FANGED HORROR PRODUCTIONS LIMITED

7 St Petersgate, Stockport, SK1 1EB
StatusLIQUIDATION
Company No.09706749
CategoryPrivate Limited Company
Incorporated28 Jul 2015
Age8 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

FANGED HORROR PRODUCTIONS LIMITED is an liquidation private limited company with number 09706749. It was incorporated 8 years, 9 months, 2 days ago, on 28 July 2015. The company address is 7 St Petersgate, Stockport, SK1 1EB.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Apr 2024

Action Date: 06 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-11

Officer name: Auria@Wimpole Street Ltd

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 May 2023

Action Date: 06 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-06

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Address

Type: AD01

Old address: The Bank 1 Campbell Place Stoke-on-Trent ST4 1NH England

New address: 7 st Petersgate Stockport SK1 1EB

Change date: 2022-03-16

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Mary Howard

Termination date: 2021-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2021

Action Date: 01 Mar 2017

Category: Capital

Type: SH01

Capital : 588,027 GBP

Date: 2017-03-01

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2021

Action Date: 01 Oct 2016

Category: Capital

Type: SH01

Capital : 383,027 GBP

Date: 2016-10-01

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2021

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-01

Capital : 215,027 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2020

Action Date: 27 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-27

Psc name: Terence John Pettit

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2020

Action Date: 27 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-27

Psc name: Richard Edward Ferguson Turner

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terence John Pettit

Change date: 2020-08-05

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-05

Officer name: Ms Helen Mary Howard

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2020

Action Date: 28 Feb 2018

Category: Capital

Type: SH01

Capital : 703,027 GBP

Date: 2018-02-28

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2020

Action Date: 01 Oct 2017

Category: Capital

Type: SH01

Capital : 673,027 GBP

Date: 2017-10-01

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2020

Action Date: 31 Aug 2017

Category: Capital

Type: SH01

Capital : 658,027 GBP

Date: 2017-08-31

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2020

Action Date: 01 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-01

Capital : 663,027 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2020

Action Date: 31 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-31

Capital : 693,027 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2020

Action Date: 01 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-01

Capital : 678,027 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2020

Action Date: 30 Apr 2018

Category: Capital

Type: SH01

Capital : 713,027 GBP

Date: 2018-04-30

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2020

Action Date: 31 Mar 2018

Category: Capital

Type: SH01

Capital : 708,027 GBP

Date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2020

Action Date: 31 Jul 2018

Category: Capital

Type: SH01

Capital : 723,027 GBP

Date: 2018-07-31

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2020

Action Date: 31 Aug 2018

Category: Capital

Type: SH01

Capital : 728,027 GBP

Date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Auria@Wimpole Street Ltd

Change date: 2019-05-02

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-31

Officer name: Ms Helen Mary Howard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-02

Old address: The Bank 1 Campbell Place Stoke-on-Trent ST4 1nd England

New address: The Bank 1 Campbell Place Stoke-on-Trent ST4 1NH

Documents

View document PDF

Resolution

Date: 10 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Old address: 9 Wimpole Street London W1G 9SR England

New address: The Bank 1 Campbell Place Stoke-on-Trent ST4 1nd

Change date: 2018-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

New date: 2017-10-31

Made up date: 2017-07-31

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2017

Action Date: 01 Jun 2017

Category: Capital

Type: SH01

Capital : 613,027.00 GBP

Date: 2017-06-01

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2017

Action Date: 01 May 2017

Category: Capital

Type: SH01

Capital : 603,027.00 GBP

Date: 2017-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2017

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-01

Capital : 215,027.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2017

Action Date: 01 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-01

Capital : 593,027.0000 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2017

Action Date: 01 Mar 2017

Category: Capital

Type: SH01

Capital : 553,027.00 GBP

Date: 2017-03-01

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-01

Capital : 533,027.0000 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2017

Action Date: 01 Jan 2017

Category: Capital

Type: SH01

Capital : 513,027.00 GBP

Date: 2017-01-01

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2017

Action Date: 01 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-01

Capital : 358,027.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2017

Action Date: 21 Sep 2015

Category: Capital

Type: SH01

Capital : 27.00 GBP

Date: 2015-09-21

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2017

Action Date: 31 May 2016

Category: Capital

Type: SH01

Date: 2016-05-31

Capital : 23,527.00 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 14 Jun 2017

Action Date: 11 Jan 2016

Category: Capital

Type: RP04SH01

Capital : 105,027 GBP

Date: 2016-01-11

Documents

View document PDF

Legacy

Date: 12 Jun 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 27/07/2016

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Legacy

Date: 08 Aug 2016

Action Date: 27 Jul 2016

Category: Return

Type: CS01

Description: 27/07/16 Statement of Capital gbp 235027

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2016

Action Date: 11 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-11

Capital : 105,012.00 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Auria@ Wimpolestreet Ltd

Appointment date: 2016-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Address

Type: AD01

Old address: Unit 39 Mahatma Gandhi Industrial Estate Milkwood Road London SE24 0JF United Kingdom

Change date: 2015-10-26

New address: 9 Wimpole Street London W1G 9SR

Documents

View document PDF

Memorandum articles

Date: 23 Oct 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-05

Officer name: Ms Helen Mary Howard

Documents

View document PDF

Incorporation company

Date: 28 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAXTERWORLD LIMITED

UNIT 3 DARGAN INDUSTRIAL PARK,BELFAST,BT3 9JP

Number:NI608411
Status:ACTIVE
Category:Private Limited Company

GRAND COMPUTERS LTD

UNIT 4D BRAINTREE INDUSTRIAL ESTATE,RUISLIP,HA4 0EJ

Number:06611520
Status:ACTIVE
Category:Private Limited Company

KAS BUILDING DEVELOPMENTS LIMITED

10 TOWERFIELD ROAD,SOUTHEND-ON-SEA,SS3 9QE

Number:08902478
Status:ACTIVE
Category:Private Limited Company

SABAK LIMITED

61 WIMBOURNE COURT,LONDON,N1 7HD

Number:10167764
Status:ACTIVE
Category:Private Limited Company

STONEYFORD PLANT HIRE LTD

1 DRUMANKELLY ROAD,LISBURN,BT28 3RA

Number:NI606077
Status:ACTIVE
Category:Private Limited Company

SUNSET TECH LTD

CUMBERLAND LODGE SUITE 6 CUMBERLAND ROAD,MARGATE,CT9 2JZ

Number:11944815
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source