FANGED HORROR PRODUCTIONS LIMITED
Status | LIQUIDATION |
Company No. | 09706749 |
Category | Private Limited Company |
Incorporated | 28 Jul 2015 |
Age | 8 years, 9 months, 2 days |
Jurisdiction | England 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
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
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
Liquidation voluntary declaration of solvency
Date: 16 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
Liquidation voluntary appointment of liquidator
Date: 16 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 10 Sep 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 12 Jun 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 27/07/2016
Documents
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
Legacy
Date: 08 Aug 2016
Action Date: 27 Jul 2016
Category: Return
Type: CS01
Description: 27/07/16 Statement of Capital gbp 235027
Documents
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
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
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
Resolution
Date: 23 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
UNIT 3 DARGAN INDUSTRIAL PARK,BELFAST,BT3 9JP
Number: | NI608411 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
61 WIMBOURNE COURT,LONDON,N1 7HD
Number: | 10167764 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DRUMANKELLY ROAD,LISBURN,BT28 3RA
Number: | NI606077 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUMBERLAND LODGE SUITE 6 CUMBERLAND ROAD,MARGATE,CT9 2JZ
Number: | 11944815 |
Status: | ACTIVE |
Category: | Private Limited Company |