UKBizDB.co.uk

FULMAR TELEVISION AND FILM LIMITED

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

This company is commonly known as Fulmar Television And Film Limited. The company was founded 36 years ago and was given the registration number 02241736. The firm's registered office is in FORDINGBRIDGE. You can find them at 18 Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire. This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:FULMAR TELEVISION AND FILM LIMITED
Company Number:02241736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1988
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:18 Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, SP6 1QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodlands Farm, Blakemere, HR2 9PY

Secretary16 September 1992Active
Woodlands Farm, Blakemere, Hereford, HR2 9PY

Director-Active
Woodlands Farm, Blakemere, HR2 9PY

Director01 April 1992Active
14, Doverfield Road, London, Uk, SW2 5NB

Director09 May 2006Active
Woodlands Farm, Blakemere, Hereford, HR2 9PY

Director25 September 2000Active
27, Cadnant Park, Conwy, LL32 8PR

Director11 April 2006Active
83 Grove Park Road, Chiswick, London, W4 3QD

Secretary-Active
79 Bushey Hill Road, Camberwell, London, SE5 8QQ

Secretary01 April 1992Active
83 Grove Park Road, Chiswick, London, W4 3QD

Director-Active
Pwllderi 29 River Glade, Gwaelod Y Garth, Cardiff, CF15 9SP

Director05 December 2000Active
Pwllderi 29 River Glade, Gwaelod Y Garth, Cardiff, CF15 9SP

Director28 January 1999Active
6 Morlais Street, Roath, Cardiff, CF23 5HQ

Director05 December 2000Active

People with Significant Control

Mr John Jeremy Bugler
Notified on:02 April 2017
Status:Active
Date of birth:February 1941
Nationality:British
Address:18, Glasshouse Studios, Fordingbridge, SP6 1QX
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Susan Bugler
Notified on:02 April 2017
Status:Active
Date of birth:January 1943
Nationality:British
Country of residence:England
Address:18 Glasshouse Studios, Fryern Court Road, Fordingbridge, England, SP6 1QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Gazette

Gazette dissolved voluntary.

Download
2023-07-25Gazette

Gazette notice voluntary.

Download
2023-07-18Dissolution

Dissolution application strike off company.

Download
2023-06-27Gazette

Gazette notice compulsory.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Accounts

Accounts with accounts type total exemption small.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-08Officers

Change person director company with change date.

Download
2015-04-08Officers

Change person director company with change date.

Download
2015-04-08Officers

Change person director company with change date.

Download
2015-04-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.