FIFTY FATHOMS (FORTITUDE 3) LIMITED

Shepherds Building Central Shepherds Building Central, London, W14 0EE, United Kingdom
StatusACTIVE
Company No.11077543
CategoryPrivate Limited Company
Incorporated22 Nov 2017
Age6 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

FIFTY FATHOMS (FORTITUDE 3) LIMITED is an active private limited company with number 11077543. It was incorporated 6 years, 5 months, 23 days ago, on 22 November 2017. The company address is Shepherds Building Central Shepherds Building Central, London, W14 0EE, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 30 Nov 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-01

Officer name: Ms Saravjit Kaur Nijjer

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Derek O'gara

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2023

Action Date: 22 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-22

Documents

View document PDF

Legacy

Date: 21 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 22/11/22

Documents

View document PDF

Legacy

Date: 21 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 22/11/22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Apr 2023

Action Date: 22 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-22

Documents

View document PDF

Legacy

Date: 28 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 22/11/21

Documents

View document PDF

Legacy

Date: 11 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 22/11/21

Documents

View document PDF

Legacy

Date: 11 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 22/11/21

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-01

Officer name: Ms Jacqueline Frances Moreton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Address

Type: AD01

Old address: Legal Department, Endemol Shine Uk, Shepherds Building Central, Charecroft Way London Gt London W14 0EE United Kingdom

Change date: 2022-07-21

New address: Shepherds Building Central Charecroft Way London W14 0EE

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Lucinda Hannah Michelle Hicks

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-30

Officer name: Peter Andrew Salmon

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 2021

Action Date: 22 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 2020

Action Date: 22 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lucinda Hannah Michelle Hicks

Appointment date: 2020-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mr Peter Andrew Salmon

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-14

Officer name: Richard Robert Johnston

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Feb 2020

Action Date: 23 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-23

New date: 2019-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2018

Action Date: 23 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Nov 2018

Action Date: 23 May 2018

Category: Accounts

Type: AA01

New date: 2018-05-23

Made up date: 2018-11-30

Documents

View document PDF

Incorporation company

Date: 22 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARIEL SOFT DRINKS LIMITED

UNIT 1, CREST BUSINESS CENTRE,STIRLING,FK7 7LH

Number:SC063934
Status:ACTIVE
Category:Private Limited Company

ENTECH (POOLE) LIMITED

UNIT 9 VIRAGE BUSINESS PARK,POOLE,BH15 3AP

Number:02989788
Status:ACTIVE
Category:Private Limited Company

EWE FELTY THING LTD

22 MADOC STREET,LLANDUDNO,LL30 2TL

Number:11293879
Status:ACTIVE
Category:Private Limited Company

J C BULLOCK AND SON LIMITED

63 GLENEAGLES ROAD LOW FELL,TYNE & WEAR,NE9 6JS

Number:04591356
Status:ACTIVE
Category:Private Limited Company

LONDON INDUSTRIAL EXPORT LIMITED

RUTLAND HOUSE,SOUTHEND-ON-SEA,SS2 6HZ

Number:07060075
Status:ACTIVE
Category:Private Limited Company
Number:CE010228
Status:ACTIVE
Category:Charitable Incorporated Organisation

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