UKBizDB.co.uk

FISHLOVE C.I.C.

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

This company is commonly known as Fishlove C.i.c.. The company was founded 10 years ago and was given the registration number 08556692. The firm's registered office is in BRIGHTON. You can find them at 44 Grand Parade, , Brighton, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:FISHLOVE C.I.C.
Company Number:08556692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2013
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:44 Grand Parade, Brighton, England, BN2 9QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Grand Parade, Brighton, England, BN2 9QA

Director16 October 2018Active
44, Grand Parade, Brighton, England, BN2 9QA

Director05 June 2013Active
Moshimo, Moshimo, Bartholomew, Brighton, United Kingdom, BN1 1JS

Director27 January 2019Active
Hill House, 122 Longhill Road, Ovingdean, Brighton, England, BN2 7BD

Director12 January 2015Active
30, Clifton Terrace, Brighton, England, BN1 3HB

Director05 June 2013Active

People with Significant Control

Mr Karl Donald Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:30-34 North Street, North Street, Hailsham, England, BN27 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Margareta Scacchi
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:Australian,Italian
Country of residence:England
Address:44, Grand Parade, Brighton, England, BN2 9QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas John Von Berg Rohl
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:44, Grand Parade, Brighton, England, BN2 9QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-04-26Dissolution

Dissolution application strike off company.

Download
2022-12-29Accounts

Change account reference date company previous shortened.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Accounts

Accounts amended with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Address

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

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Persons with significant control

Notification of a person with significant control.

Download
2019-07-24Persons with significant control

Notification of a person with significant control.

Download
2019-07-24Officers

Change person director company with change date.

Download
2019-07-24Persons with significant control

Change to a person with significant control.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.