Futurama Signs Ltd was setup in 1959, it's status at Companies House is "Liquidation". We don't currently know the number of employees at the organisation. The companies directors are listed as Evans, William Jonathan, Edwards, Marc James, Hurley, David, Mcmurray, Darren Peter, Sharp, David Christopher, Miller, Steven David, Myers, Linda Jane, Roberts, Karen Maureen, Allan, Marlene, Allan, Michael John, Boulton, Gareth, Coates, Michael, Dobrin, Michael Morris, Edwards, Keith Troke, Gains, Patrick, Gaze, Philip Latham, Gill, Gordon, Judge, Kenneth Leonard, Judge, Susan Jane, Mcquillan, William Alexander, Meade, Christopher John, Miller, Steven David, Myers, Linda Jane, Pearce, Michael, Richards, June Margaret, Roberts, Benjamin David William, Roberts, Emily Charlotte, Roberts, Ricky Ashley, Roberts, Ricky Ashley, Roberts, Samuel Anthony, Robotham, Colin Stuart, Sohlberg, Johan, Stevens, Duncan, Toye, Bryan Edward, Winwright, Malcolm James.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWARDS, Marc James | 14 November 2013 | - | 1 |
HURLEY, David | 01 September 2014 | - | 1 |
MCMURRAY, Darren Peter | 03 April 2020 | - | 1 |
SHARP, David Christopher | 07 June 2018 | - | 1 |
ALLAN, Marlene | 01 January 1999 | 30 September 2014 | 1 |
ALLAN, Michael John | 01 January 1999 | 30 September 2014 | 1 |
BOULTON, Gareth | 01 September 2014 | 30 June 2019 | 1 |
COATES, Michael | 01 October 2016 | 30 June 2019 | 1 |
DOBRIN, Michael Morris | 02 September 1996 | 30 June 2006 | 1 |
EDWARDS, Keith Troke | N/A | 31 December 2003 | 1 |
GAINS, Patrick | 03 February 2003 | 28 February 2006 | 1 |
GAZE, Philip Latham | N/A | 04 April 1997 | 1 |
GILL, Gordon | 04 February 1997 | 15 September 2000 | 1 |
JUDGE, Kenneth Leonard | 01 January 1999 | 15 April 2014 | 1 |
JUDGE, Susan Jane | 01 January 1999 | 15 April 2014 | 1 |
MCQUILLAN, William Alexander | 01 September 1992 | 16 September 1992 | 1 |
MEADE, Christopher John | N/A | 25 April 1996 | 1 |
MILLER, Steven David | 14 November 2013 | 01 May 2018 | 1 |
MYERS, Linda Jane | 01 May 2018 | 30 June 2019 | 1 |
PEARCE, Michael | 18 May 1998 | 30 June 1998 | 1 |
RICHARDS, June Margaret | N/A | 02 September 1996 | 1 |
ROBERTS, Benjamin David William | 27 February 2019 | 03 April 2020 | 1 |
ROBERTS, Emily Charlotte | 27 February 2019 | 03 April 2020 | 1 |
ROBERTS, Ricky Ashley | 14 November 2013 | 09 July 2017 | 1 |
ROBERTS, Ricky Ashley | N/A | 30 June 2006 | 1 |
ROBERTS, Samuel Anthony | 27 February 2019 | 03 April 2020 | 1 |
ROBOTHAM, Colin Stuart | 14 December 2001 | 12 July 2002 | 1 |
SOHLBERG, Johan | 01 August 1994 | 26 September 1995 | 1 |
STEVENS, Duncan | 01 October 1996 | 08 December 2000 | 1 |
TOYE, Bryan Edward | 12 May 1992 | 31 October 1996 | 1 |
WINWRIGHT, Malcolm James | N/A | 31 October 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, William Jonathan | 01 May 2018 | - | 1 |
MILLER, Steven David | 18 March 2014 | 30 September 2016 | 1 |
MYERS, Linda Jane | 01 October 2016 | 01 May 2018 | 1 |
ROBERTS, Karen Maureen | N/A | 04 June 1992 | 1 |
Document Type | Date | |
---|---|---|
LIQ02 - N/A | 07 September 2020 | |
AD01 - Change of registered office address | 24 August 2020 | |
RESOLUTIONS - N/A | 17 August 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 August 2020 | |
AA01 - Change of accounting reference date | 10 July 2020 | |
RESOLUTIONS - N/A | 11 May 2020 | |
MA - Memorandum and Articles | 11 May 2020 | |
AP01 - Appointment of director | 06 April 2020 | |
TM01 - Termination of appointment of director | 06 April 2020 | |
TM01 - Termination of appointment of director | 06 April 2020 | |
TM01 - Termination of appointment of director | 06 April 2020 | |
CS01 - N/A | 13 March 2020 | |
AA - Annual Accounts | 05 October 2019 | |
TM01 - Termination of appointment of director | 09 July 2019 | |
TM01 - Termination of appointment of director | 09 July 2019 | |
TM01 - Termination of appointment of director | 09 July 2019 | |
AA01 - Change of accounting reference date | 21 March 2019 | |
CS01 - N/A | 14 March 2019 | |
AP01 - Appointment of director | 27 February 2019 | |
AP01 - Appointment of director | 27 February 2019 | |
AP01 - Appointment of director | 27 February 2019 | |
MR01 - N/A | 13 December 2018 | |
AP01 - Appointment of director | 11 June 2018 | |
CH01 - Change of particulars for director | 08 May 2018 | |
TM01 - Termination of appointment of director | 01 May 2018 | |
CH01 - Change of particulars for director | 01 May 2018 | |
AP03 - Appointment of secretary | 01 May 2018 | |
TM02 - Termination of appointment of secretary | 01 May 2018 | |
AP01 - Appointment of director | 01 May 2018 | |
AA - Annual Accounts | 06 April 2018 | |
CS01 - N/A | 23 March 2018 | |
PSC02 - N/A | 23 March 2018 | |
PSC07 - N/A | 17 August 2017 | |
TM01 - Termination of appointment of director | 17 August 2017 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 20 February 2017 | |
AP03 - Appointment of secretary | 24 January 2017 | |
TM02 - Termination of appointment of secretary | 24 January 2017 | |
AP01 - Appointment of director | 24 January 2017 | |
AP01 - Appointment of director | 13 June 2016 | |
AR01 - Annual Return | 14 March 2016 | |
AA - Annual Accounts | 14 November 2015 | |
MR04 - N/A | 15 May 2015 | |
MR04 - N/A | 15 May 2015 | |
MR04 - N/A | 06 May 2015 | |
MR04 - N/A | 06 May 2015 | |
AR01 - Annual Return | 18 March 2015 | |
AA - Annual Accounts | 17 November 2014 | |
CH01 - Change of particulars for director | 03 November 2014 | |
AP01 - Appointment of director | 07 October 2014 | |
AP01 - Appointment of director | 06 October 2014 | |
TM01 - Termination of appointment of director | 06 October 2014 | |
TM01 - Termination of appointment of director | 06 October 2014 | |
TM01 - Termination of appointment of director | 30 June 2014 | |
TM01 - Termination of appointment of director | 30 June 2014 | |
MR01 - N/A | 13 June 2014 | |
MR01 - N/A | 13 June 2014 | |
AP03 - Appointment of secretary | 18 March 2014 | |
AP03 - Appointment of secretary | 18 March 2014 | |
AR01 - Annual Return | 13 March 2014 | |
AD01 - Change of registered office address | 09 December 2013 | |
AA - Annual Accounts | 20 November 2013 | |
AP01 - Appointment of director | 18 November 2013 | |
AP01 - Appointment of director | 15 November 2013 | |
AP01 - Appointment of director | 15 November 2013 | |
AA - Annual Accounts | 08 May 2013 | |
AR01 - Annual Return | 05 April 2013 | |
AA - Annual Accounts | 27 July 2012 | |
AR01 - Annual Return | 03 April 2012 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 23 March 2011 | |
TM02 - Termination of appointment of secretary | 01 October 2010 | |
TM01 - Termination of appointment of director | 25 September 2010 | |
TM01 - Termination of appointment of director | 25 September 2010 | |
AA - Annual Accounts | 05 May 2010 | |
AR01 - Annual Return | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
MG01 - Particulars of a mortgage or charge | 20 January 2010 | |
225 - Change of Accounting Reference Date | 30 June 2009 | |
363a - Annual Return | 16 March 2009 | |
AA - Annual Accounts | 08 December 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 28 February 2008 | |
RESOLUTIONS - N/A | 25 June 2007 | |
RESOLUTIONS - N/A | 25 June 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 25 June 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 25 June 2007 | |
RESOLUTIONS - N/A | 22 June 2007 | |
MEM/ARTS - N/A | 22 June 2007 | |
395 - Particulars of a mortgage or charge | 14 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 June 2007 | |
363s - Annual Return | 29 March 2007 | |
288a - Notice of appointment of directors or secretaries | 29 March 2007 | |
288a - Notice of appointment of directors or secretaries | 29 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 March 2007 | |
RESOLUTIONS - N/A | 12 October 2006 | |
RESOLUTIONS - N/A | 12 October 2006 | |
RESOLUTIONS - N/A | 12 October 2006 | |
AA - Annual Accounts | 12 October 2006 | |
288b - Notice of resignation of directors or secretaries | 26 September 2006 | |
288b - Notice of resignation of directors or secretaries | 07 September 2006 | |
363s - Annual Return | 10 March 2006 | |
288b - Notice of resignation of directors or secretaries | 10 March 2006 | |
RESOLUTIONS - N/A | 28 October 2005 | |
RESOLUTIONS - N/A | 28 October 2005 | |
AA - Annual Accounts | 28 October 2005 | |
CERTNM - Change of name certificate | 08 June 2005 | |
363s - Annual Return | 10 March 2005 | |
AA - Annual Accounts | 20 October 2004 | |
363s - Annual Return | 18 March 2004 | |
288b - Notice of resignation of directors or secretaries | 26 January 2004 | |
288b - Notice of resignation of directors or secretaries | 18 July 2003 | |
AA - Annual Accounts | 03 May 2003 | |
AA - Annual Accounts | 03 May 2003 | |
363s - Annual Return | 12 March 2003 | |
288a - Notice of appointment of directors or secretaries | 21 February 2003 | |
288b - Notice of resignation of directors or secretaries | 24 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 March 2002 | |
363s - Annual Return | 06 March 2002 | |
AA - Annual Accounts | 28 December 2001 | |
288a - Notice of appointment of directors or secretaries | 24 December 2001 | |
288a - Notice of appointment of directors or secretaries | 26 June 2001 | |
363s - Annual Return | 05 March 2001 | |
288b - Notice of resignation of directors or secretaries | 02 January 2001 | |
AA - Annual Accounts | 16 October 2000 | |
288b - Notice of resignation of directors or secretaries | 16 October 2000 | |
288b - Notice of resignation of directors or secretaries | 01 September 2000 | |
363s - Annual Return | 23 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 November 1999 | |
AA - Annual Accounts | 23 July 1999 | |
395 - Particulars of a mortgage or charge | 27 March 1999 | |
363s - Annual Return | 17 March 1999 | |
288a - Notice of appointment of directors or secretaries | 23 February 1999 | |
288a - Notice of appointment of directors or secretaries | 23 February 1999 | |
288a - Notice of appointment of directors or secretaries | 23 February 1999 | |
288a - Notice of appointment of directors or secretaries | 23 February 1999 | |
288b - Notice of resignation of directors or secretaries | 16 February 1999 | |
395 - Particulars of a mortgage or charge | 16 September 1998 | |
AA - Annual Accounts | 01 September 1998 | |
288b - Notice of resignation of directors or secretaries | 15 July 1998 | |
CERTNM - Change of name certificate | 09 June 1998 | |
288a - Notice of appointment of directors or secretaries | 22 May 1998 | |
363s - Annual Return | 11 March 1998 | |
288b - Notice of resignation of directors or secretaries | 12 November 1997 | |
225 - Change of Accounting Reference Date | 27 October 1997 | |
AA - Annual Accounts | 02 September 1997 | |
288a - Notice of appointment of directors or secretaries | 27 August 1997 | |
395 - Particulars of a mortgage or charge | 02 August 1997 | |
395 - Particulars of a mortgage or charge | 01 August 1997 | |
395 - Particulars of a mortgage or charge | 25 July 1997 | |
287 - Change in situation or address of Registered Office | 12 May 1997 | |
288b - Notice of resignation of directors or secretaries | 15 April 1997 | |
363s - Annual Return | 07 March 1997 | |
288a - Notice of appointment of directors or secretaries | 14 February 1997 | |
288a - Notice of appointment of directors or secretaries | 01 February 1997 | |
288b - Notice of resignation of directors or secretaries | 26 November 1996 | |
288b - Notice of resignation of directors or secretaries | 15 October 1996 | |
288a - Notice of appointment of directors or secretaries | 15 October 1996 | |
288a - Notice of appointment of directors or secretaries | 15 October 1996 | |
AA - Annual Accounts | 22 July 1996 | |
288 - N/A | 30 May 1996 | |
363s - Annual Return | 31 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 1995 | |
288 - N/A | 03 November 1995 | |
288 - N/A | 11 October 1995 | |
395 - Particulars of a mortgage or charge | 03 October 1995 | |
AA - Annual Accounts | 23 August 1995 | |
288 - N/A | 06 July 1995 | |
288 - N/A | 23 May 1995 | |
363s - Annual Return | 21 March 1995 | |
288 - N/A | 22 September 1994 | |
AA - Annual Accounts | 02 September 1994 | |
363s - Annual Return | 16 March 1994 | |
AA - Annual Accounts | 12 January 1994 | |
395 - Particulars of a mortgage or charge | 26 November 1993 | |
363s - Annual Return | 08 March 1993 | |
395 - Particulars of a mortgage or charge | 06 November 1992 | |
288 - N/A | 12 October 1992 | |
288 - N/A | 17 September 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 1992 | |
395 - Particulars of a mortgage or charge | 22 July 1992 | |
288 - N/A | 14 July 1992 | |
RESOLUTIONS - N/A | 07 July 1992 | |
MEM/ARTS - N/A | 07 July 1992 | |
288 - N/A | 28 May 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 15 April 1992 | |
363b - Annual Return | 28 February 1992 | |
288 - N/A | 23 January 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 December 1991 | |
AA - Annual Accounts | 11 October 1991 | |
395 - Particulars of a mortgage or charge | 14 August 1991 | |
AA - Annual Accounts | 16 April 1991 | |
363a - Annual Return | 16 April 1991 | |
395 - Particulars of a mortgage or charge | 08 April 1991 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 03 April 1991 | |
288 - N/A | 03 April 1991 | |
RESOLUTIONS - N/A | 15 March 1991 | |
287 - Change in situation or address of Registered Office | 18 July 1990 | |
287 - Change in situation or address of Registered Office | 18 May 1990 | |
AA - Annual Accounts | 23 March 1990 | |
363 - Annual Return | 23 March 1990 | |
363 - Annual Return | 03 January 1990 | |
AA - Annual Accounts | 14 December 1989 | |
288 - N/A | 18 September 1989 | |
288 - N/A | 21 August 1989 | |
AA - Annual Accounts | 09 December 1988 | |
363 - Annual Return | 09 December 1988 | |
AC05 - N/A | 02 December 1988 | |
287 - Change in situation or address of Registered Office | 10 November 1988 | |
288 - N/A | 08 February 1988 | |
AA - Annual Accounts | 17 April 1987 | |
363 - Annual Return | 17 April 1987 | |
288 - N/A | 21 February 1987 | |
AA - Annual Accounts | 20 June 1986 | |
363 - Annual Return | 20 June 1986 | |
363 - Annual Return | 30 October 1985 | |
363 - Annual Return | 12 April 1984 | |
363 - Annual Return | 03 October 1983 | |
363 - Annual Return | 02 November 1982 | |
NEWINC - New incorporation documents | 06 May 1959 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 December 2018 | Outstanding |
N/A |
A registered charge | 12 June 2014 | Fully Satisfied |
N/A |
A registered charge | 12 June 2014 | Fully Satisfied |
N/A |
Debenture | 13 January 2010 | Fully Satisfied |
N/A |
Debenture | 01 June 2007 | Fully Satisfied |
N/A |
Debenture | 24 March 1999 | Fully Satisfied |
N/A |
Debenture | 08 September 1998 | Fully Satisfied |
N/A |
Debenture | 29 July 1997 | Fully Satisfied |
N/A |
Mortgage | 25 July 1997 | Fully Satisfied |
N/A |
Debenture deed | 11 July 1997 | Fully Satisfied |
N/A |
Legal charge | 28 September 1995 | Fully Satisfied |
N/A |
Legal mortgage | 22 November 1993 | Fully Satisfied |
N/A |
Legal mortgage | 04 November 1992 | Fully Satisfied |
N/A |
Legal mortgage | 15 July 1992 | Fully Satisfied |
N/A |
Debenture | 12 August 1991 | Fully Satisfied |
N/A |
Charge over cash deposit | 20 March 1991 | Fully Satisfied |
N/A |
Mortgage | 28 May 1985 | Fully Satisfied |
N/A |
Mortgage and deed of covenant | 28 May 1985 | Fully Satisfied |
N/A |
Mortgage | 19 July 1977 | Fully Satisfied |
N/A |
Debenture | 28 June 1976 | Fully Satisfied |
N/A |