Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

FOS HOLDINGS PLC

5/7 RAVENSBOURNE ROAD, BROMLEY, KENT, BR1 1HN,
Company Registration Number
11111446
Public Limited Company
Liquidation

Company Overview

About Fos Holdings Plc
FOS HOLDINGS PLC was founded on 2017-12-14 and has its registered office in Bromley. The organisation's status is listed as "Liquidation". Fos Holdings Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FOS HOLDINGS PLC
 
Legal Registered Office
5/7 RAVENSBOURNE ROAD
BROMLEY
KENT
BR1 1HN
 
Previous Names
FASHION ON SCREEN PLC26/02/2020
FASHION ON SCREEN LTD30/05/2018
FASHION ON SCREEN PRODUCTIONS LTD30/05/2018
Filing Information
Company Number 11111446
Company ID Number 11111446
Date formed 2017-12-14
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/06/2023
Latest return 
Return next due 11/01/2019
Type of accounts GROUP
VAT Number /Sales tax ID GB322806129  
Last Datalog update: 2023-06-05 18:16:50
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name FOS HOLDINGS PLC
The following companies were found which have the same name as FOS HOLDINGS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOS HOLDINGS INCORPORATED New Jersey Unknown
FOS HOLDINGS INC British Columbia Active Company formed on the 2021-08-27

Company Officers of FOS HOLDINGS PLC

Current Directors
Officer Role Date Appointed
PAUL PUXON
Company Secretary 2018-05-30
PAUL FRANCIS BICKFORD
Director 2018-05-30
LISA BRAUND
Director 2018-05-30
GEMMA LOUISE COOMBES
Director 2018-05-30
AMANDA CAROLINE GROOM
Director 2018-05-30
NEVERN JOHNS
Director 2017-12-14
DAVID KENYON THOMAS
Director 2018-05-30
PAUL ROWLAND JAMES TUCKER
Director 2018-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL FRANCIS BICKFORD ASIA MEDIA PARTNERSHIP LIMITED Director 2016-05-06 CURRENT 2016-05-06 Dissolved 2018-05-15
PAUL FRANCIS BICKFORD BETHEL GLOBAL LONDON LIMITED Director 2014-11-28 CURRENT 2014-11-28 Dissolved 2016-04-12
PAUL FRANCIS BICKFORD 438 FULHAM ROAD MANAGEMENT LIMITED Director 2014-03-08 CURRENT 1996-02-15 Active
PAUL FRANCIS BICKFORD GAME CHANGING BRITIAIN LIMITED Director 2013-09-26 CURRENT 2013-09-26 Dissolved 2015-05-12
PAUL FRANCIS BICKFORD STRAND MEDIA CONSULTANCY LIMITED Director 2005-09-05 CURRENT 2005-09-05 Active - Proposal to Strike off
LISA BRAUND SHAFTESBURY AVENUE LTD Director 2018-01-24 CURRENT 2018-01-24 Active - Proposal to Strike off
LISA BRAUND FOS PRODUCTIONS LTD Director 2015-06-11 CURRENT 2015-03-23 Active - Proposal to Strike off
GEMMA LOUISE COOMBES MCE BUSINESS CONSULTING LIMITED Director 2012-06-01 CURRENT 2008-09-25 Active - Proposal to Strike off
AMANDA CAROLINE GROOM THE BRIDGE 8 LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active - Proposal to Strike off
AMANDA CAROLINE GROOM 438 FULHAM ROAD MANAGEMENT LIMITED Director 2014-03-07 CURRENT 1996-02-15 Active
AMANDA CAROLINE GROOM GAME CHANGING BRITIAIN LIMITED Director 2013-09-26 CURRENT 2013-09-26 Dissolved 2015-05-12
AMANDA CAROLINE GROOM STRAND MEDIA CONSULTANCY LIMITED Director 2005-09-05 CURRENT 2005-09-05 Active - Proposal to Strike off
NEVERN JOHNS SHAFTESBURY AVENUE LTD Director 2018-01-24 CURRENT 2018-01-24 Active - Proposal to Strike off
NEVERN JOHNS FOS PRODUCTIONS LTD Director 2017-05-11 CURRENT 2015-03-23 Active - Proposal to Strike off
PAUL ROWLAND JAMES TUCKER ALIWOOD GLOBAL LIMITED Director 2017-02-10 CURRENT 2016-11-03 Active
PAUL ROWLAND JAMES TUCKER MEGAN'S GAME PRODUCTION LIMITED Director 2013-06-24 CURRENT 2013-03-21 Active
PAUL ROWLAND JAMES TUCKER TARANUS LIMITED Director 2003-12-09 CURRENT 2003-12-05 Dissolved 2016-09-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-28Compulsory liquidation winding up progress report
2023-03-16Compulsory liquidation appointment of liquidator
2023-03-07REGISTERED OFFICE CHANGED ON 07/03/23 FROM 18 Savile Row 2nd Floor London W1S 3PW England
2022-11-09Compulsory winding up order
2022-09-08APPOINTMENT TERMINATED, DIRECTOR KHALID AHMAD NAPAUL
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR KHALID AHMAD NAPAUL
2022-09-05APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KOUNOUPIAS
2022-09-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KOUNOUPIAS
2022-08-22Termination of appointment of George Barry Jackson on 2022-08-19
2022-08-22TM02Termination of appointment of George Barry Jackson on 2022-08-19
2022-07-26TM02Termination of appointment of Bluestone Quinette Ltd on 2022-07-21
2022-07-21AP03Appointment of Mr George Barry Jackson as company secretary on 2022-07-16
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROWLAND JAMES TUCKER
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK BERNARD BATTLES
2022-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-21APPOINTMENT TERMINATED, DIRECTOR ZULIFAR LIMITED
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ZULIFAR LIMITED
2022-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/22 FROM 193 Unit 14 Garth Business Centre 193 Garth Road Morden Surrey SM4 4LZ England
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK MERVYN COOK
2022-05-30AP02Appointment of Zulifar Limited as director on 2022-05-27
2022-05-30AP03Appointment of Bluestone Quinette Ltd as company secretary on 2022-05-27
2022-05-30TM02Termination of appointment of John Patrick Mervyn Cook on 2022-05-27
2022-04-07SH0107/04/22 STATEMENT OF CAPITAL GBP 3500000
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR NEVERN JOHNS
2022-01-10CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2022-01-0202/01/22 STATEMENT OF CAPITAL GBP 3000000
2022-01-02SH0102/01/22 STATEMENT OF CAPITAL GBP 3000000
2021-12-23Consolidation of shares on
2021-12-23SH02Consolidation of shares on 2021-11-22
2021-12-09AP01DIRECTOR APPOINTED MR NICHOLAS KOUNOUPIAS
2021-12-06SH0106/12/21 STATEMENT OF CAPITAL GBP 2000000
2021-10-25SH0125/10/21 STATEMENT OF CAPITAL GBP 1958250.1
2021-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-04AAMDAmended full accounts made up to 2019-12-31
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-26RES15CHANGE OF COMPANY NAME 26/02/20
2020-02-25SH0125/02/20 STATEMENT OF CAPITAL GBP 1808250.1
2020-02-24SH0124/02/20 STATEMENT OF CAPITAL GBP 806826.39
2020-02-15AP01DIRECTOR APPOINTED MR JOHN PATRICK MERVYN COOK
2020-02-15TM01APPOINTMENT TERMINATED, DIRECTOR LISA BRAUND
2020-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/20 FROM The Clubhouse 8 st. James's Square London SW1Y 4JU
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES
2019-12-10RP04SH01Second filing of capital allotment of shares GBP189,397.82
2019-11-09SH0108/11/19 STATEMENT OF CAPITAL GBP 1189397.82
2019-10-25SH0125/10/19 STATEMENT OF CAPITAL GBP 689397.82
2019-10-25AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-10-18AP03Appointment of Mr John Patrick Mervyn Cook as company secretary on 2019-10-18
2019-10-18TM02Termination of appointment of Paul Puxon on 2019-10-18
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-02SH0102/09/19 STATEMENT OF CAPITAL GBP 189397.82
2019-07-19SH0101/07/19 STATEMENT OF CAPITAL GBP 113681.39
2019-06-03RP04SH01Second filing of capital allotment of shares GBP110,863.21
2019-04-18SH0118/04/19 STATEMENT OF CAPITAL GBP 111863.21
2019-04-17SH0116/04/19 STATEMENT OF CAPITAL GBP 110863.21
2019-04-14AP01DIRECTOR APPOINTED MR MARK BERNARD BATTLES
2019-03-11AP01DIRECTOR APPOINTED MR. JOHN PAUL CHAPPLE
2019-03-07AP01DIRECTOR APPOINTED MR LAURENCE DANIEL JONES
2019-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENYON THOMAS
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY United Kingdom
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS BICKFORD
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-08-23SH0117/08/18 STATEMENT OF CAPITAL GBP 69088.77
2018-08-10SH0130/05/18 STATEMENT OF CAPITAL GBP 68317.86
2018-07-30AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-06-18PSC08Notification of a person with significant control statement
2018-06-18PSC07CESSATION OF NEVERN JOHNS AS A PERSON OF SIGNIFICANT CONTROL
2018-06-07RES13CO BUSINESS 17/05/2018
2018-06-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-06-05AP01DIRECTOR APPOINTED MR DAVID THOMAS
2018-06-01AP01DIRECTOR APPOINTED MS LISA BRAUND
2018-05-31LATEST SOC31/05/18 STATEMENT OF CAPITAL;GBP 64817.86
2018-05-31SH0129/05/18 STATEMENT OF CAPITAL GBP 64817.86
2018-05-31AP01DIRECTOR APPOINTED MS GEMMA LOUISE COOMBES
2018-05-31AP01DIRECTOR APPOINTED MR PAUL ROWLAND JAMES TUCKER
2018-05-31AP01DIRECTOR APPOINTED MS AMANDA CAROLINE GROOM
2018-05-31AP01DIRECTOR APPOINTED MR PAUL FRANCIS BICKFORD
2018-05-31AP03Appointment of Mr Paul Puxon as company secretary on 2018-05-30
2018-05-30AUDSAuditors statement
2018-05-30AUDRAuditors report
2018-05-30BSAccounts: Balance Sheet
2018-05-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2018-05-30RES02REREG PRI TO PLC; RES02 PASS DATE:2018-05-30
2018-05-30RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2018-05-30CERT5Certificate of re-registration from private to Public limited company
2018-05-30RES15CHANGE OF NAME 30/05/2018
2018-05-30CERTNMCOMPANY NAME CHANGED FASHION ON SCREEN PRODUCTIONS LTD CERTIFICATE ISSUED ON 30/05/18
2018-05-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP .01
2017-12-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2017-12-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology



Licences & Regulatory approval
We could not find any licences issued to FOS HOLDINGS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2022-11-08
Petitions 2022-10-19
Fines / Sanctions
No fines or sanctions have been issued against FOS HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOS HOLDINGS PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities

Intangible Assets
Patents
We have not found any records of FOS HOLDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for FOS HOLDINGS PLC
Trademarks
We have not found any records of FOS HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOS HOLDINGS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as FOS HOLDINGS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where FOS HOLDINGS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyFOS HOLDINGS PLCEvent Date2022-10-19
In the High Court of Justice, Chancery Division Companies Court Court Number: CR-2022-003166 In the Matter of FOS HOLDINGS PLC (Company Number 11111446 ) And in the Matter of The Insolvency Act 1986 A…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOS HOLDINGS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOS HOLDINGS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.