FISHBURN COMMUNICATIONS LIMITED

FISHBURN COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFISHBURN COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02533761
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FISHBURN COMMUNICATIONS LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is FISHBURN COMMUNICATIONS LIMITED located?

    Registered Office Address
    85 Strand
    5th Floor
    WC2R 0DW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FISHBURN COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FISHBURN HEDGES BOYS WILLIAMS LIMITEDJan 22, 1991Jan 22, 1991
    STERNGROVE LIMITEDAug 23, 1990Aug 23, 1990

    What are the latest accounts for FISHBURN COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for FISHBURN COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Secretary's details changed for Mrs Sally Ann Bray on Oct 10, 2016

    1 pagesCH03

    Director's details changed for Mr Peter Douglas Trueman on Oct 10, 2016

    2 pagesCH01

    Registered office address changed from 239 Old Marylebone Road London NW1 5QT England to 85 Strand 5th Floor London WC2R 0DW on Oct 10, 2016

    1 pagesAD01

    Annual return made up to Jun 17, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 1,001
    SH01

    Termination of appointment of Alison Jane Gee as a director on Mar 31, 2016

    1 pagesTM01

    Appointment of Mr Peter Douglas Trueman as a director on Apr 01, 2016

    2 pagesAP01

    Termination of appointment of James Beveridge as a director on Mar 31, 2016

    1 pagesTM01

    Termination of appointment of Priscilla Deborah Snowball as a director on Feb 22, 2016

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Adopt the frs 102 reduced disclosure framework 11/01/2016
    RES13

    Director's details changed for Miss Alison Jane Gee on Dec 07, 2015

    2 pagesCH01

    Director's details changed for Miss Heather Jones on Dec 07, 2015

    2 pagesCH01

    Director's details changed for Mr James Beveridge on Dec 07, 2015

    2 pagesCH01

    Registered office address changed from 77 Kingsway London WC2B 6SR to 239 Old Marylebone Road London NW1 5QT on Dec 08, 2015

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2014

    20 pagesAA

    legacy

    32 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Aug 23, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 24, 2015

    Statement of capital on Aug 24, 2015

    • Capital: GBP 1,001
    SH01

    Termination of appointment of Simon David Matthews as a director on Jul 31, 2015

    1 pagesTM01

    Termination of appointment of Nadia Ruth Gabbie as a director on Jun 26, 2015

    1 pagesTM01

    Director's details changed for Mrs Priscilla Deborah Snowball on Jun 01, 2015

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2013

    21 pagesAA

    Who are the officers of FISHBURN COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAY, Sally Ann
    Strand
    5th Floor
    WC2R 0DW London
    85
    England
    Secretary
    Strand
    5th Floor
    WC2R 0DW London
    85
    England
    British51704000002
    JONES, Heather Ann
    90-100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    Director
    90-100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    EnglandBritish169673310001
    TRUEMAN, Peter Douglas
    100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    Director
    100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    United KingdomBritish11272780002
    FISHBURN, Dale Cope
    46 Ravenscourt Road
    W6 0UG London
    Secretary
    46 Ravenscourt Road
    W6 0UG London
    British16473060002
    HEDGES, Neil Francis
    West Heath Road
    NW3 7TN London
    101
    Secretary
    West Heath Road
    NW3 7TN London
    101
    British16473100002
    WILLIAMS, John Charles Wallis
    23 Blenheim Road
    Bedford Park
    W4 1UB London
    Secretary
    23 Blenheim Road
    Bedford Park
    W4 1UB London
    British16473140002
    ALEXANDER, Julia Mary
    35 Donovan Court
    Drayton Gardens
    SW10 London
    Director
    35 Donovan Court
    Drayton Gardens
    SW10 London
    British49305390001
    ANDERSON, Clare
    Frewin Road
    SW18 3LP London
    54
    Director
    Frewin Road
    SW18 3LP London
    54
    EnglandBritish202815100002
    BAULK, Michael Robert Gordon
    Cawsand Place
    West Drive Wentworth
    GU25 4NE Virginia Water
    Surrey
    Director
    Cawsand Place
    West Drive Wentworth
    GU25 4NE Virginia Water
    Surrey
    United KingdomBritish13148210001
    BERRY, Andrew John
    Kingsway
    WC2B 6SR London
    77
    United Kingdom
    Director
    Kingsway
    WC2B 6SR London
    77
    United Kingdom
    EnglandBritish42395320002
    BEVERIDGE, James
    90-100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    Director
    90-100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    United KingdomBritish158070750002
    BICKHAM, Elizabeth Anne
    109 Black Lion Lane
    W6 9BG London
    Director
    109 Black Lion Lane
    W6 9BG London
    EnglandBritish52841390003
    BONE, Morgan
    42 Pattison Road
    NW2 2HJ London
    Director
    42 Pattison Road
    NW2 2HJ London
    British123334180001
    BOYS, Andrew Francis Richard
    36 Ellerby Street
    SW6 6EY London
    Director
    36 Ellerby Street
    SW6 6EY London
    British31892080001
    BOYS, Andrew Francis Richard
    36 Ellerby Street
    SW6 6EY London
    Director
    36 Ellerby Street
    SW6 6EY London
    British31892080001
    BRADLEY, Josephine
    Kingsway
    WC2B 6SR London
    77
    United Kingdom
    Director
    Kingsway
    WC2B 6SR London
    77
    United Kingdom
    United KingdomBritish138465080002
    BROWN, Martin Ernest
    Outwood Lane
    Bletchingley
    RH1 4LR Redhill
    Town Farm
    Surrey
    United Kingdom
    Director
    Outwood Lane
    Bletchingley
    RH1 4LR Redhill
    Town Farm
    Surrey
    United Kingdom
    EnglandBritish185452210001
    BURNS, Lucy
    6 Arodene Road
    SW2 2BH London
    Director
    6 Arodene Road
    SW2 2BH London
    British113803560001
    BURTON, Simon Jonathan
    11 Canning Road
    N5 2JR London
    Director
    11 Canning Road
    N5 2JR London
    United KingdomBritish80719220002
    CARR, Jo
    57 Castelnau
    Barnes
    SW13 9RT London
    Director
    57 Castelnau
    Barnes
    SW13 9RT London
    United KingdomBritish95030210001
    CAVENDISH, Leopold Joseph
    London House 3 West Street
    Ditchling
    BN6 8TS Hassocks
    West Sussex
    Director
    London House 3 West Street
    Ditchling
    BN6 8TS Hassocks
    West Sussex
    British83185050001
    CORBET, John Llewelyn Guy Sherwood
    302 Wandsworth Bridge Road
    SW6 2UA London
    Director
    302 Wandsworth Bridge Road
    SW6 2UA London
    EnglandBritish69845000001
    CROOM JOHNSON, Sarah Jane
    Kingsway
    WC2B 6SR London
    77
    United Kingdom
    Director
    Kingsway
    WC2B 6SR London
    77
    United Kingdom
    United KingdomBritish68395040002
    DALE-THOMAS, Philippa Mary
    36 Waynflete Street
    SW18 3QE London
    Director
    36 Waynflete Street
    SW18 3QE London
    EnglandBritish48137620001
    DAY, Adrian Charles
    21 Old Park Road
    Palmers Green
    N13 4RG London
    Director
    21 Old Park Road
    Palmers Green
    N13 4RG London
    United KingdomBritish73175000001
    DOWNING, Charles Neville
    58 Lessar Avenue
    SW4 9HQ London
    Director
    58 Lessar Avenue
    SW4 9HQ London
    British16473080002
    EASTWOOD, Patrick Martin
    Priory Terrace
    NW6 4DG London
    37d
    Director
    Priory Terrace
    NW6 4DG London
    37d
    United KingdomBritish117030000001
    FARROW, Paul Anthony
    Kingsway
    WC2B 6SR London
    77
    United Kingdom
    Director
    Kingsway
    WC2B 6SR London
    77
    United Kingdom
    United KingdomBritish158070940001
    FINCH, Dermot Alexander
    Kingsway
    WC2B 6SR London
    77
    United Kingdom
    Director
    Kingsway
    WC2B 6SR London
    77
    United Kingdom
    United KingdomBritish110464930001
    FINLAY, Ronald Adrian
    Kingsway
    WC2B 6SR London
    77
    United Kingdom
    Director
    Kingsway
    WC2B 6SR London
    77
    United Kingdom
    EnglandBritish30630150002
    FISHBURN, Dale Cope
    46 Ravenscourt Road
    W6 0UG London
    Director
    46 Ravenscourt Road
    W6 0UG London
    British16473060002
    GABBIE, Nadia Ruth
    77 Kingsway
    London
    WC2B 6SR
    Director
    77 Kingsway
    London
    WC2B 6SR
    EnglandBritish163685700001
    GARRARD, Susan Bjorg
    Grantbourne
    Longfield Road
    RG10 9AT Twyford
    Berkshire
    Director
    Grantbourne
    Longfield Road
    RG10 9AT Twyford
    Berkshire
    United KingdomBritish187070540001
    GEE, Alison Jane
    90-100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    Director
    90-100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    EnglandBritish191745160001
    GORDON-MACINTOSH, James
    121 Wymering Road
    W9 2NF London
    Flat 3,
    United Kingdom
    Director
    121 Wymering Road
    W9 2NF London
    Flat 3,
    United Kingdom
    United KingdomBritish133428790001

    Does FISHBURN COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jan 28, 1991
    Delivered On Jan 31, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 31, 1991Registration of a charge
    • Sep 18, 1992Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0