FAST FORWARD (VIDEO) LIMITED
SUSSEX

Hellopages » Suffolk » Ipswich » IP3 9EX

Company number 02203484
Status Active
Incorporation Date 8 December 1987
Company Type Private Limited Company
Address 49 QUEENS WAY, IPSWICH, SUSSEX, IP3 9EX
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores, 77299 - Renting and leasing of other personal and household goods
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Statement of capital following an allotment of shares on 10 January 2016 GBP 100 ; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 2 . The most likely internet sites of FAST FORWARD (VIDEO) LIMITED are www.fastforwardvideo.co.uk, and www.fast-forward-video.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Fast Forward Video Limited is a Private Limited Company. The company registration number is 02203484. Fast Forward Video Limited has been working since 08 December 1987. The present status of the company is Active. The registered address of Fast Forward Video Limited is 49 Queens Way Ipswich Sussex Ip3 9ex. The company`s financial liabilities are £1.82k. It is £0.11k against last year. The cash in hand is £1.05k. It is £0.61k against last year. And the total assets are £19.45k, which is £0.61k against last year. GHADIRI FOROSHANI, Sally is a Secretary of the company. GHADIRI FOROSHANI, Jamshyd is a Director of the company. Secretary RICHARDS, Ian Melvyn has been resigned. Director RICHARDS, Ian Melvyn has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


fast forward (video) Key Finiance

LIABILITIES £1.82k
+6%
CASH £1.05k
+137%
TOTAL ASSETS £19.45k
+3%
All Financial Figures

Current Directors

Secretary
GHADIRI FOROSHANI, Sally
Appointed Date: 28 February 1996

Director

Resigned Directors

Secretary
RICHARDS, Ian Melvyn
Resigned: 28 February 1996

Director
RICHARDS, Ian Melvyn
Resigned: 28 February 1996
68 years old

FAST FORWARD (VIDEO) LIMITED Events

20 Jan 2017
Statement of capital following an allotment of shares on 10 January 2016
  • GBP 100

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2

27 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Jul 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2

...
... and 56 more events
23 Feb 1990
Registered office changed on 23/02/90 from: 30, the centre, stoke park, ipswich, suffolk. IP2 9EG

23 Feb 1990
Return made up to 14/06/89; full list of members

07 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jan 1988
Registered office changed on 07/01/88 from: 84 temple chambers temple avenue london EC4Y ohp

08 Dec 1987
Incorporation

FAST FORWARD (VIDEO) LIMITED Charges

11 April 1990
Charge
Delivered: 26 April 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…