About

Registered Number: 02856863
Date of Incorporation: 24/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: 18 The Glasshouse Studios, Fryern Court Road, Fordingbridge, Hants, SP6 1QX

 

Founded in 1993, Fierce Tears Productions Ltd have registered office in Fordingbridge in Hants, it has a status of "Active". There is one director listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADDIEL, David Lionel 24 September 1993 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 25 April 2017
TM02 - Termination of appointment of secretary 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
CS01 - N/A 21 September 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 02 November 2012
AD01 - Change of registered office address 19 October 2012
AD01 - Change of registered office address 25 September 2012
AA - Annual Accounts 28 June 2012
AD01 - Change of registered office address 17 February 2012
AR01 - Annual Return 27 September 2011
CH01 - Change of particulars for director 27 September 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 15 September 2008
287 - Change in situation or address of Registered Office 14 May 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 06 August 2007
363a - Annual Return 27 September 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 28 September 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 06 October 2004
288c - Notice of change of directors or secretaries or in their particulars 02 September 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 06 October 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 01 October 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 12 November 1996
288b - Notice of resignation of directors or secretaries 12 November 1996
AA - Annual Accounts 04 August 1996
363s - Annual Return 21 November 1995
AA - Annual Accounts 26 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1994
363s - Annual Return 23 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 February 1994
288 - N/A 03 February 1994
288 - N/A 03 October 1993
NEWINC - New incorporation documents 24 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.