Advanced company searchLink opens in new window

THE FYZZ FACILITY FILM SIX LIMITED

Company number 08232304

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
11 Jan 2017 RP04CS01 Second filing of Confirmation Statement dated 27/09/2016
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2,320
28 Sep 2016 CS01 27/09/16 Statement of Capital gbp 2320
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 11/01/2017
26 Jul 2016 AD01 Registered office address changed from 94 Cleveland Street London W1T 6NW to Second Floor 77 Fortess Road London NW5 1AG on 26 July 2016
07 May 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,520
19 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
04 Mar 2015 SH10 Particulars of variation of rights attached to shares
04 Mar 2015 MA Memorandum and Articles of Association
04 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Nov 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,520
12 Nov 2014 CH01 Director's details changed for Wayne Marc Godfrey on 30 January 2014
12 Nov 2014 CH01 Director's details changed for Mr Robert Howard Jones on 12 November 2014
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Oct 2013 CERTNM Company name changed the fyzz facility apps three LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-05-14
  • NM01 ‐ Change of name by resolution
01 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 20
27 Sep 2012 NEWINC Incorporation