FANATICAL FILM & TELEVISION LIMITED

7 St Petersgate, Stockport, SK1 1EB
StatusLIQUIDATION
Company No.10553259
CategoryPrivate Limited Company
Incorporated09 Jan 2017
Age7 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

FANATICAL FILM & TELEVISION LIMITED is an liquidation private limited company with number 10553259. It was incorporated 7 years, 5 months, 6 days ago, on 09 January 2017. The company address is 7 St Petersgate, Stockport, SK1 1EB.



Company Fillings

Resolution

Date: 15 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

Change date: 2022-03-16

New address: 7 st Petersgate Stockport SK1 1EB

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: 30 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

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

Termination date: 2021-07-20

Officer name: Helen Mary Howard

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2021

Action Date: 31 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-31

Capital : 150,017 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2021

Action Date: 30 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-30

Capital : 150,017 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2021

Action Date: 30 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-30

Capital : 150,017 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Change person director company with change date

Date: 03 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Helen Mary Howard

Change date: 2019-05-03

Documents

View document PDF

Change person director company with change date

Date: 03 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Helen Mary Howard

Change date: 2019-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

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

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

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

Change date: 2019-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Resolution

Date: 10 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

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

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

Change date: 2018-06-11

Old address: Unit 7 Hamilton Road Industrial Estate London SE27 9SF United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2018

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Mary Howard

Appointment date: 2017-01-09

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Resolution

Date: 17 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLOUTPLAY LIMITED

PENUU, PENSILE ROAD,GLOCESTERSHIRE,GL6 0AL

Number:04485852
Status:ACTIVE
Category:Private Limited Company

EMBRACE CONSULTANCY (UK) LIMITED

167 TURNERS HILL,CHESHUNT,EN8 9BH

Number:09028765
Status:ACTIVE
Category:Private Limited Company

FLEET TRAK LIMITED

UNIT 1 BRIDGE ROAD BUSINESS CENTRE,ASHFORD,TN23 1BB

Number:05909326
Status:ACTIVE
Category:Private Limited Company

LLOYD DAVIS INVESTMENTS LIMITED

100 LAKE DRIVE,POOLE,BH15 4LU

Number:02275379
Status:ACTIVE
Category:Private Limited Company

MIXABIT LIMITED

UNIT 1, ROWAN COURT,LONDON,SW19 5EE

Number:05590429
Status:ACTIVE
Category:Private Limited Company

OXIT LIMITED

5 EAST HAWTHORN ROAD,BICESTER,OX25 2SJ

Number:07146640
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