About

Registered Number: 03365666
Date of Incorporation: 06/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Verdemar House, 230 Park View, Whitley Bay, Tyne & Wear, NE26 3QR

 

Flyingfish Design Consultants Ltd was founded on 06 May 1997 and has its registered office in Whitley Bay, it's status is listed as "Active". The current directors of this organisation are Cunningham, Paula, Cunningham, Simon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Simon 20 November 1997 - 1
Secretary Name Appointed Resigned Total Appointments
CUNNINGHAM, Paula 20 November 1997 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2019
PSC04 - N/A 01 October 2019
PSC04 - N/A 01 October 2019
AA - Annual Accounts 30 September 2019
CH01 - Change of particulars for director 27 September 2019
PSC04 - N/A 27 September 2019
PSC04 - N/A 27 September 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 07 June 2017
CH01 - Change of particulars for director 25 January 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 06 July 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 11 April 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 12 June 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 16 March 2012
CH01 - Change of particulars for director 18 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 19 May 2010
CH03 - Change of particulars for secretary 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 23 September 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 28 May 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 09 June 2000
AA - Annual Accounts 05 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2000
363s - Annual Return 07 September 1999
AA - Annual Accounts 25 April 1999
395 - Particulars of a mortgage or charge 10 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1999
363s - Annual Return 19 June 1998
AA - Annual Accounts 15 June 1998
RESOLUTIONS - N/A 08 June 1998
RESOLUTIONS - N/A 08 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1998
123 - Notice of increase in nominal capital 08 June 1998
225 - Change of Accounting Reference Date 08 June 1998
288a - Notice of appointment of directors or secretaries 15 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
288b - Notice of resignation of directors or secretaries 15 December 1997
288b - Notice of resignation of directors or secretaries 15 December 1997
MEM/ARTS - N/A 03 December 1997
287 - Change in situation or address of Registered Office 28 November 1997
CERTNM - Change of name certificate 27 November 1997
NEWINC - New incorporation documents 06 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 06 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.