Active
Company Information for FD LICENSING LIMITED
43 QUEEN SQUARE, BRISTOL, BS1 4QP,
|
Company Registration Number
03995099
Private Limited Company
Active |
Company Name | ||
---|---|---|
FD LICENSING LIMITED | ||
Legal Registered Office | ||
43 QUEEN SQUARE BRISTOL BS1 4QP Other companies in BS1 | ||
Previous Names | ||
|
Company Number | 03995099 | |
---|---|---|
Company ID Number | 03995099 | |
Date formed | 2000-05-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 29/08/2024 | |
Latest return | 11/05/2016 | |
Return next due | 08/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-07 01:02:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK EWING |
||
JOHN PATRICK HICKS |
||
MARK SAVILL |
||
RICHARD JAMES SQUIRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS DELANEY |
Company Secretary | ||
BERNARD VINCE ROWE |
Director | ||
LYDACO NOMINEES LIMITED |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LYONS ABS LIMITED | Director | 2015-11-23 | CURRENT | 2012-08-02 | Active | |
FILE DYNAMICS LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active | |
ADMIRAL LAW LIMITED | Director | 2013-05-01 | CURRENT | 2012-04-10 | Active | |
LYONS DAVIDSON LIMITED | Director | 2011-06-30 | CURRENT | 2011-04-05 | Active | |
LYONS DAVIDSON LIMITED | Director | 2011-04-05 | CURRENT | 2011-04-05 | Active | |
WHIPLASH EDUCATION AND RESEARCH LIMITED | Director | 1997-08-20 | CURRENT | 1997-07-31 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 30/11/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/11/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/11/22 | ||
Audit exemption subsidiary accounts made up to 2022-11-30 | ||
Previous accounting period shortened from 30/11/22 TO 29/11/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/11/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/11/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/11/21 | ||
Audit exemption subsidiary accounts made up to 2021-11-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ELIZABETH SQUIRE DOBRIKOVA | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/20 | |
RES01 | ADOPT ARTICLES 12/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039950990006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
AP01 | DIRECTOR APPOINTED MISS STEPHANIE ELIZABETH SQUIRE DOBRIKOVA | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/05/18 TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/17 | |
TM02 | Termination of appointment of Nicholas Delaney on 2017-12-22 | |
PSC05 | Change of details for Lyons Davidson Limited as a person with significant control on 2017-11-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/17 FROM Victoria House 51 Victoria Street Bristol BS1 6AD | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/16 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/16 | |
RES15 | CHANGE OF NAME 13/10/2016 | |
CERTNM | Company name changed file dynamics LIMITED\certificate issued on 19/10/16 | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD VINCE ROWE | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/05/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
AR01 | 11/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD VINCE ROWE / 18/01/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 11/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SQUIRE / 11/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD VINCE ROWE / 11/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK HICKS / 11/05/2012 | |
AA | 31/05/11 TOTAL EXEMPTION FULL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP03 | SECRETARY APPOINTED MR NICHOLAS DELANEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LYDACO NOMINEES LIMITED | |
AA01 | PREVEXT FROM 30/04/2011 TO 31/05/2011 | |
AR01 | 11/05/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
AR01 | 11/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SAVILL / 11/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK EWING / 11/05/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LYDACO NOMINEES LIMITED / 11/05/2010 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 07/06/07 FROM: BRIDGE HOUSE 48-52 BALDWIN STREET BRISTOL AVON BS1 1QD | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 22/03/01--------- £ SI 99@1 | |
363s | RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01 | |
CERTNM | COMPANY NAME CHANGED LDIT LIMITED CERTIFICATE ISSUED ON 23/02/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED LIP INDEMNITY LIMITED CERTIFICATE ISSUED ON 21/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | THE CO-OPERATIVE BANK P.L.C. | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | THE CO-OPERATIVE BANK PLC |
FD LICENSING LIMITED owns 2 domain names.
filedynamics.co.uk filestream.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as FD LICENSING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |