FABULOUS FANTASY COMPANY LIMITED

6th Floor, Manfield House, 6th Floor, Manfield House,, London, WC2R 0LR, England
StatusACTIVE
Company No.10122422
CategoryPrivate Limited Company
Incorporated13 Apr 2016
Age8 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

FABULOUS FANTASY COMPANY LIMITED is an active private limited company with number 10122422. It was incorporated 8 years, 1 month, 9 days ago, on 13 April 2016. The company address is 6th Floor, Manfield House, 6th Floor, Manfield House,, London, WC2R 0LR, England.



Company Fillings

Capital variation of rights attached to shares

Date: 19 Apr 2024

Category: Capital

Type: SH10

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2024

Action Date: 13 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-13

Psc name: Ms Harriette Rosemary Ann Goldsmith

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2024

Action Date: 13 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ronald Crankshaw

Notification date: 2023-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2023

Action Date: 12 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Harriette Rosemary Ann Goldsmith

Change date: 2023-04-12

Documents

View document PDF

Change person director company with change date

Date: 16 May 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Harriette Rosemary Ann Goldsmith

Change date: 2023-04-12

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2023

Action Date: 18 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-18

Psc name: Ms Harriette Rosemary Ann Goldsmith

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2023

Action Date: 17 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-17

Psc name: Viscount James Fitzsimmons

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-07

New address: 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR

Old address: 4th Floor Imperial House 8 Kean Street London WC2B 4AS England

Documents

View document PDF

Memorandum articles

Date: 18 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2022

Action Date: 18 Aug 2022

Category: Capital

Type: SH01

Capital : 58,667 GBP

Date: 2022-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2022

Action Date: 12 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-12

Psc name: Viscount James Fitzsimmons

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2022

Action Date: 12 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Harriette Rosemary Ann Goldsmith

Change date: 2022-04-12

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2022

Action Date: 12 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-12

Officer name: Ms Harriette Rosemary Ann Goldsmith

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2022

Action Date: 12 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-12

Psc name: Ms Harriette Rosemary Ann Goldsmith

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Address

Type: AD01

Old address: Ground Floor, 31 Kentish Town Road London NW1 8NL England

Change date: 2020-12-17

New address: 4th Floor Imperial House 8 Kean Street London WC2B 4AS

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-10

Officer name: James Fitzsimmons

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Harriette Rosemary Ann Goldsmith

Change date: 2020-07-17

Documents

View document PDF

Confirmation statement

Date: 29 Jun 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Original description: 12/04/20 Statement of Capital gbp 58600

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2020

Action Date: 02 Oct 2019

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2019-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Resolution

Date: 27 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Jun 2019

Action Date: 13 Dec 2018

Category: Capital

Type: RP04SH01

Capital : 48,600 GBP

Date: 2018-12-13

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Jun 2019

Action Date: 09 Oct 2018

Category: Capital

Type: RP04SH01

Capital : 42,600 GBP

Date: 2018-10-09

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Jun 2019

Action Date: 12 Apr 2018

Category: Capital

Type: RP04SH01

Capital : 37,600 GBP

Date: 2018-04-12

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Jun 2019

Action Date: 16 Mar 2018

Category: Capital

Type: RP04SH01

Date: 2018-03-16

Capital : 12,600 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2019

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Lawton

Notification date: 2018-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2019

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-16

Psc name: Michael Lawton

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2019

Action Date: 13 Dec 2018

Category: Capital

Type: SH01

Capital : 6,000 GBP

Date: 2018-12-13

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2019

Action Date: 09 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-09

Capital : 5,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2019

Action Date: 12 Apr 2018

Category: Capital

Type: SH01

Capital : 25,100 GBP

Date: 2018-04-12

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2019

Action Date: 16 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-16

Capital : 12,600 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Apr 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 05 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Fitzsimmons

Change date: 2016-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Address

Type: AD01

Old address: C/O C. C. Panayi & Co Llp Ground Floor 31 Kentish Town Road London NW1 8NL United Kingdom

Change date: 2016-07-05

New address: Ground Floor, 31 Kentish Town Road London NW1 8NL

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Jul 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-04-30

Documents

View document PDF

Incorporation company

Date: 13 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABI CARE AGENCY LIMITED

21 REPTON AVENUE,URMSTON. MANCHESTER,M41 6NR

Number:09846324
Status:ACTIVE
Category:Private Limited Company

ARK CONSULTANTS UK LTD

20 MANNIN WAY,LANCASTER,LA1 3SW

Number:04424463
Status:ACTIVE
Category:Private Limited Company

INFINITE SEVEN LTD

6 KILNSEY COURT,LONDON,N11 3EB

Number:11400020
Status:ACTIVE
Category:Private Limited Company

LONDON RADIOLOGY LLP

7 LINDUM TERRACE,LINCOLN,LN2 5RP

Number:OC372361
Status:ACTIVE
Category:Limited Liability Partnership

MAXIMUM FIBRE OPTICS LIMITED

198 LONDON ROAD,PORTSMOUTH,PO2 9JE

Number:06426363
Status:ACTIVE
Category:Private Limited Company

SERVICE INSPIRED QUALITY SOLUTIONS LIMITED

7 WOODVILLE ROAD,SOUTH WALES,NP20 4JB

Number:06108336
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