This company is commonly known as Agency Fish Limited. The company was founded 23 years ago and was given the registration number 04022849. The firm's registered office is in HERNE BAY. You can find them at 230 Sandall House, High Street, Herne Bay, . This company's SIC code is 58190 - Other publishing activities.
Name | : | AGENCY FISH LIMITED |
---|---|---|
Company Number | : | 04022849 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 230 Sandall House, High Street, Herne Bay, England, CT6 5AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sandall House, 230 High Street, Herne Bay, United Kingdom, CT6 5AX | Secretary | 02 September 2019 | Active |
Sandall House, 230 High Street, Herne Bay, United Kingdom, CT6 5AX | Director | 02 September 2019 | Active |
4, Edward Street, Cottesloe, Perth, Australia, WA6011 | Secretary | 01 November 2001 | Active |
230, Sandall House, High Street, Herne Bay, England, CT6 5AX | Secretary | 01 August 2019 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 28 June 2000 | Active |
Sandall House, 230 High Street, Herne Bay, United Kingdom, CT6 5AX | Director | 02 September 2019 | Active |
230, Sandall House, High Street, Herne Bay, England, CT6 5AX | Director | 01 November 2001 | Active |
4 Edward Street, Perth, Wa, Australia, | Director | 01 November 2001 | Active |
230, Sandall House, High Street, Herne Bay, England, CT6 5AX | Director | 01 August 2019 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 28 June 2000 | Active |
Mr Julian Simon Jordan | ||
Notified on | : | 02 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sandall House, 230 High Street, Herne Bay, United Kingdom, CT6 5AX |
Nature of control | : |
|
Mr Stephen Douglas Peaple | ||
Notified on | : | 02 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sandall House, 230 High Street, Herne Bay, United Kingdom, CT6 5AX |
Nature of control | : |
|
Mr Ferry Subrata | ||
Notified on | : | 01 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | Indonesian |
Country of residence | : | England |
Address | : | 230, Sandall House, Herne Bay, England, CT6 5AX |
Nature of control | : |
|
Mr Stephen Douglas Peaple | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 230, Sandall House, Herne Bay, England, CT6 5AX |
Nature of control | : |
|
Jjsm Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 230, Sandall House, Herne Bay, England, CT6 5AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Officers | Appoint person secretary company with name date. | Download |
2019-11-20 | Officers | Termination secretary company with name termination date. | Download |
2019-11-20 | Officers | Appoint person director company with name date. | Download |
2019-11-20 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.