FINAL SCORE LIMITED
SURREY WANTED RECORDZ LIMITED

Hellopages » Surrey » Waverley » GU9 7LW

Company number 04472027
Status Active
Incorporation Date 27 June 2002
Company Type Private Limited Company
Address 9 ST. GEORGES YARD, CASTLE, STREET, FARNHAM, SURREY, GU9 7LW
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 200 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of FINAL SCORE LIMITED are www.finalscore.co.uk, and www.final-score.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Final Score Limited is a Private Limited Company. The company registration number is 04472027. Final Score Limited has been working since 27 June 2002. The present status of the company is Active. The registered address of Final Score Limited is 9 St Georges Yard Castle Street Farnham Surrey Gu9 7lw. The company`s financial liabilities are £14.39k. It is £13.9k against last year. The cash in hand is £2.72k. It is £-2.03k against last year. And the total assets are £5.45k, which is £-20.06k against last year. MASON, Victoria is a Secretary of the company. FAIRCLOUGH, Anthony is a Director of the company. Nominee Secretary 1ST CERT FORMATIONS LTD has been resigned. Nominee Director REPORTACTION LIMITED has been resigned. Nominee Director 1ST CERT FORMATIONS LIMITED has been resigned. The company operates in "Advertising agencies".


final score Key Finiance

LIABILITIES £14.39k
+2813%
CASH £2.72k
-43%
TOTAL ASSETS £5.45k
-79%
All Financial Figures

Current Directors

Secretary
MASON, Victoria
Appointed Date: 17 September 2002

Director
FAIRCLOUGH, Anthony
Appointed Date: 17 September 2002
63 years old

Resigned Directors

Nominee Secretary
1ST CERT FORMATIONS LTD
Resigned: 17 September 2002
Appointed Date: 27 June 2002

Nominee Director
REPORTACTION LIMITED
Resigned: 17 September 2002
Appointed Date: 27 June 2002

Nominee Director
1ST CERT FORMATIONS LIMITED
Resigned: 17 September 2002
Appointed Date: 27 June 2002

FINAL SCORE LIMITED Events

02 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

04 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 200

26 May 2016
Total exemption small company accounts made up to 30 September 2015
24 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 200

24 Jul 2015
Secretary's details changed for Victoria Mason on 2 January 2015
...
... and 41 more events
30 Sep 2002
Registered office changed on 30/09/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG
30 Sep 2002
Secretary resigned;director resigned
30 Sep 2002
Director resigned
18 Sep 2002
Company name changed wanted recordz LIMITED\certificate issued on 18/09/02
27 Jun 2002
Incorporation