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.
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 | : |
|
Registered Address | : | 8 High Street, Heathfield, East Sussex, England, TN21 8LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, High Street, Heathfield, England, TN21 8LS | Director | 18 February 2019 | Active |
16 Cotton Hill, Bromley, BR1 5RP | Secretary | 22 September 2007 | Active |
Flat 2, 114 Fitzjohns Avenue Hampstead, London, NW3 6NT | Secretary | 13 December 2007 | Active |
Bridle House, 36 Bridle Lane, London, W1F 9BZ | Secretary | 01 March 2015 | Active |
28, Hazeltree Lane, Northolt, England, UB5 6XA | Secretary | 26 August 2017 | Active |
2 Chestnut Place, Ashtead, KT21 2DY | Secretary | 19 February 2007 | Active |
16, Dalmore Road, London, England, SE21 8HB | Secretary | 12 September 2017 | Active |
1 Pilsdon Close, Inner Park Road Wimbledon, London, SW19 6DR | Secretary | 08 January 1996 | Active |
25 City Road, London, EC1Y 1BQ | Corporate Secretary | 22 January 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 06 December 1995 | Active |
63 Evelyn Drive, Pinner, HA5 4RL | Director | 29 September 2006 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 06 December 1995 | Active |
High Trees 15a Linksway, Northwood, HA6 2XA | Director | 08 January 1996 | Active |
Darbys, Church Road Cookham, Maidenhead, SL6 9PR | Director | 08 January 1996 | Active |
5 High Ridge, Godalming, GU7 1YE | Director | 16 July 2007 | Active |
The Bridge House Bisham Road, Marlow, SL7 1RP | Director | 13 December 2007 | Active |
The Bridge House Bisham Road, Marlow, SL7 1RP | Director | 08 January 1996 | Active |
Westfield House, Nunnery Lane, Penshurst, TN11 8HA | Director | 26 May 2006 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 06 December 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Address | Change registered office address company with date old address new address. | Download |
2019-02-18 | Officers | Appoint person director company with name date. | Download |
2019-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-18 | Officers | Termination secretary company with name termination date. | Download |
2019-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-13 | Officers | Appoint person secretary company with name date. | Download |
2017-09-12 | Officers | Termination secretary company with name termination date. | Download |
2017-08-26 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.