Company Information for AN FITNESS PRODUCTIONS LIMITED
UNIT 3B LAKEVIEW BUSINESS PARK, LAMBY WAY, RUMNEY, CARDIFF, CF3 2EP,
|
Company Registration Number
08163562
Private Limited Company
Liquidation |
Company Name | |
---|---|
AN FITNESS PRODUCTIONS LIMITED | |
Legal Registered Office | |
UNIT 3B LAKEVIEW BUSINESS PARK, LAMBY WAY RUMNEY CARDIFF CF3 2EP Other companies in CF31 | |
Company Number | 08163562 | |
---|---|---|
Company ID Number | 08163562 | |
Date formed | 2012-08-01 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/06/2016 | |
Account next due | 29/03/2018 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB143397894 |
Last Datalog update: | 2021-07-05 12:50:31 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AN FITNESS PRODUCTIONS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DANIEL KEVIN O'CONNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARETH THOMAS |
Director | ||
NIKKI O'CONNELL |
Director | ||
RHIANNON QUICK |
Director | ||
GARETH JOHN WILLIAMS |
Director | ||
SIMON JAMES STRONG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIDGEPORT INVESTMENT & FINANCE LIMITED | Director | 2014-09-30 | CURRENT | 2013-01-16 | Dissolved 2017-02-28 | |
DREAM MAKER FILM & CINEMA LIMITED | Director | 2012-11-06 | CURRENT | 2012-11-06 | Dissolved 2015-09-08 | |
LIFE MUSIC FOUNDATION LIMITED | Director | 2009-04-28 | CURRENT | 2009-04-28 | Dissolved 2014-09-23 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/20 FROM Tempest House Unit 10 Garth Drive Brackla Industrial Estate Bridgend CF31 2AQ | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/16 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/15 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 974 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | 29/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 974 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIKKI O'CONNELL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH THOMAS | |
AA01 | Previous accounting period shortened from 30/06/14 TO 29/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RHIANNON QUICK | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 974 | |
AR01 | 01/08/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/14 FROM Cedar House Hazell Drive Newport South Wales NP10 8FY | |
AP01 | DIRECTOR APPOINTED MR GARETH THOMAS | |
AR01 | 01/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 05/06/13 STATEMENT OF CAPITAL GBP 957 | |
SH01 | 11/02/13 STATEMENT OF CAPITAL GBP 957 | |
SH01 | 04/02/13 STATEMENT OF CAPITAL GBP 957 | |
SH01 | 10/06/13 STATEMENT OF CAPITAL GBP 952 | |
SH01 | 18/03/13 STATEMENT OF CAPITAL GBP 952 | |
SH01 | 04/02/13 STATEMENT OF CAPITAL GBP 952 | |
AA01 | PREVSHO FROM 31/08/2013 TO 30/06/2013 | |
SH01 | 18/03/13 STATEMENT OF CAPITAL GBP 926 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR DANIEL O'CONNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS | |
SH01 | 17/01/13 STATEMENT OF CAPITAL GBP 368 | |
SH01 | 14/01/13 STATEMENT OF CAPITAL GBP 368 | |
AP01 | DIRECTOR APPOINTED MR GARETH JOHN WILLIAMS | |
AP01 | DIRECTOR APPOINTED MS RHIANNON QUICK | |
AP01 | DIRECTOR APPOINTED MRS NIKKI O'CONNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON STRONG | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2020-04-07 |
Petitions | 2020-02-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 59112 - Video production activities
|
|
|
|
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 AN FITNESS PRODUCTIONS LIMITED
The top companies supplying to UK government with the same SIC code (59112 - Video production activities) as AN FITNESS PRODUCTIONS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | AN FITNESS PRODUCTIONS LIMITED | Event Date | 2020-03-04 |
In the High Court Of Justice case number 000370 Liquidator appointed: S Baxter 3rd Floor , Companies House , Crown Way , CARDIFF , CF14 3ZA , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions | |
Defending party | AN FITNESS PRODUCTIONS LIMITED | Event Date | 2020-02-21 |
In the High Court of Justice (Chancery Division) Companies Court No 0370 of 2020 In the Matter of AN FITNESS PRODUCTIONS LIMITED (Company Number 08163562 ) Principal trading address: TEMPEST HOUSE, UN… | |||
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. |