About

Registered Number: 04094806
Date of Incorporation: 23/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (8 years and 10 months ago)
Registered Address: 12 Lion & Lamb Yard, Farnham, Surrey, GU9 7LL

 

Fear.com Productions Ltd was registered on 23 October 2000, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1 - First notification of strike-off action in London Gazette 24 February 2015
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 05 July 2013
AD01 - Change of registered office address 22 May 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 27 July 2012
TM01 - Termination of appointment of director 08 February 2012
TM02 - Termination of appointment of secretary 08 February 2012
AR01 - Annual Return 24 November 2011
AD01 - Change of registered office address 24 November 2011
AA - Annual Accounts 14 September 2011
AD01 - Change of registered office address 10 May 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 09 September 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
363a - Annual Return 02 April 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 03 November 2007
287 - Change in situation or address of Registered Office 06 June 2007
AA - Annual Accounts 30 April 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
363a - Annual Return 22 November 2006
287 - Change in situation or address of Registered Office 25 May 2006
AA - Annual Accounts 16 May 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 January 2006
363a - Annual Return 18 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
AA - Annual Accounts 11 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 December 2004
363s - Annual Return 02 November 2004
287 - Change in situation or address of Registered Office 02 November 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 28 October 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
287 - Change in situation or address of Registered Office 07 March 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 09 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 August 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
225 - Change of Accounting Reference Date 19 June 2002
395 - Particulars of a mortgage or charge 07 March 2002
363a - Annual Return 01 March 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
225 - Change of Accounting Reference Date 13 December 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
395 - Particulars of a mortgage or charge 21 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
395 - Particulars of a mortgage or charge 02 June 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
CERTNM - Change of name certificate 07 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
287 - Change in situation or address of Registered Office 06 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
NEWINC - New incorporation documents 23 October 2000

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 25 February 2002 Outstanding

N/A

Charge and deed of assignment 05 June 2001 Outstanding

N/A

Charge 24 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.