General information

Name:

Agency Fish Ltd

Office Address:

230 Sandall House High Street CT6 5AX Herne Bay

Number: 04022849

Incorporation date: 2000-06-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Agency Fish came into being in 2000 as a company enlisted under no 04022849, located at CT6 5AX Herne Bay at 230 Sandall House. The firm has been in business for 24 years and its official state is active. The firm is known under the name of Agency Fish Limited. However, this company also operated as Greeting Cards until the company name was replaced 23 years from now. This company's classified under the NACE and SIC code 58190 which stands for Other publishing activities. Agency Fish Ltd reported its latest accounts for the period up to 2022-12-31. The firm's latest annual confirmation statement was filed on 2022-11-21.

Concerning this company, all of director's obligations have so far been executed by Stephen P. who was appointed in 2019. Since 2019-09-02 Julian J., had fulfilled assigned duties for the company up until the resignation in 2020. Furthermore a different director, specifically Ferry S. resigned in September 2019. To help the directors in their tasks, this company has been utilizing the skills of Stephen P. as a secretary since September 2019.

  • Previous company's names
  • Agency Fish Limited 2001-11-30
  • Greeting Cards Ltd 2000-06-28

Financial data based on annual reports

Company staff

Stephen P.

Role: Director

Appointed: 02 September 2019

Latest update: 4 February 2024

Stephen P.

Role: Secretary

Appointed: 02 September 2019

Latest update: 4 February 2024

People with significant control

Stephen P. is the individual who controls this firm, owns over 3/4 of company shares.

Stephen P.
Notified on 2 September 2019
Nature of control:
over 3/4 of shares
Julian J.
Notified on 2 September 2019
Ceased on 28 July 2020
Nature of control:
substantial control or influence
Ferry S.
Notified on 1 August 2019
Ceased on 2 September 2019
Nature of control:
over 3/4 of shares
Stephen P.
Notified on 6 April 2016
Ceased on 1 August 2019
Nature of control:
1/2 or less of shares
Jjsm Holdings Limited
Address: 230 Sandall House, High Street, Herne Bay, CT6 5AX, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Englad & Wales
Place registered Companies House
Registration number 07063601
Notified on 6 April 2016
Ceased on 1 August 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 December 2023
Confirmation statement last made up date 21 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 23 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23 September 2013
Annual Accounts 29 September 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 5 December 2016
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 5 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

47b Park Avenue Haringey

Post code:

N22 7EY

City / Town:

London

HQ address,
2013

Address:

47b Park Avenue Haringey

Post code:

N22 7EY

City / Town:

London

HQ address,
2014

Address:

47b Park Avenue Haringey

Post code:

N22 7EY

City / Town:

London

HQ address,
2015

Address:

47b Park Avenue Haringey

Post code:

N22 7EY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
23
Company Age

Similar companies nearby

Closest companies