FANTASY SPACE LIMITED
Status | ACTIVE |
Company No. | 04592519 |
Category | Private Limited Company |
Incorporated | 18 Nov 2002 |
Age | 21 years, 6 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
FANTASY SPACE LIMITED is an active private limited company with number 04592519. It was incorporated 21 years, 6 months, 10 days ago, on 18 November 2002. The company address is 5 Willerby Court, Gateshead, NE9 7JF, Tyne And Wear.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Mar 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 14 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2015
Action Date: 21 Apr 2015
Category: Address
Type: AD01
Old address: 5 Willerby Court Gateshead Tyne and Wear NE9 7JF England
New address: 5 Willerby Court Gateshead Tyne and Wear NE9 7JF
Change date: 2015-04-21
Documents
Change person director company with change date
Date: 20 Apr 2015
Action Date: 09 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Paul Spencer
Change date: 2015-04-09
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2015
Action Date: 17 Apr 2015
Category: Address
Type: AD01
New address: 5 Willerby Court Gateshead Tyne and Wear NE9 7JF
Old address: 221 Rectory Road Bensham Gateshead Tyne and Wear NE8 4RQ
Change date: 2015-04-17
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Change person director company with change date
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Paul Spencer
Change date: 2014-10-15
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2014
Action Date: 01 Sep 2014
Category: Address
Type: AD01
Old address: 109 Dryden Road Gateshead Tyne and Wear NE9 5TS
Change date: 2014-09-01
New address: 221 Rectory Road Bensham Gateshead Tyne and Wear NE8 4RQ
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change registered office address company with date old address
Date: 07 Aug 2012
Action Date: 07 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-07
Old address: 13 Oakhill Court Edge Hill Wimbledon London SW19 4NR
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Change person director company with change date
Date: 19 Oct 2011
Action Date: 19 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-19
Officer name: Michael Paul Spencer
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Change person director company with change date
Date: 03 Nov 2010
Action Date: 19 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Paul Spencer
Change date: 2010-10-19
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 26 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-26
Officer name: Michael Paul Spencer
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Michael Paul Spencer
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; no change of members
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary friars secretariat LIMITED
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 13/02/08 from: basement flat 16 highbury new park islington london N5 2DB
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2006
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Certificate change of name company
Date: 17 Aug 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cactus films (london) LTD.\certificate issued on 17/08/06
Documents
Legacy
Date: 28 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/05; full list of members
Documents
Legacy
Date: 25 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/04; no change of members
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 31 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/03; full list of members
Documents
Legacy
Date: 07 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 07/12/02 from: 312B high street orpington kent BR6 0NG
Documents
Some Companies
ACCESS SELF STORAGE (2) LIMITED
93 PARK LANE,LONDON,W1K 7TB
Number: | 08493646 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUTO-MOBILE SMART REPAIR LIMITED
MANOR VIEW CHAMBERS 294-296 ASKERN ROAD,DONCASTER,DN5 0QN
Number: | 08924182 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 HEATHMANS ROAD,,SW6 4TJ
Number: | 05831719 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,WC2E 9DH
Number: | 10822103 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH STAR ARTS AND PRODUCTION LTD
5 WEST ROAD,CHADWELL HEATH,RM6 6YA
Number: | 06673340 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
40 CHURCH STREET,COUNTY DURHAM,DL4 1DX
Number: | 04905360 |
Status: | ACTIVE |
Category: | Private Limited Company |