Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FABLEMAZE LIMITED
Company Information for

FABLEMAZE LIMITED

124 FINCHLEY ROAD, LONDON, NW3 5JS,
Company Registration Number
05702200
Private Limited Company
Active

Company Overview

About Fablemaze Ltd
FABLEMAZE LIMITED was founded on 2006-02-08 and has its registered office in London. The organisation's status is listed as "Active". Fablemaze Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FABLEMAZE LIMITED
 
Legal Registered Office
124 FINCHLEY ROAD
LONDON
NW3 5JS
Other companies in PO6
 
Previous Names
UPSET MEDIA LIMITED29/03/2012
Filing Information
Company Number 05702200
Company ID Number 05702200
Date formed 2006-02-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB893666466  
Last Datalog update: 2024-04-06 17:16:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FABLEMAZE LIMITED
The accountancy firm based at this address is THE PROBATE PRACTICE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FABLEMAZE LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW ALAN COOK
Director 2006-02-08
TOBY EDWARD COOK
Director 2009-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
JUNE CAROL COOK
Company Secretary 2006-06-07 2010-03-31
MATTHEW ALAN COOK
Company Secretary 2006-02-08 2006-06-07
RUSSELL TAYLOR
Director 2006-02-08 2006-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW ALAN COOK WELCOMEHOMEFILMS LTD Director 2016-04-19 CURRENT 2016-02-26 Active - Proposal to Strike off
MATTHEW ALAN COOK STORYTECHNOLOGY LTD Director 2016-02-09 CURRENT 2016-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057022000002
2023-08-22MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-07-27Previous accounting period shortened from 31/07/22 TO 30/07/22
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-03-22AA01Current accounting period extended from 31/01/22 TO 31/07/22
2022-01-16CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES
2022-01-16CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES
2021-12-1726/11/21 STATEMENT OF CAPITAL GBP 315.92
2021-12-17SH0126/11/21 STATEMENT OF CAPITAL GBP 315.92
2021-11-22PSC04Change of details for Mr Toby Edward Cook as a person with significant control on 2021-11-22
2021-08-02SH0102/07/21 STATEMENT OF CAPITAL GBP 297.42
2021-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 057022000002
2021-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-03-04AA01Previous accounting period shortened from 30/03/21 TO 31/01/21
2021-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/21 FROM Kings Pool Cottage Ewelme Wallingford Oxfordshire OX10 6HP England
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES
2021-02-18SH0115/06/20 STATEMENT OF CAPITAL GBP 280.89
2021-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-10SH0101/06/20 STATEMENT OF CAPITAL GBP 252.80
2021-02-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Sub-division of shares 01/06/2020
2021-02-10SH02Sub-division of shares on 2020-06-01
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/19 FROM Regina House 124 Finchley Road London NW3 5JS
2019-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057022000001
2019-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-20AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 057022000001
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 250
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 250
2015-12-08AR0108/12/15 ANNUAL RETURN FULL LIST
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW ALAN COOK / 08/12/2015
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. TOBY EDWARD COOK / 08/12/2015
2015-11-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05AR0105/11/15 ANNUAL RETURN FULL LIST
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/15 FROM 3 Acorn Business Centre, Northarbour Road Portsmouth PO6 3th
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 250
2015-02-16AR0108/02/15 ANNUAL RETURN FULL LIST
2014-08-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 250
2014-06-20AR0109/02/14 ANNUAL RETURN FULL LIST
2014-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-10RES01ADOPT ARTICLES 10/03/14
2014-03-10SH0101/03/13 STATEMENT OF CAPITAL GBP 250
2014-03-10SH08Change of share class name or designation
2014-02-14AR0108/02/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0108/02/13 ANNUAL RETURN FULL LIST
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. TOBY EDWARD COOK / 01/01/2013
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW ALAN COOK / 01/01/2013
2013-01-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-03AA31/03/11 TOTAL EXEMPTION SMALL
2012-03-29RES15CHANGE OF NAME 19/03/2012
2012-03-29CERTNMCOMPANY NAME CHANGED UPSET MEDIA LIMITED CERTIFICATE ISSUED ON 29/03/12
2012-03-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-21AR0108/02/12 FULL LIST
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 8 GREAT JAMES STREET LONDON LONDON WC1N 3DF UNITED KINGDOM
2011-07-07SH0107/07/11 STATEMENT OF CAPITAL GBP 100
2011-05-05AR0108/02/11 FULL LIST
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM THE OLD TRUMAN BREWERY 91 BRICK LANE LONDON E1 6QL
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-01AR0108/02/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. TOBY EDWARD COOK / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW ALAN COOK / 31/03/2010
2010-03-31TM02APPOINTMENT TERMINATED, SECRETARY JUNE COOK
2010-02-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-19AA31/03/08 TOTAL EXEMPTION FULL
2009-03-19363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-03-19288aDIRECTOR APPOINTED MR. TOBY EDWARD COOK
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COOK / 01/04/2008
2008-03-07363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2008-03-07288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COOK / 01/09/2007
2008-03-07288cSECRETARY'S CHANGE OF PARTICULARS / JUNE COOK / 21/08/2007
2007-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-27225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2007-04-20287REGISTERED OFFICE CHANGED ON 20/04/07 FROM: SUITE 1.07 THE TEA BUILDING 56 SHOREDITCH HIGH STREET LONDON E1 6JJ
2007-03-06363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-11-23287REGISTERED OFFICE CHANGED ON 23/11/06 FROM: 45 WELLESLEY AVENUE IVER BUCKS SL0 9BP
2006-06-14288aNEW SECRETARY APPOINTED
2006-06-14288bDIRECTOR RESIGNED
2006-06-14288bSECRETARY RESIGNED
2006-06-06287REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 14 DOVER ROAD BRANKSOME PARK POOLE DORSET BH13 6DZ
2006-05-04288cDIRECTOR'S PARTICULARS CHANGED
2006-05-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-04287REGISTERED OFFICE CHANGED ON 04/05/06 FROM: 7 WESLEYAN PLACE KENTISH TOWN LONDON NW5 1LG
2006-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59120 - Motion picture, video and television programme post-production activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation

Licences & Regulatory approval
We could not find any licences issued to FABLEMAZE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FABLEMAZE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of FABLEMAZE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FABLEMAZE LIMITED

Intangible Assets
Patents
We have not found any records of FABLEMAZE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FABLEMAZE LIMITED
Trademarks
We have not found any records of FABLEMAZE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FABLEMAZE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59120 - Motion picture, video and television programme post-production activities) as FABLEMAZE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FABLEMAZE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FABLEMAZE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FABLEMAZE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.