Birkenhead
Wirral
CH41 6AF
Wales
Secretary Name | Mrs Marilyn Fisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2005(same day as company formation) |
Role | Co Director |
Correspondence Address | 68 Argyle Street Birkenhead Wirral CH41 6AF Wales |
Director Name | Mrs Marilyn Fisher |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Argyle Street Birkenhead Wirral CH41 6AF Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | fisheraudiovisual.co.uk |
---|---|
Telephone | 0800 0180515 |
Telephone region | Freephone |
Registered Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Bryan Samuel Fisher 50.00% Ordinary A |
---|---|
1 at £1 | Marilyn Fisher 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £20,921 |
Cash | £21,880 |
Current Liabilities | £165,823 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
3 December 2020 | Delivered 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 2016 | Delivered 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 2007 | Delivered 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 |
9 December 2020 | Registration of charge 054408510003, created on 3 December 2020 (24 pages) |
---|---|
10 July 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
18 March 2020 | Confirmation statement made on 14 March 2020 with updates (7 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
15 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
30 January 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
14 December 2017 | Resolutions
|
14 December 2017 | Resolutions
|
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
9 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
21 March 2017 | Registration of a charge with court order to extend. Charge code 054408510002, created on 12 September 2016 without deed (6 pages) |
21 March 2017 | Registration of a charge with court order to extend. Charge code 054408510002, created on 12 September 2016 without deed (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 May 2015 | Director's details changed for Bryan Samuel Fisher on 29 April 2015 (2 pages) |
22 May 2015 | Secretary's details changed for Mrs Marilyn Fisher on 29 April 2015 (1 page) |
22 May 2015 | Secretary's details changed for Mrs Marilyn Fisher on 29 April 2015 (1 page) |
22 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Director's details changed for Bryan Samuel Fisher on 29 April 2015 (2 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
2 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Bryan Samuel Fisher on 29 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Bryan Samuel Fisher on 29 April 2010 (2 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Resolutions
|
12 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
12 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
30 April 2008 | Return made up to 29/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 29/04/08; full list of members (3 pages) |
23 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
12 November 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
12 November 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
18 August 2007 | Ad 02/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 August 2007 | Ad 02/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 June 2007 | Return made up to 29/04/07; full list of members (2 pages) |
4 June 2007 | Return made up to 29/04/07; full list of members (2 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
15 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
15 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
7 August 2006 | Return made up to 29/04/06; full list of members (2 pages) |
7 August 2006 | Return made up to 29/04/06; full list of members (2 pages) |
22 June 2005 | New secretary appointed (2 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | New secretary appointed (2 pages) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | New director appointed (2 pages) |
29 April 2005 | Incorporation (12 pages) |
29 April 2005 | Incorporation (12 pages) |