Advanced company searchLink opens in new window

FOUNTAIN WORLDWIDE LTD

Company number 12533065

Filter by category

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)
28 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 13 February 2024
24 Feb 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 3rd Floor Vintry Building Wine Street Bristol BS1 2BD on 24 February 2023
24 Feb 2023 600 Appointment of a voluntary liquidator
24 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-14
24 Feb 2023 LIQ02 Statement of affairs
02 Nov 2022 TM01 Termination of appointment of Jon Hamm as a director on 1 November 2022
02 Nov 2022 TM01 Termination of appointment of Fadi Shuman as a director on 1 November 2022
28 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
21 Dec 2021 AA Unaudited abridged accounts made up to 30 June 2021
25 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
20 Mar 2021 MA Memorandum and Articles of Association
20 Mar 2021 SH08 Change of share class name or designation
20 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2021 PSC02 Notification of Fountain Elevated Holdings Llc as a person with significant control on 9 March 2021
15 Mar 2021 PSC05 Change of details for Fsjh Ltd as a person with significant control on 9 March 2021
14 Mar 2021 PSC07 Cessation of Fadi Shuman as a person with significant control on 11 February 2021
14 Mar 2021 PSC07 Cessation of Jon Hamm as a person with significant control on 11 February 2021
14 Mar 2021 PSC02 Notification of Fsjh Ltd as a person with significant control on 11 February 2021
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 9 March 2021
  • GBP 200
10 Mar 2021 AP01 Appointment of Mr Richard Clifford Saunders as a director on 9 March 2021
10 Mar 2021 AP01 Appointment of Mr Tomas Miika Larsson as a director on 9 March 2021
10 Mar 2021 AP01 Appointment of Mr Bruce Wilpon as a director on 9 March 2021
30 Oct 2020 AA01 Current accounting period extended from 31 March 2021 to 30 June 2021
25 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-25
  • GBP 100