Company NameFettle Limited
Company StatusDissolved
Company Number08074248
CategoryPrivate Limited Company
Incorporation Date18 May 2012(11 years, 11 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Director

Director NameMs Katharine Anna Shackleton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2012(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address12a Victoria Street Victoria Street
Marsden
Huddersfield
West Yorkshire
HD7 6DF

Contact

Websitefettleanimation.com

Location

Registered Address12a Victoria Street Victoria Street
Marsden
Huddersfield
West Yorkshire
HD7 6DF
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaMarsden

Shareholders

1 at £1Katherine Shackleton
33.33%
Ordinary
1 at £1Rosalind Fuller
33.33%
Ordinary
1 at £1Zane Whittingham
33.33%
Ordinary

Financials

Year2014
Net Worth£9,475
Cash£1,793
Current Liabilities£4,409

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

7 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
26 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
12 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
18 July 2017Notification of Rosalind Fuller as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
18 July 2017Notification of Rosalind Fuller as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Katharine Anna Shackleton as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Katharine Anna Shackleton as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
18 July 2017Notification of Zane Whittingham as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Zane Whittingham as a person with significant control on 6 April 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
27 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3
(3 pages)
27 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3
(3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 September 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 3
(3 pages)
3 September 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 3
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 February 2015Previous accounting period shortened from 31 May 2015 to 31 July 2014 (1 page)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Previous accounting period shortened from 31 May 2015 to 31 July 2014 (1 page)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 June 2014Registered office address changed from 12a Victoria Street Victoria Street Marsden Huddersfield West Yorkshire HD7 6DF on 20 June 2014 (1 page)
20 June 2014Registered office address changed from 12a Victoria Street Victoria Street Marsden Huddersfield West Yorkshire HD7 6DF on 20 June 2014 (1 page)
19 June 2014Registered office address changed from 12a Victoria Street Marsden West Yorkshire HD7 6EF United Kingdom on 19 June 2014 (1 page)
19 June 2014Registered office address changed from 12a Victoria Street Marsden West Yorkshire HD7 6EF United Kingdom on 19 June 2014 (1 page)
19 June 2014Director's details changed for Ms Katherine Anna Shackleton on 19 June 2014 (2 pages)
19 June 2014Director's details changed for Ms Katherine Anna Shackleton on 19 June 2014 (2 pages)
19 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 3
(3 pages)
19 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 3
(3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
18 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)