Company NameFOS Holdings Plc
Company StatusLiquidation
Company Number11111446
CategoryPublic Limited Company
Incorporation Date14 December 2017(6 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Nevern Johns
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193 Unit 14 Garth Business Centre
193 Garth Road
Morden
Surrey
SM4 4LZ
Director NameMs Amanda Caroline Groom
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(5 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Child & Child Nova North
11 Bressenden Place
London
SW1E 5BY
Director NameMr Paul Rowland James Tucker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(5 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 08 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Savile Row
2nd Floor
London
W1S 3PW
Director NameMr Paul Francis Bickford
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(5 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Child & Child Nova North
11 Bressenden Place
London
SW1E 5BY
Director NameMrs Gemma Louise Coombes
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(5 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193 Unit 14 Garth Business Centre
193 Garth Road
Morden
Surrey
SM4 4LZ
Director NameMs Lisa Braund
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(5 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193 Unit 14 Garth Business Centre
193 Garth Road
Morden
Surrey
SM4 4LZ
Director NameMr David Kenyon Thomas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(5 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clubhouse 8 St. James's Square
London
SW1Y 4JU
Secretary NameMr Paul Puxon
StatusResigned
Appointed30 May 2018(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 18 October 2019)
RoleCompany Director
Correspondence AddressThe Clubhouse 8 St. James's Square
London
SW1Y 4JU
Director NameMr John Paul Chapple
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(1 year, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 15 February 2020)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address193 Unit 14 Garth Business Centre
193 Garth Road
Morden
Surrey
SM4 4LZ
Director NameMr Laurence Daniel Jones
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(1 year, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 15 February 2020)
RoleMedia Executive
Country of ResidenceEngland
Correspondence AddressThe Clubhouse 8 St. James's Square
London
SW1Y 4JU
Director NameMr Mark Bernard Battles
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Savile Row
2nd Floor
London
W1S 3PW
Secretary NameMr John Patrick Mervyn Cook
StatusResigned
Appointed18 October 2019(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 May 2022)
RoleCompany Director
Correspondence Address193 Unit 14 Garth Business Centre
193 Garth Road
Morden
Surrey
SM4 4LZ
Director NameMr John Patrick Mervyn Cook
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2020(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 June 2022)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address193 Unit 14 Garth Business Centre
193 Garth Road
Morden
Surrey
SM4 4LZ
Director NameMr Khalid Ahmad Napaul
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish,Mauritian
StatusResigned
Appointed15 February 2020(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 September 2022)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address18 Savile Row
2nd Floor
London
W1S 3PW
Director NameMr Nicholas Kounoupias
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2021(3 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Savile Row
2nd Floor
London
W1S 3PW
Secretary NameBluestone Quinette Ltd
StatusResigned
Appointed27 May 2022(4 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 July 2022)
RoleCompany Director
Correspondence Address18 Savile Row
2nd Floor
London
W1S 3PW
Secretary NameMr George Barry Jackson
StatusResigned
Appointed16 July 2022(4 years, 7 months after company formation)
Appointment Duration1 month (resigned 19 August 2022)
RoleCompany Director
Correspondence Address18 Savile Row
2nd Floor
London
W1S 3PW
Director NameZulifar Limited (Corporation)
StatusResigned
Appointed27 May 2022(4 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 17 June 2022)
Correspondence AddressLee View House 12-13 South Terrace
T12 T0ct
Cork
Ireland

Location

Registered Address5/7 Ravensbourne Road
Bromley
Kent
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return24 December 2021 (2 years, 3 months ago)
Next Return Due7 January 2023 (overdue)

Filing History

16 March 2023Appointment of a liquidator (3 pages)
7 March 2023Registered office address changed from 18 Savile Row 2nd Floor London W1S 3PW England to 5/7 Ravensbourne Road Bromley Kent BR1 1HN on 7 March 2023 (2 pages)
9 November 2022Order of court to wind up (3 pages)
8 September 2022Termination of appointment of Khalid Ahmad Napaul as a director on 7 September 2022 (1 page)
5 September 2022Termination of appointment of Nicholas Kounoupias as a director on 4 September 2022 (1 page)
22 August 2022Termination of appointment of George Barry Jackson as a secretary on 19 August 2022 (1 page)
26 July 2022Termination of appointment of Bluestone Quinette Ltd as a secretary on 21 July 2022 (1 page)
21 July 2022Appointment of Mr George Barry Jackson as a secretary on 16 July 2022 (2 pages)
11 July 2022Termination of appointment of Paul Rowland James Tucker as a director on 8 July 2022 (1 page)
8 July 2022Termination of appointment of Mark Bernard Battles as a director on 7 July 2022 (1 page)
23 June 2022Group of companies' accounts made up to 31 December 2021 (29 pages)
21 June 2022Termination of appointment of Zulifar Limited as a director on 17 June 2022 (1 page)
13 June 2022Registered office address changed from 193 Unit 14 Garth Business Centre 193 Garth Road Morden Surrey SM4 4LZ England to 18 Savile Row 2nd Floor London W1S 3PW on 13 June 2022 (1 page)
8 June 2022Termination of appointment of John Patrick Mervyn Cook as a director on 7 June 2022 (1 page)
30 May 2022Termination of appointment of John Patrick Mervyn Cook as a secretary on 27 May 2022 (1 page)
30 May 2022Appointment of Zulifar Limited as a director on 27 May 2022 (2 pages)
30 May 2022Appointment of Bluestone Quinette Ltd as a secretary on 27 May 2022 (2 pages)
7 April 2022Statement of capital following an allotment of shares on 7 April 2022
  • GBP 3,500,000
(3 pages)
8 March 2022Termination of appointment of Nevern Johns as a director on 8 March 2022 (1 page)
10 January 2022Confirmation statement made on 24 December 2021 with updates (8 pages)
2 January 2022Statement of capital following an allotment of shares on 2 January 2022
  • GBP 3,000,000
(3 pages)
23 December 2021Consolidation of shares on 22 November 2021 (5 pages)
9 December 2021Appointment of Mr Nicholas Kounoupias as a director on 25 October 2021 (2 pages)
6 December 2021Statement of capital following an allotment of shares on 6 December 2021
  • GBP 2,000,000
(3 pages)
25 October 2021Statement of capital following an allotment of shares on 25 October 2021
  • GBP 1,958,250.1
(3 pages)
8 July 2021Group of companies' accounts made up to 31 December 2020 (28 pages)
4 March 2021Amended full accounts made up to 31 December 2019 (26 pages)
5 February 2021Confirmation statement made on 24 December 2020 with updates (25 pages)
23 September 2020Full accounts made up to 31 December 2019 (24 pages)
26 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-19
(3 pages)
25 February 2020Statement of capital following an allotment of shares on 25 February 2020
  • GBP 1,808,250.1
(3 pages)
24 February 2020Statement of capital following an allotment of shares on 24 February 2020
  • GBP 806,826.39
(3 pages)
15 February 2020Termination of appointment of Gemma Louise Coombes as a director on 15 February 2020 (1 page)
15 February 2020Termination of appointment of Laurence Daniel Jones as a director on 15 February 2020 (1 page)
15 February 2020Termination of appointment of Lisa Braund as a director on 15 February 2020 (1 page)
15 February 2020Termination of appointment of John Paul Chapple as a director on 15 February 2020 (1 page)
15 February 2020Appointment of Mr Khalid Ahmad Napaul as a director on 15 February 2020 (2 pages)
15 February 2020Appointment of Mr John Patrick Mervyn Cook as a director on 15 February 2020 (2 pages)
27 January 2020Registered office address changed from The Clubhouse 8 st. James's Square London SW1Y 4JU to 193 Unit 14 Garth Business Centre 193 Garth Road Morden Surrey SM4 4LZ on 27 January 2020 (1 page)
6 January 2020Confirmation statement made on 24 December 2019 with updates (7 pages)
10 December 2019Second filing of a statement of capital following an allotment of shares on 2 September 2019
  • GBP 189,397.82
(7 pages)
9 November 2019Statement of capital following an allotment of shares on 8 November 2019
  • GBP 1,189,397.82
(3 pages)
25 October 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
25 October 2019Statement of capital following an allotment of shares on 25 October 2019
  • GBP 689,397.82
(3 pages)
18 October 2019Appointment of Mr John Patrick Mervyn Cook as a secretary on 18 October 2019 (2 pages)
18 October 2019Termination of appointment of Paul Puxon as a secretary on 18 October 2019 (1 page)
10 October 2019Full accounts made up to 31 March 2019 (13 pages)
2 September 2019Statement of capital following an allotment of shares on 2 September 2019
  • GBP 189,397.82
  • ANNOTATION Clarification a second filed SH01 was registered on 10/12/2019
(4 pages)
19 July 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 113,681.39
(3 pages)
3 June 2019Second filing of a statement of capital following an allotment of shares on 17 April 2019
  • GBP 110,863.21
(7 pages)
18 April 2019Statement of capital following an allotment of shares on 18 April 2019
  • GBP 111,863.21
(3 pages)
17 April 2019Statement of capital following an allotment of shares on 16 April 2019
  • GBP 110,863.21
  • ANNOTATION Clarification a second filed SH01 was registered on 03/06/2019.
(4 pages)
14 April 2019Appointment of Mr Mark Bernard Battles as a director on 3 April 2019 (2 pages)
11 March 2019Appointment of Mr. John Paul Chapple as a director on 21 February 2019 (2 pages)
7 March 2019Appointment of Mr Laurence Daniel Jones as a director on 21 February 2019 (2 pages)
2 March 2019Termination of appointment of David Kenyon Thomas as a director on 15 February 2019 (1 page)
21 February 2019Registered office address changed from C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY United Kingdom to The Clubhouse 8 st. James's Square London SW1Y 4JU on 21 February 2019 (2 pages)
20 February 2019Termination of appointment of Paul Francis Bickford as a director on 15 February 2019 (1 page)
20 February 2019Termination of appointment of Amanda Caroline Groom as a director on 15 February 2019 (1 page)
21 December 2018Confirmation statement made on 13 December 2018 with updates (10 pages)
23 August 2018Statement of capital following an allotment of shares on 17 August 2018
  • GBP 69,088.77
(4 pages)
10 August 2018Statement of capital following an allotment of shares on 30 May 2018
  • GBP 68,317.86
(3 pages)
30 July 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
18 June 2018Notification of a person with significant control statement (2 pages)
18 June 2018Cessation of Nevern Johns as a person with significant control on 29 May 2018 (1 page)
7 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Co business 17/05/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 June 2018Appointment of Mr David Thomas as a director on 30 May 2018 (2 pages)
1 June 2018Appointment of Ms Lisa Braund as a director on 30 May 2018 (2 pages)
31 May 2018Appointment of Ms Amanda Caroline Groom as a director on 30 May 2018 (2 pages)
31 May 2018Appointment of Mr Paul Puxon as a secretary on 30 May 2018 (2 pages)
31 May 2018Appointment of Ms Gemma Louise Coombes as a director on 30 May 2018 (2 pages)
31 May 2018Appointment of Mr Paul Francis Bickford as a director on 30 May 2018 (2 pages)
31 May 2018Statement of capital following an allotment of shares on 29 May 2018
  • GBP 64,817.86
(3 pages)
31 May 2018Appointment of Mr Paul Rowland James Tucker as a director on 30 May 2018 (2 pages)
30 May 2018Re-registration from a private company to a public company (5 pages)
30 May 2018Balance Sheet (9 pages)
30 May 2018Re-registration of Memorandum and Articles (66 pages)
30 May 2018Auditor's statement (1 page)
30 May 2018Auditor's report (1 page)
30 May 2018Change of name notice (2 pages)
30 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-30
(11 pages)
30 May 2018Certificate of re-registration from Private to Public Limited Company (1 page)
30 May 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(10 pages)
14 December 2017Incorporation
Statement of capital on 2017-12-14
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 December 2017Incorporation
Statement of capital on 2017-12-14
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)