Warning: file_put_contents(c/45b5aa0aa78ee0d559231cce9c0695e0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Fyzz Facility Film 11 Limited, NW5 1AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE FYZZ FACILITY FILM 11 LIMITED

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

This company is commonly known as The Fyzz Facility Film 11 Limited. The company was founded 6 years ago and was given the registration number 10953001. The firm's registered office is in LONDON. You can find them at 2nd Floor, 77, Fortess Road, London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:THE FYZZ FACILITY FILM 11 LIMITED
Company Number:10953001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2017
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:2nd Floor, 77, Fortess Road, London, United Kingdom, NW5 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Freeman Way, Freeman Way, Hornchurch, England, RM11 3PH

Director18 February 2020Active
2nd Floor, 77, Fortess Road, London, United Kingdom, NW5 1AG

Secretary08 September 2017Active
2nd Floor, 77, Fortess Road, London, United Kingdom, NW5 1AG

Director08 September 2017Active
2nd Floor, 77, Fortess Road, London, United Kingdom, NW5 1AG

Director08 September 2017Active

People with Significant Control

Mr Robert Howard Jones
Notified on:11 May 2018
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:7 Freeman Way, Freeman Way, Hornchurch, England, RM11 3PH
Nature of control:
  • Significant influence or control
Mr Wayne Marc Godfrey
Notified on:08 September 2017
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 77, Fortess Road, London, United Kingdom, NW5 1AG
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-03-31Address

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

Download
2022-03-31Dissolution

Dissolution application strike off company.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Mortgage

Mortgage charge whole release with charge number.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-10-01Gazette

Gazette filings brought up to date.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Accounts

Change account reference date company previous shortened.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Accounts

Change account reference date company previous extended.

Download
2019-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-12Mortgage

Mortgage satisfy charge full.

Download
2019-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.