Warning: file_put_contents(c/b3533a00a45e212e60754871b7a29c82.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Fame Street Ltd, DA11 8HN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FAME STREET LTD

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

This company is commonly known as Fame Street Ltd. The company was founded 19 years ago and was given the registration number 05253480. The firm's registered office is in NORTHFLEET. You can find them at Simpson Solutions Limited Basepoint Business Centre, Springhead Road, Northfleet, Kent. This company's SIC code is 58120 - Publishing of directories and mailing lists.

Company Information

Name:FAME STREET LTD
Company Number:05253480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58120 - Publishing of directories and mailing lists
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Simpson Solutions Limited Basepoint Business Centre, Springhead Road, Northfleet, Kent, England, DA11 8HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kent Innovation Centre, Millenium Way, Broadstairs, England, CT10 2QQ

Director01 April 2017Active
2nd Floor, 145-157 St.John Street, London, EC1V 4PY

Secretary10 October 2004Active
Pob Matrix Centre, Victoria Road, Dartford, DA1 5AJ

Corporate Secretary21 May 2007Active
14 Matrix Centre, Victoria Road, Dartford, DA1 5AJ

Corporate Secretary25 April 2005Active
2nd Floor, 145-157 St John Street, London, EC1V 4PY

Corporate Secretary07 October 2004Active
10 Ames Road, Swanscombe, Dartford, DA10 0HU

Director15 July 2008Active
Unit 3 Swanscombe Business Park, 17 London Road, Swanscombe, England, DA10 0LH

Director06 October 2008Active
2nd Floor, 145-157 St.John Street, London, EC1V 4PY

Director10 October 2004Active
2nd Floor, 145-157 St John Street, London, EC1V 4PY

Corporate Director07 October 2004Active

People with Significant Control

Mr Terence George Simpson
Notified on:01 April 2017
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Kent Innovation Centre, Millenium Way, Broadstairs, England, CT10 2QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Terence William Simpson
Notified on:06 April 2016
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:England
Address:Simpson Solutions Limited, Basepoint Business Centre, Northfleet, England, DA11 8HN
Nature of control:
  • Ownership of shares 25 to 50 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
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-08Accounts

Accounts with accounts type micro entity.

Download
2022-11-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Address

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

Download
2022-05-17Accounts

Accounts with accounts type micro entity.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-13Accounts

Accounts with accounts type micro entity.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Accounts

Accounts with accounts type micro entity.

Download
2019-06-05Address

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

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type micro entity.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download
2017-06-05Accounts

Accounts with accounts type micro entity.

Download
2017-04-10Officers

Appoint person director company with name date.

Download
2017-04-06Officers

Termination director company with name termination date.

Download
2017-03-02Address

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

Download
2016-12-30Accounts

Accounts with accounts type micro entity.

Download
2016-12-30Gazette

Gazette filings brought up to date.

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.