The Billy Fury Story Limited

General information

Name:

The Billy Fury Story Ltd

Office Address:

F A Simms & Partners Limited, Alma Park Woodway Lane LE17 5FB Claybrooke Parva

Number: 05145068

Incorporation date: 2004-06-03

Dissolution date: 2023-01-25

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2004 is the date that marks the founding of The Billy Fury Story Limited, a company registered at F A Simms & Partners Limited, Alma Park, Woodway Lane in Claybrooke Parva. It was created on 3rd June 2004. Its registered no. was 05145068 and the company zip code was LE17 5FB. This company had been in this business for nineteen years up until 25th January 2023.

Christopher R. was the following company's managing director, designated to this position in 2018.

Christopher R. was the individual who had control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Maureen R.

Role: Secretary

Appointed: 19 August 2020

Latest update: 30 November 2023

Christopher R.

Role: Director

Appointed: 27 June 2018

Latest update: 30 November 2023

People with significant control

Christopher R.
Notified on 27 June 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
John R.
Notified on 7 April 2018
Ceased on 27 June 2018
Nature of control:
substantial control or influence
Christopher R.
Notified on 6 April 2016
Ceased on 29 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 14 July 2022
Confirmation statement last made up date 30 June 2021
Annual Accounts 12 January 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 12 January 2013
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 27 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 29 February 2016
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 1 July 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 31 March 2014
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 31 March 2014
Annual Accounts
End Date For Period Covered By Report 2019-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of registered address from 1 Hillfield Gardens Rise Park Nottingham NG5 5BA on 2022/05/23 to F a Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB (AD01)
filed on: 23rd, May 2022
address
Free Download Download filing (2 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
2011 Derby City Council 1 £ 5 808.01
2011-03-25 1197852 £ 5 808.01 Supplies & Services

Search other companies

Services (by SIC Code)

  • 90010 : Performing arts
18
Company Age

Closest Companies - by postcode