Warning: file_put_contents(c/d2d2f6416fd56a49e2a1e2e17d371474.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Fox Browne Creative London Limited, KT24 6QX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FOX BROWNE CREATIVE LONDON LIMITED

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

This company is commonly known as Fox Browne Creative London Limited. The company was founded 6 years ago and was given the registration number 11313537. The firm's registered office is in EAST HORSLEY. You can find them at Station House, Station Approach, East Horsley, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FOX BROWNE CREATIVE LONDON LIMITED
Company Number:11313537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2018
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Station House, Station Approach, East Horsley, Surrey, England, KT24 6QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Dartfield Road, Kramerville, Sandton, South Africa, 2196

Director30 November 2019Active
Tynley, Clay Lane, Jacob's Well, Guildford, England, GU4 7PF

Director17 April 2018Active
Rustlings, Godden Green, Sevenoaks, England, TN15 0JR

Director30 November 2019Active
Station House, Station Approach, East Horsley, England, KT24 6QX

Director04 May 2018Active
Station House, Station Approach, East Horsley, England, KT24 6QX

Director04 May 2018Active

People with Significant Control

Mr Carl David O'Shea
Notified on:09 March 2020
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:Switzerland
Address:14, Rue Du Rhône, 1204 Geneva, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Ms Natalie Mietz
Notified on:17 April 2018
Status:Active
Date of birth:October 1977
Nationality:South African
Country of residence:England
Address:14, Greville Park Road, Ashtead, England, KT21 2QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-22Dissolution

Dissolution application strike off company.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Officers

Change person director company with change date.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-09-13Persons with significant control

Change to a person with significant control.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-09-09Officers

Change person director company with change date.

Download
2019-09-09Persons with significant control

Change to a person with significant control.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Persons with significant control

Change to a person with significant control.

Download
2019-04-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.