About

Registered Number: 05224706
Date of Incorporation: 07/09/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: 174 Wilmslow Road, Manchester, M14 5LQ,

 

Established in 2004, Frankie Goes to Bollywood Leisure Ltd have registered office in Manchester, it's status at Companies House is "Active". There is only one director listed for the organisation. We do not know the number of employees at Frankie Goes to Bollywood Leisure Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNINGS-AZIZ, Zaki 18 June 2012 10 March 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 September 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 04 June 2018
AD01 - Change of registered office address 08 March 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 30 June 2017
AA - Annual Accounts 18 January 2017
AA - Annual Accounts 18 January 2017
DISS40 - Notice of striking-off action discontinued 15 October 2016
AR01 - Annual Return 14 October 2016
CS01 - N/A 14 October 2016
AA - Annual Accounts 14 October 2016
DISS16(SOAS) - N/A 21 July 2015
GAZ1 - First notification of strike-off action in London Gazette 26 May 2015
DISS16(SOAS) - N/A 12 November 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
TM01 - Termination of appointment of director 29 April 2014
AP01 - Appointment of director 29 April 2014
AP01 - Appointment of director 29 April 2014
AP01 - Appointment of director 10 March 2014
AP01 - Appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 31 July 2013
AD01 - Change of registered office address 08 January 2013
AD01 - Change of registered office address 08 January 2013
AR01 - Annual Return 06 December 2012
AP01 - Appointment of director 06 December 2012
AP01 - Appointment of director 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 01 July 2010
AA - Annual Accounts 15 October 2009
AR01 - Annual Return 15 October 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 25 February 2009
288a - Notice of appointment of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
287 - Change in situation or address of Registered Office 21 July 2008
OCRESCIND - N/A 11 March 2008
287 - Change in situation or address of Registered Office 13 February 2008
4.31 - Notice of Appointment of Liquidator in winding up by the Court 11 February 2008
COCOMP - Order to wind up 26 January 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 06 July 2006
363a - Annual Return 04 November 2005
395 - Particulars of a mortgage or charge 25 August 2005
395 - Particulars of a mortgage or charge 25 August 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
NEWINC - New incorporation documents 07 September 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 August 2005 Outstanding

N/A

Debenture 05 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.