Company NameFringe Management Limited
DirectorNigel Miles-Thomas
Company StatusActive
Company Number10981402
CategoryPrivate Limited Company
Incorporation Date26 September 2017(6 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Director

Director NameMr Nigel Miles-Thomas
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ

Location

Registered AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 September 2023 (6 months, 4 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Filing History

1 February 2024Total exemption full accounts made up to 30 September 2023 (8 pages)
3 October 2023Confirmation statement made on 25 September 2023 with updates (4 pages)
17 September 2023Director's details changed for Mr Nigel Miles-Thomas on 24 August 2023 (2 pages)
17 September 2023Change of details for Mr Nigel Miles-Thomas as a person with significant control on 24 August 2023 (2 pages)
24 August 2023Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 24 August 2023 (1 page)
24 May 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
10 October 2022Confirmation statement made on 25 September 2022 with updates (4 pages)
21 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
8 December 2021Correction of a Director's date of birth incorrectly stated on incorporation / mr nigel miles-thomas (2 pages)
28 October 2021Confirmation statement made on 25 September 2021 with updates (4 pages)
4 May 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
26 October 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
21 July 2020Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 21 July 2020 (1 page)
21 July 2020Change of details for Mr Nigel Miles-Thomas as a person with significant control on 21 July 2020 (2 pages)
21 July 2020Director's details changed for Mr Nigel Miles-Thomas on 21 July 2020 (2 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
10 October 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
1 July 2019Change of details for Mr Nigel Miles-Thomas as a person with significant control on 28 June 2019 (2 pages)
28 June 2019Director's details changed for Mr Nigel Miles-Thomas on 28 June 2019 (2 pages)
28 June 2019Change of details for Mr Nigel Miles-Thomas as a person with significant control on 28 June 2019 (2 pages)
28 June 2019Director's details changed for Mr Nigel Miles-Thomas on 28 June 2019 (2 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
30 October 2018Confirmation statement made on 25 September 2018 with updates (5 pages)
30 October 2018Director's details changed for Mr Nigel Miles-Thomas on 30 July 2018 (2 pages)
11 January 2018Director's details changed for Mr Nigel Miles-Thomas on 10 January 2018 (2 pages)
11 January 2018Change of details for Mr Nigel Miles-Thomas as a person with significant control on 10 January 2018 (2 pages)
11 January 2018Director's details changed for Mr Nigel Miles-Thomas on 10 January 2018 (2 pages)
11 January 2018Change of details for Mr Nigel Miles-Thomas as a person with significant control on 10 January 2018 (2 pages)
26 September 2017Incorporation
Statement of capital on 2017-09-26
  • GBP 1
  • ANNOTATION Part Rectified The director’s date of birth on the IN01 was removed from the public register on 08/11/2021 as the information was factually inaccurate or was derived from something factually inaccurate
(27 pages)
26 September 2017Incorporation
Statement of capital on 2017-09-26
  • GBP 1
(27 pages)
26 September 2017Incorporation
Statement of capital on 2017-09-26
  • GBP 1
(27 pages)