UKBizDB.co.uk

THE BILLY FURY STORY LIMITED

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

This company is commonly known as The Billy Fury Story Limited. The company was founded 19 years ago and was given the registration number 05145068. The firm's registered office is in NOTTINGHAM. You can find them at 1 Hillfield Gardens, Rise Park, Nottingham, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:THE BILLY FURY STORY LIMITED
Company Number:05145068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2004
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:1 Hillfield Gardens, Rise Park, Nottingham, NG5 5BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Hillfield Gardens, Nottingham, England, NG5 5BA

Secretary19 August 2020Active
1 Hillfield Gardens, Rise Park, Nottingham, United Kingdom, NG5 5BA

Director27 June 2018Active
1 Hillfield Gardens, Rise Park, Nottingham, NG5 5BA

Secretary27 June 2018Active
1 Hillfield Gardens, Rise Park, Nottingham, NG5 5BA

Secretary01 July 2004Active
51 Swains Avenue, Bakersfield, Nottingham, NG3 7AU

Corporate Secretary03 June 2004Active
39, Northwood Road, Harefield, Uxbridge, England, UB9 6PL

Director29 March 2018Active
39 Northwood Road, Harefield, UB9 6PL

Director03 June 2004Active
1 Hillfield Gardens, Rise Park, Nottingham, NG5 5BA

Director03 June 2004Active
1 Karen Close, Arnold, Nottingham, NG5 8GE

Director03 June 2004Active
51 Swains Avenue, Nottingham, NG3 7AU

Corporate Director03 June 2004Active

People with Significant Control

Mr Christopher Robert Raynor
Notified on:27 June 2018
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:United Kingdom
Address:1 Hillfield Gardens, Rise Park, Nottingham, United Kingdom, NG5 5BA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr John Raynor
Notified on:07 April 2018
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:1, Karen Rise, Nottingham, United Kingdom, NG5 8GE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Christopher Robert Raynor
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:United Kingdom
Address:1 Hillfield Gardens, Rise Park, Nottingham, United Kingdom, NG5 5BA
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
2023-01-25Gazette

Gazette dissolved liquidation.

Download
2022-10-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-23Address

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

Download
2022-05-23Resolution

Resolution.

Download
2022-05-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-23Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-19Officers

Appoint person secretary company with name date.

Download
2020-08-19Officers

Termination secretary company with name termination date.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-03-27Accounts

Change account reference date company current shortened.

Download
2020-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-07-10Persons with significant control

Cessation of a person with significant control.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-06-27Officers

Appoint person secretary company with name date.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.