FISHER PRODUCTIONS HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 4AG

Company number 05370545
Status Active
Incorporation Date 21 February 2005
Company Type Private Limited Company
Address 26 RED LION SQUARE, LONDON, WC1R 4AG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Appointment of Mrs Barbara Joanne Haigh-Rosser as a director on 23 January 2017; Termination of appointment of Dennis Laurence Woods as a director on 30 September 2016. The most likely internet sites of FISHER PRODUCTIONS HOLDINGS LIMITED are www.fisherproductionsholdings.co.uk, and www.fisher-productions-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fisher Productions Holdings Limited is a Private Limited Company. The company registration number is 05370545. Fisher Productions Holdings Limited has been working since 21 February 2005. The present status of the company is Active. The registered address of Fisher Productions Holdings Limited is 26 Red Lion Square London Wc1r 4ag. . SAMPSON, Andrew Julian David is a Secretary of the company. BESWICK, Graham Edward is a Director of the company. BOWERS, Philippa Anne is a Director of the company. CLAY, Christopher is a Director of the company. DENSHAM, Michael Paul is a Director of the company. HAIGH-ROSSER, Barbara Joanne is a Director of the company. HUBBARD, Nicholas Brian Fortescue is a Director of the company. MERRITT, Richard Frederick Paul is a Director of the company. Secretary FIRTH, Alexander James has been resigned. Secretary MERRITT, Richard Frederick Paul has been resigned. Director KINGSWOOD, Laurence Anthony has been resigned. Director MACWATT, Clare has been resigned. Director SAMPSON, Andrew Julian David has been resigned. Director WOODS, Dennis Laurence has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SAMPSON, Andrew Julian David
Appointed Date: 28 May 2012

Director
BESWICK, Graham Edward
Appointed Date: 12 May 2009
60 years old

Director
BOWERS, Philippa Anne
Appointed Date: 18 April 2005
53 years old

Director
CLAY, Christopher
Appointed Date: 29 October 2013
50 years old

Director
DENSHAM, Michael Paul
Appointed Date: 29 October 2013
60 years old

Director
HAIGH-ROSSER, Barbara Joanne
Appointed Date: 23 January 2017
68 years old

Director
HUBBARD, Nicholas Brian Fortescue
Appointed Date: 12 May 2009
66 years old

Director
MERRITT, Richard Frederick Paul
Appointed Date: 18 April 2005
62 years old

Resigned Directors

Secretary
FIRTH, Alexander James
Resigned: 18 April 2005
Appointed Date: 21 February 2005

Secretary
MERRITT, Richard Frederick Paul
Resigned: 28 May 2012
Appointed Date: 18 April 2005

Director
KINGSWOOD, Laurence Anthony
Resigned: 18 April 2005
Appointed Date: 21 February 2005
76 years old

Director
MACWATT, Clare
Resigned: 26 July 2012
Appointed Date: 18 April 2005
56 years old

Director
SAMPSON, Andrew Julian David
Resigned: 29 October 2013
Appointed Date: 22 October 2012
67 years old

Director
WOODS, Dennis Laurence
Resigned: 30 September 2016
Appointed Date: 29 October 2013
72 years old

Persons With Significant Control

Mr Nicholas Brian Fortescue Hubbard
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Edward Angus Beswick
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul James Birch
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FISHER PRODUCTIONS HOLDINGS LIMITED Events

05 Mar 2017
Confirmation statement made on 20 February 2017 with updates
19 Feb 2017
Appointment of Mrs Barbara Joanne Haigh-Rosser as a director on 23 January 2017
30 Sep 2016
Termination of appointment of Dennis Laurence Woods as a director on 30 September 2016
07 Apr 2016
Group of companies' accounts made up to 30 September 2015
24 Feb 2016
Secretary's details changed for Andrew Julian David Sampson on 13 November 2015
...
... and 55 more events
25 Apr 2005
Secretary resigned
25 Apr 2005
Director resigned
25 Apr 2005
Ad 18/04/05--------- £ si 999@1=999 £ ic 1/1000
25 Apr 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Feb 2005
Incorporation

FISHER PRODUCTIONS HOLDINGS LIMITED Charges

27 December 2013
Charge code 0537 0545 0002
Delivered: 6 January 2014
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: I) all freehold and leasehold land and buildings of the…
14 May 2007
Debenture
Delivered: 22 May 2007
Status: Satisfied on 21 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All present and future property and assets of the company…