FUTUREFOLIO LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 1UA

Company number 07956484
Status Active
Incorporation Date 20 February 2012
Company Type Private Limited Company
Address QUAY HOUSE, THE AMBURY, BATH, BA1 1UA
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Director's details changed for Mr Oliver James Foster on 25 January 2017; Registration of charge 079564840002, created on 20 October 2016. The most likely internet sites of FUTUREFOLIO LIMITED are www.futurefolio.co.uk, and www.futurefolio.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Futurefolio Limited is a Private Limited Company. The company registration number is 07956484. Futurefolio Limited has been working since 20 February 2012. The present status of the company is Active. The registered address of Futurefolio Limited is Quay House The Ambury Bath Ba1 1ua. . LADKIN-BRAND, Penelope is a Secretary of the company. BYNG-THORNE, Zillah Ellen is a Director of the company. FOSTER, Oliver James is a Director of the company. LADKIN-BRAND, Penelope is a Director of the company. Secretary DAY, Nina Samantha has been resigned. Secretary HALEY, Richard Austin has been resigned. Secretary MILLAR, Mark Falcon has been resigned. Director BURTON, Matthew James has been resigned. Director FERGUSON, Nial Terence has been resigned. Director HALEY, Richard Austin has been resigned. Director HARDING, Graham David has been resigned. Director HARGREAVES, Claire Elizabeth has been resigned. Director WOOD, Mark William has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
LADKIN-BRAND, Penelope
Appointed Date: 09 July 2015

Director
BYNG-THORNE, Zillah Ellen
Appointed Date: 01 November 2013
50 years old

Director
FOSTER, Oliver James
Appointed Date: 09 July 2015
42 years old

Director
LADKIN-BRAND, Penelope
Appointed Date: 09 July 2015
47 years old

Resigned Directors

Secretary
DAY, Nina Samantha
Resigned: 05 December 2014
Appointed Date: 25 January 2013

Secretary
HALEY, Richard Austin
Resigned: 09 July 2015
Appointed Date: 05 December 2014

Secretary
MILLAR, Mark Falcon
Resigned: 25 January 2013
Appointed Date: 20 February 2012

Director
BURTON, Matthew James
Resigned: 09 July 2015
Appointed Date: 19 June 2014
41 years old

Director
FERGUSON, Nial Terence
Resigned: 31 August 2016
Appointed Date: 09 July 2015
55 years old

Director
HALEY, Richard Austin
Resigned: 09 July 2015
Appointed Date: 01 October 2014
54 years old

Director
HARDING, Graham David
Resigned: 29 November 2013
Appointed Date: 20 February 2012
58 years old

Director
HARGREAVES, Claire Elizabeth
Resigned: 21 October 2015
Appointed Date: 06 August 2015
57 years old

Director
WOOD, Mark William
Resigned: 01 April 2014
Appointed Date: 20 February 2012
73 years old

Persons With Significant Control

Future Publishing Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FUTUREFOLIO LIMITED Events

01 Mar 2017
Confirmation statement made on 20 February 2017 with updates
25 Jan 2017
Director's details changed for Mr Oliver James Foster on 25 January 2017
27 Oct 2016
Registration of charge 079564840002, created on 20 October 2016
24 Oct 2016
Satisfaction of charge 079564840001 in full
06 Sep 2016
Termination of appointment of Nial Ferguson as a director on 31 August 2016
...
... and 27 more events
13 Mar 2013
Annual return made up to 20 February 2013 with full list of shareholders
31 Jan 2013
Appointment of Mrs Nina Samantha Day as a secretary
31 Jan 2013
Termination of appointment of Mark Millar as a secretary
19 Mar 2012
Current accounting period shortened from 28 February 2013 to 30 September 2012
20 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

FUTUREFOLIO LIMITED Charges

20 October 2016
Charge code 0795 6484 0002
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Not applicable…
7 May 2015
Charge code 0795 6484 0001
Delivered: 11 May 2015
Status: Satisfied on 24 October 2016
Persons entitled: Abbey National Treasury Services PLC
Description: Contains fixed charge…