Advanced company searchLink opens in new window

FICTIONHOUSE LIMITED

Company number 10713177

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
03 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
31 Jul 2023 AD01 Registered office address changed from 20 Fitzroy Square London W1T 6EJ England to First Floor 172 Tottenham Court Road London W1T 7NS on 31 July 2023
03 May 2023 AP01 Appointment of Ms Katherine Alison Williams as a director on 3 May 2023
03 May 2023 TM01 Termination of appointment of Jeremy Anthony Traiton Gawade as a director on 3 May 2023
18 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
10 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
19 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with updates
17 Mar 2021 AD01 Registered office address changed from 20 Fitzroy Square Fitzroy Square London W1T 6EJ England to 20 Fitzroy Square London W1T 6EJ on 17 March 2021
17 Mar 2021 AD01 Registered office address changed from 20 Fitzroy Square Grafton Way London W1T 6JE England to 20 Fitzroy Square London W1T 6EJ on 17 March 2021
12 Mar 2021 PSC02 Notification of Ringside Media Limited as a person with significant control on 9 February 2021
12 Mar 2021 CH01 Director's details changed for Mr Dominic Cooke on 1 March 2021
12 Mar 2021 PSC04 Change of details for Mr Dominic Cooke as a person with significant control on 1 March 2021
04 Mar 2021 SH01 Statement of capital following an allotment of shares on 9 February 2021
  • GBP 30
03 Mar 2021 SH02 Sub-division of shares on 9 February 2021
03 Mar 2021 MA Memorandum and Articles of Association
03 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2021 AD01 Registered office address changed from 30 Herne Hill Road London SE24 0AR United Kingdom to 20 Fitzroy Square Grafton Way London W1T 6JE on 2 March 2021
22 Feb 2021 MA Memorandum and Articles of Association
22 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2021 SH02 Sub-division of shares on 9 February 2021
22 Feb 2021 SH02 Sub-division of shares on 9 February 2021
21 Feb 2021 SH08 Change of share class name or designation