KML FISHER MANAGEMENT LTD
MILTON KEYNES FISHER CREATIVE LIMITED STRATEGIK MARKETING & CREATIVE SERVICES LIMITED PIRANHA COMMUNICATIONS LIMITED OFF THE WALL COMMUNICATIONS LIMITED FERGUSON KYLE FISHER ADVERTISING LIMITED


Company number 02238511
Status Active
Incorporation Date 31 March 1988
Company Type Private Limited Company
Address SILVERSTONE HOUSE, 46 NEWPORT ROAD, WOOLSTONE, MILTON KEYNES, BUCKS, MK26 0AA
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KML FISHER MANAGEMENT LTD are www.kmlfishermanagement.co.uk, and www.kml-fisher-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Kml Fisher Management Ltd is a Private Limited Company. The company registration number is 02238511. Kml Fisher Management Ltd has been working since 31 March 1988. The present status of the company is Active. The registered address of Kml Fisher Management Ltd is Silverstone House 46 Newport Road Woolstone Milton Keynes Bucks Mk26 0aa. . FISHER, Christiane Elizabeth is a Director of the company. Secretary BRANDON, Jacqueline has been resigned. Secretary FERGUSON, Roy Andrew Mctaggart has been resigned. Secretary FISHER, Christine Elizabeth has been resigned. Secretary MORGAN, John Henry has been resigned. Secretary SANDERS, Georgina has been resigned. Secretary WYNSOR, Glenn Martyn has been resigned. Director BLUNDELL, David Andrew has been resigned. Director CASTLETINE JACKSON, Jonathan has been resigned. Director FERGUSON, Roy Andrew Mctaggart has been resigned. Director FISHER, Nigel Mark has been resigned. Director MORGAN, John Henry has been resigned. Director SANDERS, Georgina has been resigned. Director WYNSOR, Glenn Martyn has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
FISHER, Christiane Elizabeth
Appointed Date: 10 January 2008
67 years old

Resigned Directors

Secretary
BRANDON, Jacqueline
Resigned: 27 January 2006
Appointed Date: 10 April 2002

Secretary
FERGUSON, Roy Andrew Mctaggart
Resigned: 07 July 1995
Appointed Date: 24 July 1992

Secretary
FISHER, Christine Elizabeth
Resigned: 18 October 1996
Appointed Date: 07 July 1995

Secretary
MORGAN, John Henry
Resigned: 24 July 1992

Secretary
SANDERS, Georgina
Resigned: 31 March 2009
Appointed Date: 30 January 2006

Secretary
WYNSOR, Glenn Martyn
Resigned: 11 February 2002
Appointed Date: 18 October 1996

Director
BLUNDELL, David Andrew
Resigned: 20 July 1993
72 years old

Director
CASTLETINE JACKSON, Jonathan
Resigned: 14 March 2002
Appointed Date: 19 September 2001
57 years old

Director
FERGUSON, Roy Andrew Mctaggart
Resigned: 07 July 1995
63 years old

Director
FISHER, Nigel Mark
Resigned: 15 August 2007
66 years old

Director
MORGAN, John Henry
Resigned: 31 October 1991
68 years old

Director
SANDERS, Georgina
Resigned: 31 March 2009
Appointed Date: 22 January 2008
49 years old

Director
WYNSOR, Glenn Martyn
Resigned: 11 February 2002
Appointed Date: 19 September 2001
72 years old

Persons With Significant Control

Miss Maria Rose Fisher
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kyle Alexander Fisher
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KML FISHER MANAGEMENT LTD Events

31 Aug 2016
Total exemption small company accounts made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 11 August 2016 with updates
19 Nov 2015
Total exemption small company accounts made up to 31 March 2015
21 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 5,500

08 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 104 more events
04 May 1988
Director resigned;new director appointed

04 May 1988
Secretary resigned;new secretary appointed

04 May 1988
Registered office changed on 04/05/88 from: icc house 110 whitchurch road cardiff CF4 3LY

15 Apr 1988
Company name changed mctaggett & morgan LTD\certificate issued on 18/04/88

31 Mar 1988
Incorporation

KML FISHER MANAGEMENT LTD Charges

31 July 2001
Legal charge
Delivered: 15 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 46 newport road woolstone milton…
15 October 1990
Legal charge
Delivered: 30 October 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Stratton house, 13 vermont place, tongwell, milton keynes…
12 July 1990
Debenture
Delivered: 23 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
26 October 1989
Single debenture
Delivered: 31 October 1989
Status: Satisfied on 29 October 1990
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…