THE FYZZ FACILITY PICTURES LIMITED

7 Freeman Way, Hornchurch, RM11 3PH, England
StatusACTIVE
Company No.10234851
CategoryPrivate Limited Company
Incorporated16 Jun 2016
Age7 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

THE FYZZ FACILITY PICTURES LIMITED is an active private limited company with number 10234851. It was incorporated 7 years, 11 months, 7 days ago, on 16 June 2016. The company address is 7 Freeman Way, Hornchurch, RM11 3PH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khumo 7 Ltd

Termination date: 2023-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2022

Action Date: 30 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102348510002

Charge creation date: 2022-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Address

Type: AD01

Old address: 77 Fortess Road London NW5 1AG England

Change date: 2021-10-05

New address: 7 Freeman Way Hornchurch RM11 3PH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Andrew Robin Richard Auty

Appointment date: 2020-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-05

Officer name: Robert Howard Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Daniel Harris

Termination date: 2019-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-10

Officer name: Mark Steven Lane

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage charge part release with charge number

Date: 12 Feb 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 102348510001

Documents

View document PDF

Appoint corporate director company with name date

Date: 16 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-11-13

Officer name: Trackpearl Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 16 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-11-13

Officer name: Khumo 7 Ltd

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2018

Action Date: 22 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102348510001

Charge creation date: 2018-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2018

Action Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Howard Jones

Notification date: 2018-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2018

Action Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wayne Marc Godfrey

Cessation date: 2018-05-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart David Stanton

Termination date: 2018-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Marc Godfrey

Termination date: 2018-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Steven Lane

Appointment date: 2017-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-06

Officer name: Mr James Daniel Harris

Documents

View document PDF

Incorporation company

Date: 16 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMOND AUTOMOTIVE CONSULTANCY LTD

21 KAIMS GROVE,LIVINGSTON,EH54 7DU

Number:SC551929
Status:ACTIVE
Category:Private Limited Company

COREFRESH LIMITED

GROVEDELL HOUSE,CANVEY ISLAND,SS8 9PA

Number:06976867
Status:ACTIVE
Category:Private Limited Company

EXE VALLEY PAYROLL SERVICES LIMITED

14 GALE WAY,TIVERTON,EX16 5FB

Number:11267677
Status:ACTIVE
Category:Private Limited Company

FREE CHILD FILMS LIMITED

3RD FLOOR,SOLAR HOUSE,LONDON,E15 4RG

Number:09027545
Status:ACTIVE
Category:Private Limited Company

I-CREATE SOLUTIONS LTD

104 CUMBERLAND HOUSE,LONDON,NW10 6RF

Number:09570939
Status:ACTIVE
Category:Private Limited Company

SPEED BUSINESS TECH LIMITED

152-160 CITY ROAD,LONDON,EC1V 2NX

Number:08725811
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