Company NameFisher Presentations  Limited
DirectorsBryan Samuel Fisher and Marilyn Fisher
Company StatusActive
Company Number05440851
CategoryPrivate Limited Company
Incorporation Date29 April 2005(19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Bryan Samuel Fisher
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
Secretary NameMrs Marilyn Fisher
NationalityBritish
StatusCurrent
Appointed29 April 2005(same day as company formation)
RoleCo Director
Correspondence Address68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
Director NameMrs Marilyn Fisher
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitefisheraudiovisual.co.uk
Telephone0800 0180515
Telephone regionFreephone

Location

Registered Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bryan Samuel Fisher
50.00%
Ordinary A
1 at £1Marilyn Fisher
50.00%
Ordinary B

Financials

Year2014
Net Worth£20,921
Cash£21,880
Current Liabilities£165,823

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

3 December 2020Delivered on: 9 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 September 2016Delivered on: 21 March 2017
Persons entitled: Bryan Fisher

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Over all assets.
Outstanding
16 April 2007Delivered on: 25 April 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

9 December 2020Registration of charge 054408510003, created on 3 December 2020 (24 pages)
10 July 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
18 March 2020Confirmation statement made on 14 March 2020 with updates (7 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
15 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
30 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 1,000
(6 pages)
14 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
14 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
21 March 2017Registration of a charge with court order to extend. Charge code 054408510002, created on 12 September 2016 without deed (6 pages)
21 March 2017Registration of a charge with court order to extend. Charge code 054408510002, created on 12 September 2016 without deed (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
26 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 May 2015Director's details changed for Bryan Samuel Fisher on 29 April 2015 (2 pages)
22 May 2015Secretary's details changed for Mrs Marilyn Fisher on 29 April 2015 (1 page)
22 May 2015Secretary's details changed for Mrs Marilyn Fisher on 29 April 2015 (1 page)
22 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
22 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
22 May 2015Director's details changed for Bryan Samuel Fisher on 29 April 2015 (2 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Bryan Samuel Fisher on 29 April 2010 (2 pages)
26 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Bryan Samuel Fisher on 29 April 2010 (2 pages)
26 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 June 2009Return made up to 29/04/09; full list of members (3 pages)
12 June 2009Return made up to 29/04/09; full list of members (3 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
30 April 2008Return made up to 29/04/08; full list of members (3 pages)
30 April 2008Return made up to 29/04/08; full list of members (3 pages)
23 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 November 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
12 November 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
18 August 2007Ad 02/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 August 2007Ad 02/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 June 2007Return made up to 29/04/07; full list of members (2 pages)
4 June 2007Return made up to 29/04/07; full list of members (2 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
15 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
15 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
7 August 2006Return made up to 29/04/06; full list of members (2 pages)
7 August 2006Return made up to 29/04/06; full list of members (2 pages)
22 June 2005New secretary appointed (2 pages)
22 June 2005Director resigned (1 page)
22 June 2005New secretary appointed (2 pages)
22 June 2005Secretary resigned (1 page)
22 June 2005New director appointed (2 pages)
22 June 2005Director resigned (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005New director appointed (2 pages)
29 April 2005Incorporation (12 pages)
29 April 2005Incorporation (12 pages)