UKBizDB.co.uk

FABULOUS FANTASY COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fabulous Fantasy Company Limited. The company was founded 8 years ago and was given the registration number 10122422. The firm's registered office is in LONDON. You can find them at Ground Floor, 31, Kentish Town Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FABULOUS FANTASY COMPANY LIMITED
Company Number:10122422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor, 31, Kentish Town Road, London, England, NW1 8NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Manfield House,, 1 Southampton Street, London, England, WC2R 0LR

Director13 April 2016Active
The Chapter House, 10, Askwith Road, Hindley Green, Wigan, England, WN2 4RR

Director13 April 2016Active

People with Significant Control

Mr Ronald Crankshaw
Notified on:13 April 2023
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:England
Address:6th Floor, Manfield House,, 1 Southampton Street, London, England, WC2R 0LR
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Helen Lawton
Notified on:16 March 2018
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:6th Floor, Manfield House,, 1 Southampton Street, London, England, WC2R 0LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Lawton
Notified on:16 March 2018
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:6th Floor, Manfield House,, 1 Southampton Street, London, England, WC2R 0LR
Nature of control:
  • Ownership of shares 25 to 50 percent
In The Estate Of Viscount James Fitzsimmons
Notified on:13 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:6th Floor, Manfield House,, 1 Southampton Street, London, England, WC2R 0LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Harriette Rosemary Ann Goldsmith
Notified on:13 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:6th Floor, Manfield House,, 1 Southampton Street, London, England, WC2R 0LR
Nature of control:
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Capital

Capital variation of rights attached to shares.

Download
2024-04-16Persons with significant control

Change to a person with significant control.

Download
2024-04-16Persons with significant control

Notification of a person with significant control.

Download
2024-03-14Accounts

Accounts with accounts type micro entity.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Persons with significant control

Change to a person with significant control.

Download
2023-05-16Officers

Change person director company with change date.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Address

Change registered office address company with date old address new address.

Download
2022-10-18Incorporation

Memorandum articles.

Download
2022-10-18Resolution

Resolution.

Download
2022-10-03Capital

Capital allotment shares.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-06-21Persons with significant control

Change to a person with significant control.

Download
2022-04-06Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Gazette

Gazette filings brought up to date.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2020-12-17Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.