Advanced company searchLink opens in new window

FISHER PRODUCTIONS LIMITED

Company number 12919299

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
22 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
04 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
13 Jun 2023 AD01 Registered office address changed from PO Box 4385 12919299 - Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 13 June 2023
03 May 2023 RP05 Registered office address changed to PO Box 4385, 12919299 - Companies House Default Address, Cardiff, CF14 8LH on 3 May 2023
02 Dec 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
14 Oct 2022 CH01 Director's details changed for Mr Chris Norman on 14 October 2022
14 Oct 2022 AD01 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 14 October 2022
14 Oct 2022 AD01 Registered office address changed from Office 3.05, 1 King Street, London EC2V 8AU England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 14 October 2022
01 Jul 2022 AA Unaudited abridged accounts made up to 31 March 2022
16 Jun 2022 AA01 Previous accounting period extended from 31 October 2021 to 31 March 2022
08 Nov 2021 CS01 Confirmation statement made on 30 September 2021 with updates
21 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-17
16 Sep 2021 PSC07 Cessation of Chris Norman as a person with significant control on 1 October 2020
14 Sep 2021 PSC02 Notification of The Event Technology Group Limited as a person with significant control on 1 October 2020
14 Sep 2021 AP01 Appointment of Mr Graham Norman as a director on 1 October 2020
01 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-01
  • GBP 1,000