About

Registered Number: 05095453
Date of Incorporation: 05/04/2004 (20 years ago)
Company Status: Active
Registered Address: 252 Whitley Road, Whitley Bay, Tyne & Wear, NE26 2TE

 

Arcade Fish Restaurant Ltd was founded on 05 April 2004 with its registered office in Tyne & Wear, it's status is listed as "Active". We do not know the number of employees at Arcade Fish Restaurant Ltd. The companies directors are listed as Brennan, Margaret Ann, Rippon, Michelle Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNAN, Margaret Ann 05 April 2004 - 1
RIPPON, Michelle Elizabeth 05 April 2004 31 December 2019 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
TM01 - Termination of appointment of director 07 January 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 21 March 2013
CH01 - Change of particulars for director 21 March 2013
CH01 - Change of particulars for director 21 March 2013
CH03 - Change of particulars for secretary 21 March 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 23 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 14 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 May 2010
CH01 - Change of particulars for director 13 May 2010
MG01 - Particulars of a mortgage or charge 20 February 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 21 May 2007
363s - Annual Return 03 April 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 31 May 2006
AA - Annual Accounts 25 April 2005
225 - Change of Accounting Reference Date 25 April 2005
363s - Annual Return 08 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
287 - Change in situation or address of Registered Office 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
NEWINC - New incorporation documents 05 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 16 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.