Leeds
LS4 2EW
Director Name | Mr George William Fretwell |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(4 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 06 February 2015) |
Role | Film Editor |
Country of Residence | England |
Correspondence Address | 17 Sycamore Crescent Bawtry Doncaster South Yorkshire DN10 6LE |
Secretary Name | Howard Stuart Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 April 1994) |
Role | Company Director |
Correspondence Address | 356 Melton Road Sprotbrough Doncaster South Yorkshire DN5 7PA |
Secretary Name | Mr Mark James Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Petersgate Scawthorpe Doncaster South Yorkshire DN5 9JW |
Director Name | Richard George Measures |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(8 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | 32 Riverside Drive Sprotbrough Doncaster South Yorkshire DN5 7LE |
Director Name | Mr Mark James Waterhouse |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(8 years after company formation) |
Appointment Duration | 19 years, 4 months (resigned 06 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Petersgate Scawthorpe Doncaster South Yorkshire DN5 9JW |
Director Name | Mrs Hilary Teresa Boon |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Far Meadow Ben Rhydding Drive Ilkley LS29 8BA |
Director Name | Mr Simon Timothy Boon |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Far Meadow Ben Rhydding Drive Ilkley LS29 8BA |
Director Name | Mr Paul James Inman |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Church Fold Otley Road Eldwick BD16 3EQ |
Secretary Name | White Rose Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1995(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 March 1997) |
Correspondence Address | 17 Market Place Tickhill Doncaster South Yorkshire DN11 9LX |
Secretary Name | Company Creations & Control Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(9 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 14 January 2016) |
Correspondence Address | 15a Hall Gate Doncaster South Yorkshire DN1 3NA |
Website | ferncreative.com |
---|
Registered Address | Airedale House 423 Kirkstall Road Leeds LS4 2EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Kirkstall |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
2 at £10 | Howard Stuart Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,901 |
Cash | £5,946 |
Current Liabilities | £8,511 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
25 August 1998 | Delivered on: 26 August 1998 Satisfied on: 7 January 2016 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
3 August 1995 | Delivered on: 10 August 1995 Satisfied on: 7 January 2016 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 November 2017 | Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
---|---|
31 August 2017 | Change of details for Mr Howard Stuart Johnson as a person with significant control on 31 August 2017 (2 pages) |
31 August 2017 | Registered office address changed from 1st Floor, Building 6 Centre 21 Business Park Birstall WF17 9TB England to Airedale House 423 Kirkstall Road Leeds LS4 2EW on 31 August 2017 (1 page) |
31 August 2017 | Director's details changed for Mr Howard Stuart Johnson on 31 August 2017 (2 pages) |
1 March 2017 | Termination of appointment of Simon Timothy Boon as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Hilary Teresa Boon as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Paul James Inman as a director on 28 February 2017 (1 page) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
20 January 2016 | Termination of appointment of Company Creations & Control Ltd as a secretary on 14 January 2016 (1 page) |
20 January 2016 | Registered office address changed from 15a Hall Gate Doncaster South Yorkshire DN1 3NA to 1st Floor, Building 6 Centre 21 Business Park Birstall WF17 9TB on 20 January 2016 (1 page) |
7 January 2016 | Satisfaction of charge 1 in full (1 page) |
7 January 2016 | Satisfaction of charge 2 in full (1 page) |
7 December 2015 | Statement of capital following an allotment of shares on 4 December 2015
|
2 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
10 February 2015 | Company name changed fern creative media LIMITED\certificate issued on 10/02/15
|
6 February 2015 | Termination of appointment of George William Fretwell as a director on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Mark James Waterhouse as a director on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Mark James Waterhouse as a director on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of George William Fretwell as a director on 6 February 2015 (1 page) |
15 January 2015 | Appointment of Mrs Hilary Teresa Boon as a director on 15 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr Paul James Inman as a director on 15 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr Simon Timothy Boon as a director on 15 January 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 June 2011 | Secretary's details changed for Company Creations & Control Ltd on 3 June 2011 (2 pages) |
9 June 2011 | Secretary's details changed for Company Creations & Control Ltd on 3 June 2011 (2 pages) |
9 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 June 2010 | Secretary's details changed for Company Creations & Control Ltd on 3 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Company Creations & Control Ltd on 3 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mark James Waterhouse on 3 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mark James Waterhouse on 3 June 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 June 2005 | Return made up to 03/06/05; full list of members (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 June 2001 | Return made up to 03/06/01; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 June 2000 | Return made up to 03/06/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 June 1999 | Return made up to 03/06/99; no change of members
|
6 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 November 1998 | Registered office changed on 04/11/98 from: 17 market place tickhill doncaster south yorkshire DN11 9LX (1 page) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Return made up to 11/06/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 July 1997 | Return made up to 11/06/97; full list of members (6 pages) |
18 June 1997 | Director resigned (1 page) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | New secretary appointed (1 page) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
29 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
29 November 1995 | Resolutions
|
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
21 August 1995 | Registered office changed on 21/08/95 from: fern studios 5 low road conisbrough doncaster DN12 3AB (1 page) |
10 August 1995 | Particulars of mortgage/charge (4 pages) |
22 June 1995 | Return made up to 11/06/95; no change of members
|
22 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1995 | Resolutions
|
17 March 1995 | Return made up to 11/06/94; full list of members
|