UKBizDB.co.uk

FIDDLEY FOODLE BIRD LIMITED

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

This company is commonly known as Fiddley Foodle Bird Limited. The company was founded 28 years ago and was given the registration number 03134906. The firm's registered office is in HEATHFIELD. You can find them at 8 High Street, , Heathfield, East Sussex. This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:FIDDLEY FOODLE BIRD LIMITED
Company Number:03134906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:8 High Street, Heathfield, East Sussex, England, TN21 8LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, High Street, Heathfield, England, TN21 8LS

Director18 February 2019Active
16 Cotton Hill, Bromley, BR1 5RP

Secretary22 September 2007Active
Flat 2, 114 Fitzjohns Avenue Hampstead, London, NW3 6NT

Secretary13 December 2007Active
Bridle House, 36 Bridle Lane, London, W1F 9BZ

Secretary01 March 2015Active
28, Hazeltree Lane, Northolt, England, UB5 6XA

Secretary26 August 2017Active
2 Chestnut Place, Ashtead, KT21 2DY

Secretary19 February 2007Active
16, Dalmore Road, London, England, SE21 8HB

Secretary12 September 2017Active
1 Pilsdon Close, Inner Park Road Wimbledon, London, SW19 6DR

Secretary08 January 1996Active
25 City Road, London, EC1Y 1BQ

Corporate Secretary22 January 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary06 December 1995Active
63 Evelyn Drive, Pinner, HA5 4RL

Director29 September 2006Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director06 December 1995Active
High Trees 15a Linksway, Northwood, HA6 2XA

Director08 January 1996Active
Darbys, Church Road Cookham, Maidenhead, SL6 9PR

Director08 January 1996Active
5 High Ridge, Godalming, GU7 1YE

Director16 July 2007Active
The Bridge House Bisham Road, Marlow, SL7 1RP

Director13 December 2007Active
The Bridge House Bisham Road, Marlow, SL7 1RP

Director08 January 1996Active
Westfield House, Nunnery Lane, Penshurst, TN11 8HA

Director26 May 2006Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director06 December 1995Active

People with Significant Control

Mr Christopher Geoffrey Ambler
Notified on:18 February 2019
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:8, High Street, Heathfield, England, TN21 8LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew John Taylor
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Address:Bridle House, London, W1F 9BZ
Nature of control:
  • Significant influence or control
Mr Roderick Charles Smallwood
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Address:Bridle House, London, W1F 9BZ
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Address

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

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-18Persons with significant control

Notification of a person with significant control.

Download
2019-02-18Officers

Termination secretary company with name termination date.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Persons with significant control

Notification of a person with significant control.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Officers

Appoint person secretary company with name date.

Download
2017-09-12Officers

Termination secretary company with name termination date.

Download
2017-08-26Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.