About

Registered Number: 04109886
Date of Incorporation: 17/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 19 Castlemead Walk, Kingsmead, Northwich, Cheshire, CW9 8GP

 

Having been setup in 2000, Fathom Creative Ltd has its registered office in Northwich in Cheshire, it has a status of "Active". There are 5 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the Fathom Creative Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Paul Stephen 17 October 2002 - 1
KENNEDY, Helen 31 December 2010 19 February 2014 1
ROBERTS, Anthony 17 November 2000 17 November 2005 1
THOMAS, Huw Lloyd 17 November 2000 31 December 2010 1
Secretary Name Appointed Resigned Total Appointments
KENNEDY, Helen Kathryn 31 December 2010 - 1

Filing History

Document Type Date
CS01 - N/A 22 November 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 13 August 2017
CS01 - N/A 11 December 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 20 November 2015
TM01 - Termination of appointment of director 20 November 2015
AA - Annual Accounts 16 August 2015
AR01 - Annual Return 09 January 2015
AD01 - Change of registered office address 17 October 2014
AA - Annual Accounts 28 August 2014
TM01 - Termination of appointment of director 19 February 2014
AP01 - Appointment of director 19 February 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 12 December 2011
AP01 - Appointment of director 12 December 2011
AA - Annual Accounts 25 August 2011
AP03 - Appointment of secretary 16 March 2011
TM01 - Termination of appointment of director 16 March 2011
TM02 - Termination of appointment of secretary 16 March 2011
SH03 - Return of purchase of own shares 03 March 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 18 September 2008
363a - Annual Return 06 March 2008
287 - Change in situation or address of Registered Office 30 November 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 05 July 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
363a - Annual Return 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 14 May 2003
363s - Annual Return 23 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
AA - Annual Accounts 10 June 2002
363s - Annual Return 01 February 2002
RESOLUTIONS - N/A 11 December 2000
RESOLUTIONS - N/A 11 December 2000
RESOLUTIONS - N/A 11 December 2000
RESOLUTIONS - N/A 11 December 2000
NEWINC - New incorporation documents 17 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.