for period ending 21/06/22 (2 pages)
29 June 2022Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022 (1 page)
29 June 2022Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2022 (2 pages)
25 May 2022Confirmation statement made on 11 May 2022 with updates (4 pages)
4 May 2022Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022 (1 page)
18 August 2021Compulsory strike-off action has been discontinued (1 page)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
2 June 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
21 September 2020Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page)
21 September 2020Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages)
21 September 2020Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages)
14 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
21 March 2020Accounts for a small company made up to 22 June 2019 (7 pages)
26 June 2019Accounts for a small company made up to 22 June 2018 (16 pages)
14 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
22 March 2019Previous accounting period shortened from 22 June 2018 to 21 June 2018 (1 page)
20 November 2018Previous accounting period extended from 21 February 2018 to 22 June 2018 (1 page)
29 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
27 November 2017Accounts for a small company made up to 21 February 2017 (14 pages)
27 November 2017Accounts for a small company made up to 21 February 2017 (14 pages)
11 August 2017Registered office address changed from Shepherds Building Charecroft Way London W14 0EE United Kingdom to Shepherds Building Central, Charecroft Way London W14 0EE on 11 August 2017 (1 page)
25 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
27 April 2017Registration of charge 101766500001, created on 21 April 2017 (23 pages)
27 April 2017Registration of charge 101766500001, created on 21 April 2017 (23 pages)
12 April 2017Previous accounting period shortened from 31 May 2017 to 21 February 2017 (1 page)
12 April 2017Previous accounting period shortened from 31 May 2017 to 21 February 2017 (1 page)
12 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-12
  • GBP 1
(24 pages)
12 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-12
  • GBP 1
(24 pages)