About

Registered Number: 05933624
Date of Incorporation: 13/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Greengate, Middleton, Manchester, M24 1FD,

 

Having been setup in 2006, Fanatics (International) Ltd has its registered office in Manchester, it has a status of "Active". The companies directors are listed as Ashcroft, Mark, Anson, Andrew Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSON, Andrew Edward 19 August 2011 24 February 2017 1
Secretary Name Appointed Resigned Total Appointments
ASHCROFT, Mark 15 December 2011 01 February 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 February 2020
AP01 - Appointment of director 10 February 2020
RESOLUTIONS - N/A 30 December 2019
SH01 - Return of Allotment of shares 30 December 2019
AP01 - Appointment of director 03 December 2019
TM01 - Termination of appointment of director 02 December 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 25 September 2019
PSC09 - N/A 17 June 2019
MR01 - N/A 25 April 2019
CH04 - Change of particulars for corporate secretary 06 April 2019
AA - Annual Accounts 26 November 2018
TM01 - Termination of appointment of director 15 November 2018
CS01 - N/A 21 September 2018
PSC05 - N/A 27 October 2017
AA - Annual Accounts 24 October 2017
CS01 - N/A 29 September 2017
CH04 - Change of particulars for corporate secretary 16 August 2017
CH01 - Change of particulars for director 19 May 2017
AP01 - Appointment of director 26 April 2017
TM01 - Termination of appointment of director 12 April 2017
AA01 - Change of accounting reference date 20 January 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 19 September 2016
CH01 - Change of particulars for director 22 August 2016
RESOLUTIONS - N/A 07 July 2016
MA - Memorandum and Articles 07 July 2016
MR01 - N/A 01 July 2016
RESOLUTIONS - N/A 05 April 2016
AD01 - Change of registered office address 04 April 2016
AP01 - Appointment of director 07 March 2016
AP01 - Appointment of director 07 March 2016
AP01 - Appointment of director 07 March 2016
TM02 - Termination of appointment of secretary 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
AP04 - Appointment of corporate secretary 04 March 2016
SH01 - Return of Allotment of shares 15 February 2016
MR04 - N/A 04 February 2016
MR04 - N/A 04 January 2016
MR04 - N/A 04 January 2016
MR04 - N/A 04 January 2016
AA - Annual Accounts 02 January 2016
MR01 - N/A 30 November 2015
AR01 - Annual Return 08 October 2015
TM01 - Termination of appointment of director 13 April 2015
MR01 - N/A 27 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 30 September 2014
CH01 - Change of particulars for director 04 September 2014
RESOLUTIONS - N/A 16 June 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 06 January 2013
AP01 - Appointment of director 14 December 2012
AR01 - Annual Return 21 September 2012
CH01 - Change of particulars for director 31 July 2012
RESOLUTIONS - N/A 06 July 2012
TM01 - Termination of appointment of director 29 February 2012
AP03 - Appointment of secretary 16 December 2011
TM02 - Termination of appointment of secretary 16 December 2011
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 11 October 2011
AP01 - Appointment of director 11 October 2011
TM01 - Termination of appointment of director 01 September 2011
RESOLUTIONS - N/A 15 February 2011
AD01 - Change of registered office address 30 December 2010
AD01 - Change of registered office address 30 December 2010
AP01 - Appointment of director 09 December 2010
MG01 - Particulars of a mortgage or charge 23 November 2010
AR01 - Annual Return 15 October 2010
CH03 - Change of particulars for secretary 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
TM01 - Termination of appointment of director 02 September 2010
AP01 - Appointment of director 02 September 2010
AA - Annual Accounts 30 July 2010
AD01 - Change of registered office address 12 July 2010
RESOLUTIONS - N/A 21 April 2010
SH01 - Return of Allotment of shares 21 April 2010
TM01 - Termination of appointment of director 08 April 2010
AA - Annual Accounts 17 January 2010
TM01 - Termination of appointment of director 30 November 2009
AR01 - Annual Return 15 October 2009
395 - Particulars of a mortgage or charge 04 August 2009
RESOLUTIONS - N/A 30 July 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 07 October 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
AA - Annual Accounts 01 November 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
363a - Annual Return 11 October 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
RESOLUTIONS - N/A 09 February 2007
RESOLUTIONS - N/A 04 January 2007
225 - Change of Accounting Reference Date 05 December 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
MEM/ARTS - N/A 27 November 2006
287 - Change in situation or address of Registered Office 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
CERTNM - Change of name certificate 16 October 2006
NEWINC - New incorporation documents 13 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2019 Outstanding

N/A

A registered charge 30 June 2016 Outstanding

N/A

A registered charge 27 November 2015 Fully Satisfied

N/A

A registered charge 21 January 2015 Fully Satisfied

N/A

Security agreement 17 November 2010 Fully Satisfied

N/A

A security agreement 24 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.