About

Registered Number: 04038668
Date of Incorporation: 21/07/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 10 Wiltshire Gardens, Twickenham, TW2 6ND

 

Having been setup in 2000, London Frightfest Ltd has its registered office in Twickenham. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Greg Achilles-Dene 01 February 2007 - 1
JONES, Alan Stanley 21 July 2000 - 1
MCEVOY, Paul Brian 21 July 2000 - 1
RATTRAY, Ian Simmons 21 July 2000 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 15 April 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 01 August 2018
PSC07 - N/A 01 August 2018
PSC07 - N/A 01 August 2018
AA - Annual Accounts 11 July 2018
AA01 - Change of accounting reference date 27 April 2018
PSC01 - N/A 09 November 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 11 September 2016
AA - Annual Accounts 28 July 2016
AA01 - Change of accounting reference date 28 April 2016
AR01 - Annual Return 19 August 2015
CH01 - Change of particulars for director 19 August 2015
CH01 - Change of particulars for director 18 August 2015
AD01 - Change of registered office address 18 August 2015
CH01 - Change of particulars for director 18 August 2015
CH01 - Change of particulars for director 18 August 2015
CH01 - Change of particulars for director 18 August 2015
CH01 - Change of particulars for director 18 August 2015
AA - Annual Accounts 31 July 2015
AA01 - Change of accounting reference date 30 April 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 30 April 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 08 June 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 26 July 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 18 July 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 23 August 2001
287 - Change in situation or address of Registered Office 17 August 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
287 - Change in situation or address of Registered Office 08 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
NEWINC - New incorporation documents 21 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.