This company is commonly known as Fountain Television Limited. The company was founded 22 years ago and was given the registration number 04423882. The firm's registered office is in CRAWLEY. You can find them at Units 2 - 4 Manor Gate, Manor Royal, Crawley, . This company's SIC code is 74990 - Non-trading company.
Name | : | FOUNTAIN TELEVISION LIMITED |
---|---|---|
Company Number | : | 04423882 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 2 - 4 Manor Gate, Manor Royal, Crawley, England, RH10 9SX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 2 - 4, Manor Gate, Manor Royal, Crawley, England, RH10 9SX | Secretary | 21 July 2017 | Active |
Units 2 - 4, Manor Gate, Manor Royal, Crawley, England, RH10 9SX | Director | 21 July 2017 | Active |
Units 2 - 4, Manor Gate, Manor Royal, Crawley, England, RH10 9SX | Director | 17 February 2017 | Active |
Unit E2, Sussex Manor Business Park, Gatwick Road Crawley, RH10 9NH | Secretary | 17 May 2007 | Active |
27 Fitzgerald Avenue, London, SW14 8SZ | Secretary | 29 July 2002 | Active |
Apartment 731 The White House, 9 Belvedere Road, London, SE1 8YU | Secretary | 08 April 2003 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Nominee Secretary | 24 April 2002 | Active |
Charringworth Grange, Chipping Campden, GL55 6XY | Director | 29 July 2002 | Active |
Unit E2, Sussex Manor Business Park, Gatwick Road Crawley, RH10 9NH | Director | 17 May 2007 | Active |
42 London Road, Berkhamsted, HP4 2NE | Director | 01 May 2006 | Active |
Units 2 - 4, Manor Gate, Manor Royal, Crawley, England, RH10 9SX | Director | 17 February 2017 | Active |
Unit E2, Sussex Manor Business Park, Gatwick Road Crawley, RH10 9NH | Director | 01 May 2006 | Active |
16 Gatesden Road, Fetcham, Leatherhead, KT22 9QR | Director | 01 September 2002 | Active |
Unit E2, Sussex Manor Business Park, Gatwick Road Crawley, RH10 9NH | Director | 17 May 2007 | Active |
Albury Myln Meadow, Stock, CM4 9NE | Director | 10 January 2007 | Active |
27 Fitzgerald Avenue, London, SW14 8SZ | Director | 29 July 2002 | Active |
2 Northumberland Place, Richmond Upon Thames, TW10 6TS | Director | 05 September 2006 | Active |
Unit E2, Sussex Manor Business Park, Gatwick Road Crawley, RH10 9NH | Director | 17 December 2013 | Active |
Unit E2, Sussex Manor Business Park, Gatwick Road Crawley, RH10 9NH | Director | 01 September 2002 | Active |
Denfurlong House, Lower Chedworth, Chedworth, Cheltenham, GL54 4AN | Director | 29 July 2002 | Active |
6 The Ridge, 89 Green Lane, Northwood, HA6 1AE | Director | 28 April 2003 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Nominee Director | 24 April 2002 | Active |
Creative Technology Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Manor Gate, Manor Royal, Crawley, England, RH10 9SX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-25 | Address | Change sail address company with old address new address. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Address | Change registered office address company with date old address new address. | Download |
2020-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-01 | Address | Change registered office address company with date old address new address. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Address | Move registers to sail company with new address. | Download |
2018-11-29 | Address | Change sail address company with new address. | Download |
2018-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-05 | Accounts | Accounts with accounts type full. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-19 | Accounts | Change account reference date company previous extended. | Download |
2017-12-14 | Capital | Capital statement capital company with date currency figure. | Download |
2017-12-14 | Capital | Legacy. | Download |
2017-12-14 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.