About

Registered Number: 03295565
Date of Incorporation: 23/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 18 Church Street, Ashton-Under-Lyne, OL6 6XE,

 

Founded in 1996, Fix Up Productions Ltd has its registered office in Ashton-Under-Lyne, it's status in the Companies House registry is set to "Active". There are 4 directors 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
HADFIELD, Mark 24 December 1996 - 1
Secretary Name Appointed Resigned Total Appointments
HOBBS, Neil 20 October 2001 - 1
HOBBS, Neil Scott 24 December 1996 01 October 1998 1
SALEH, Kasia Jeanne 01 October 1998 30 October 2001 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 09 January 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2020
CS01 - N/A 09 January 2019
AA - Annual Accounts 21 December 2018
AD01 - Change of registered office address 23 November 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 10 January 2018
CS01 - N/A 18 January 2017
AA - Annual Accounts 22 December 2016
AD01 - Change of registered office address 02 November 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 08 January 2016
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 31 December 2014
AD01 - Change of registered office address 24 November 2014
AD01 - Change of registered office address 24 November 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 30 December 2012
CERTNM - Change of name certificate 26 June 2012
CONNOT - N/A 26 June 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 23 December 2011
AA01 - Change of accounting reference date 19 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 23 December 2005
288c - Notice of change of directors or secretaries or in their particulars 23 December 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 26 January 2003
288c - Notice of change of directors or secretaries or in their particulars 25 November 2002
AA - Annual Accounts 04 November 2002
363s - Annual Return 31 January 2002
288b - Notice of resignation of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
AA - Annual Accounts 03 November 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 06 March 2000
AA - Annual Accounts 13 September 1999
363s - Annual Return 11 February 1999
288c - Notice of change of directors or secretaries or in their particulars 11 February 1999
288a - Notice of appointment of directors or secretaries 10 November 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
RESOLUTIONS - N/A 03 April 1998
AA - Annual Accounts 03 April 1998
363s - Annual Return 03 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1997
288c - Notice of change of directors or secretaries or in their particulars 24 March 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
287 - Change in situation or address of Registered Office 08 January 1997
NEWINC - New incorporation documents 23 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.