FALL OFF THE WALL LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG5 1DJ

Company number 04524211
Status Active
Incorporation Date 2 September 2002
Company Type Private Limited Company
Address 7-8 PORTMILL LANE, HITCHIN, HERTFORDSHIRE, ENGLAND, SG5 1DJ
Home Country United Kingdom
Nature of Business 59112 - Video production activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Director's details changed for Jamie Paul Smith on 27 February 2017; Director's details changed for Mr Robin Lee Byrne on 27 February 2017; Registered office address changed from The Stables, Hexton Manor Hexton Hertfordshire SG5 3JH to 7-8 Portmill Lane Hitchin Hertfordshire SG5 1DJ on 28 February 2017. The most likely internet sites of FALL OFF THE WALL LIMITED are www.falloffthewall.co.uk, and www.fall-off-the-wall.co.uk. The predicted number of employees is 100 to 110. The company’s age is twenty-three years and one months. Fall Off The Wall Limited is a Private Limited Company. The company registration number is 04524211. Fall Off The Wall Limited has been working since 02 September 2002. The present status of the company is Active. The registered address of Fall Off The Wall Limited is 7 8 Portmill Lane Hitchin Hertfordshire England Sg5 1dj. The company`s financial liabilities are £1840.7k. It is £956.61k against last year. The cash in hand is £1471.16k. It is £995.93k against last year. And the total assets are £3157.28k, which is £1698.35k against last year. RAWLINSON, Lynne Denise is a Secretary of the company. BYRNE, Robin Lee is a Director of the company. SMITH, Jamie Paul is a Director of the company. Secretary CHILCOTT, Linda Louise has been resigned. Secretary DOUGLAS, Justin John has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director DOUGLAS, Justin John has been resigned. Director DREW, Natalie has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Video production activities".


fall off the wall Key Finiance

LIABILITIES £1840.7k
+108%
CASH £1471.16k
+209%
TOTAL ASSETS £3157.28k
+116%
All Financial Figures

Current Directors

Secretary
RAWLINSON, Lynne Denise
Appointed Date: 27 March 2014

Director
BYRNE, Robin Lee
Appointed Date: 02 September 2002
49 years old

Director
SMITH, Jamie Paul
Appointed Date: 02 September 2002
48 years old

Resigned Directors

Secretary
CHILCOTT, Linda Louise
Resigned: 02 September 2002
Appointed Date: 02 September 2002

Secretary
DOUGLAS, Justin John
Resigned: 26 March 2014
Appointed Date: 02 September 2002

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 02 September 2002
Appointed Date: 02 September 2002

Director
DOUGLAS, Justin John
Resigned: 26 March 2014
Appointed Date: 02 September 2002
51 years old

Director
DREW, Natalie
Resigned: 27 February 2017
Appointed Date: 01 August 2011
54 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 02 September 2002
Appointed Date: 02 September 2002

Persons With Significant Control

Mr Robin Lee Byrne
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

FALL OFF THE WALL LIMITED Events

28 Feb 2017
Director's details changed for Jamie Paul Smith on 27 February 2017
28 Feb 2017
Director's details changed for Mr Robin Lee Byrne on 27 February 2017
28 Feb 2017
Registered office address changed from The Stables, Hexton Manor Hexton Hertfordshire SG5 3JH to 7-8 Portmill Lane Hitchin Hertfordshire SG5 1DJ on 28 February 2017
28 Feb 2017
Termination of appointment of Natalie Drew as a director on 27 February 2017
21 Dec 2016
Confirmation statement made on 7 December 2016 with updates
...
... and 64 more events
10 Sep 2002
New director appointed
10 Sep 2002
Director resigned
10 Sep 2002
Secretary resigned
10 Sep 2002
Registered office changed on 10/09/02 from: bridge house 181 queen victoria street london EC4V 4DZ
02 Sep 2002
Incorporation

FALL OFF THE WALL LIMITED Charges

19 March 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 23 March 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of first fixed charge all debts and all export debts…
17 July 2007
Debenture
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…