-
FADE OUT LIMITED - Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, United Kingdom
Company Information
- Company registration number
- 07804572
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Newbury House Aintree Avenue
- White Horse Business Park
- Trowbridge
- Wiltshire
- BA14 0XB Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XB UK
Management
- Managing Directors
- LYNCH-STAUNTON, Graham Murray
- LYNCH-STAUNTON, Susan Angela
- PERCY, Geoffrey Michael
- Company secretaries
- HILL, Layla Rebecca
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-10-10
- Age Of Company 2011-10-10 12 years
- SIC/NACE
- 46450
Ownership
- Beneficial Owners
- -
- Vivalis Group Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-10-24
- Last Date: 2023-10-10
-
FADE OUT LIMITED Company Description
- FADE OUT LIMITED is a ltd registered in United Kingdom with the Company reg no 07804572. Its current trading status is "live". It was registered 2011-10-10. It has declared SIC or NACE codes as "46450". It has 3 directors and 1 secretary.It can be contacted at Newbury House Aintree Avenue .
Get FADE OUT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fade Out Limited - Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, United Kingdom
- 2011-10-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FADE OUT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
cessation-of-a-person-with-significant-control (2024-01-10) - PSC07
keyboard_arrow_right 2023
-
notification-of-a-person-with-significant-control (2023-08-30) - PSC02
-
confirmation-statement-with-updates (2023-10-10) - CS01
-
mortgage-satisfy-charge-full (2023-12-04) - MR04
-
accounts-with-accounts-type-total-exemption-full (2023-11-16) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-12-22) - AA
-
confirmation-statement-with-updates (2022-10-11) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-10-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-08-20) - AA
-
termination-director-company-with-name-termination-date (2021-07-12) - TM01
-
accounts-with-accounts-type-total-exemption-full (2021-04-01) - AA
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-04-15) - CH01
-
confirmation-statement-with-updates (2020-10-12) - CS01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-12-10) - AP01
-
confirmation-statement-with-updates (2019-10-10) - CS01
-
notification-of-a-person-with-significant-control (2019-09-18) - PSC02
-
cessation-of-a-person-with-significant-control (2019-09-18) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2019-08-01) - AA
-
appoint-person-secretary-company-with-name-date (2019-07-22) - AP03
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-10-23) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-10-15) - AA
-
termination-director-company-with-name-termination-date (2018-03-20) - TM01
-
confirmation-statement-with-updates (2018-10-11) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-19) - AA
-
confirmation-statement-with-updates (2017-10-16) - CS01
-
appoint-person-director-company-with-name-date (2017-03-28) - AP01
-
accounts-with-accounts-type-small (2017-01-09) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-21) - CS01
-
change-person-director-company-with-change-date (2016-10-21) - CH01
-
accounts-with-accounts-type-small (2016-02-04) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-21) - AR01
-
termination-director-company-with-name-termination-date (2015-10-06) - TM01
-
termination-director-company (2015-10-22) - TM01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-21) - AR01
-
accounts-with-accounts-type-small (2014-11-20) - AA
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-11-11) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-05) - AR01
-
accounts-with-accounts-type-small (2013-07-15) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-07) - AR01
-
change-account-reference-date-company-current-extended (2012-11-05) - AA01
-
legacy (2012-07-24) - MG01
keyboard_arrow_right 2011
-
incorporation-company (2011-10-10) - NEWINC