About

Registered Number: 03104247
Date of Incorporation: 20/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 124 High Street High Street, Cowes, Isle Of Wight, PO31 7AY,

 

Based in Isle Of Wight, Flying Fish Uk Ltd was registered on 20 September 1995, it has a status of "Active". Hunt, Andrew James, Billings, Laura, Fairclough, Andrew Joseph, Oakey, Jeremy John, Ribbins, Amanda Clare are listed as directors of this organisation. We do not know the number of employees at Flying Fish Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Andrew James 01 March 2007 - 1
BILLINGS, Laura 17 April 2017 05 June 2018 1
FAIRCLOUGH, Andrew Joseph 20 September 1995 10 March 2005 1
OAKEY, Jeremy John 06 June 2009 06 June 2009 1
RIBBINS, Amanda Clare 01 March 2007 02 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 10 August 2018
TM02 - Termination of appointment of secretary 19 June 2018
MR04 - N/A 19 June 2018
TM01 - Termination of appointment of director 05 June 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 28 April 2017
AP01 - Appointment of director 28 April 2017
CS01 - N/A 14 February 2017
TM01 - Termination of appointment of director 12 February 2017
AP01 - Appointment of director 12 February 2017
TM01 - Termination of appointment of director 04 January 2017
CH01 - Change of particulars for director 28 December 2016
AD01 - Change of registered office address 09 December 2016
CS01 - N/A 14 November 2016
AA - Annual Accounts 29 September 2016
MR04 - N/A 04 August 2016
MR04 - N/A 04 August 2016
AD01 - Change of registered office address 06 May 2016
AR01 - Annual Return 08 September 2015
TM01 - Termination of appointment of director 08 September 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 19 April 2010
CH01 - Change of particulars for director 11 January 2010
363a - Annual Return 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
AA - Annual Accounts 25 June 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 03 November 2008
225 - Change of Accounting Reference Date 07 November 2007
363a - Annual Return 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
353 - Register of members 21 September 2007
287 - Change in situation or address of Registered Office 11 September 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 August 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 June 2007
AA - Annual Accounts 11 June 2007
395 - Particulars of a mortgage or charge 23 March 2007
395 - Particulars of a mortgage or charge 23 March 2007
395 - Particulars of a mortgage or charge 23 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
MEM/ARTS - N/A 28 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2007
CERTNM - Change of name certificate 23 February 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 09 February 2006
363a - Annual Return 06 October 2005
353 - Register of members 06 October 2005
AA - Annual Accounts 15 August 2005
288c - Notice of change of directors or secretaries or in their particulars 18 April 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 19 July 2002
169 - Return by a company purchasing its own shares 18 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 04 July 2001
395 - Particulars of a mortgage or charge 17 March 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 09 October 1998
287 - Change in situation or address of Registered Office 06 July 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 25 September 1997
AA - Annual Accounts 27 June 1997
363s - Annual Return 26 September 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 October 1995
288 - N/A 26 September 1995
288 - N/A 26 September 1995
288 - N/A 26 September 1995
288 - N/A 26 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1995
NEWINC - New incorporation documents 20 September 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage of ship 21 March 2007 Fully Satisfied

N/A

Deed of mortgage 21 March 2007 Fully Satisfied

N/A

Debenture 21 March 2007 Fully Satisfied

N/A

Mortgage deed 08 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.