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.
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 | : |
|
Registered Address | : | 1 Hillfield Gardens, Rise Park, Nottingham, NG5 5BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Hillfield Gardens, Nottingham, England, NG5 5BA | Secretary | 19 August 2020 | Active |
1 Hillfield Gardens, Rise Park, Nottingham, United Kingdom, NG5 5BA | Director | 27 June 2018 | Active |
1 Hillfield Gardens, Rise Park, Nottingham, NG5 5BA | Secretary | 27 June 2018 | Active |
1 Hillfield Gardens, Rise Park, Nottingham, NG5 5BA | Secretary | 01 July 2004 | Active |
51 Swains Avenue, Bakersfield, Nottingham, NG3 7AU | Corporate Secretary | 03 June 2004 | Active |
39, Northwood Road, Harefield, Uxbridge, England, UB9 6PL | Director | 29 March 2018 | Active |
39 Northwood Road, Harefield, UB9 6PL | Director | 03 June 2004 | Active |
1 Hillfield Gardens, Rise Park, Nottingham, NG5 5BA | Director | 03 June 2004 | Active |
1 Karen Close, Arnold, Nottingham, NG5 8GE | Director | 03 June 2004 | Active |
51 Swains Avenue, Nottingham, NG3 7AU | Corporate Director | 03 June 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-25 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-05-23 | Address | Change registered office address company with date old address new address. | Download |
2022-05-23 | Resolution | Resolution. | Download |
2022-05-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-12-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-19 | Officers | Appoint person secretary company with name date. | Download |
2020-08-19 | Officers | Termination secretary company with name termination date. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-05 | Officers | Termination director company with name termination date. | Download |
2020-03-27 | Accounts | Change account reference date company current shortened. | Download |
2020-03-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-27 | Officers | Termination director company with name termination date. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-10 | Officers | Appoint person director company with name date. | Download |
2018-06-27 | Officers | Appoint person secretary company with name date. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.