Fizz Digital Limited

General information

Name:

Fizz Digital Ltd

Office Address:

9-11 Stratford Road Shirley B90 3LU Solihull

Number: 07130492

Incorporation date: 2010-01-20

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fizz Digital began its business in the year 2010 as a Private Limited Company with reg. no. 07130492. This business has operated for 14 years and it's currently active. This company's headquarters is located in Solihull at 9-11 Stratford Road. Anyone could also find the firm using the zip code : B90 3LU. This firm's principal business activity number is 58190 which means Other publishing activities. 2022-08-31 is the last time the company accounts were filed.

The enterprise's trademark is "FIZZ". They proposed it on 2013-05-20 and it was accepted after six months. The trademark's registration remains valid until 2023-05-20.

1 transaction have been registered in 2015 with a sum total of £1,111. In 2014 there was a similar number of transactions (exactly 1) that added up to £1,633. Cooperation with the Devon County Council council covered the following areas: Clothing Uniforms & Pers Prot Equip.

From the data we have gathered, the firm was established in 2010-01-20 and has so far been led by four directors, and out this collection of individuals two (Adam M. and Robert M.) are still functioning.

Trade marks

Trademark UK00003006604
Trademark image:-
Trademark name:FIZZ
Status:Registered
Filing date:2013-05-20
Date of entry in register:2013-11-22
Renewal date:2023-05-20
Owner name:Fizz Digital Limited
Owner address:11 Stratford Road, Shirley, SOLIHULL, United Kingdom, B90 3LU

Financial data based on annual reports

Company staff

Adam M.

Role: Director

Appointed: 14 April 2015

Latest update: 18 March 2024

Robert M.

Role: Director

Appointed: 20 January 2010

Latest update: 18 March 2024

People with significant control

Adam M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Adam M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 10 February 2024
Confirmation statement last made up date 27 January 2023
Annual Accounts 23rd May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 23rd May 2014
Annual Accounts 4th February 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 4th February 2015
Annual Accounts 24th January 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 24th January 2016
Annual Accounts 30th January 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30th January 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 3rd April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 3rd April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Saturday 27th January 2024 (CS01)
filed on: 5th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Devon County Council 1 £ 1 111.25
2015-02-18 EXCHEQ31755059 £ 1 111.25 Clothing Uniforms & Pers Prot Equip
2014 Devon County Council 1 £ 1 633.33
2014-01-21 EXCHEQ31079374 £ 1 633.33 Clubs And Other Expenditure

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
14
Company Age

Closest Companies - by postcode