FISICA LIMITED
NEWCASTLE UPON TYNE CROSSCO (476) LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 4HY

Company number 03989290
Status Active
Incorporation Date 10 May 2000
Company Type Private Limited Company
Address 21 MONTAGU AVENUE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 4HY
Home Country United Kingdom
Nature of Business 59120 - Motion picture, video and television programme post-production activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 1 ; Annual return made up to 10 May 2015 with full list of shareholders Statement of capital on 2015-05-18 GBP 1 . The most likely internet sites of FISICA LIMITED are www.fisica.co.uk, and www.fisica.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Fisica Limited is a Private Limited Company. The company registration number is 03989290. Fisica Limited has been working since 10 May 2000. The present status of the company is Active. The registered address of Fisica Limited is 21 Montagu Avenue Gosforth Newcastle Upon Tyne Ne3 4hy. . MYLES, Nicholas Robert is a Secretary of the company. WILSON, Susan Margaret is a Director of the company. Secretary JACKSON, Catriona Josephine has been resigned. Secretary PARKER, Lynn has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Nominee Director CARE, Timothy James has been resigned. The company operates in "Motion picture, video and television programme post-production activities".


fisica Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MYLES, Nicholas Robert
Appointed Date: 01 November 2002

Director
WILSON, Susan Margaret
Appointed Date: 23 June 2000
73 years old

Resigned Directors

Secretary
JACKSON, Catriona Josephine
Resigned: 22 April 2002
Appointed Date: 24 June 2000

Secretary
PARKER, Lynn
Resigned: 31 October 2002
Appointed Date: 22 April 2002

Nominee Secretary
DICKINSON DEES
Resigned: 23 June 2000
Appointed Date: 10 May 2000

Nominee Director
CARE, Timothy James
Resigned: 23 June 2000
Appointed Date: 10 May 2000
64 years old

FISICA LIMITED Events

21 May 2016
Accounts for a dormant company made up to 31 March 2016
16 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1

18 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1

16 May 2015
Accounts for a dormant company made up to 31 March 2015
24 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 37 more events
21 Jul 2000
Director resigned
21 Jul 2000
Secretary resigned
18 Jul 2000
Company name changed crossco (476) LIMITED\certificate issued on 19/07/00
17 Jul 2000
Registered office changed on 17/07/00 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB
10 May 2000
Incorporation