FIERCE! (FESTIVAL) LIMITED

Register to unlock more data on OkredoRegister

FIERCE! (FESTIVAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04609212

Incorporation date

05/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

103 Argent Centre Frederick Street, Birmingham B1 3HSCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2002)
dot icon06/02/2026
Termination of appointment of Jamila Johnson-Small as a director on 2026-02-03
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/11/2025
Director's details changed for Ms Nolly Aicha Bouameur on 2025-11-07
dot icon20/11/2025
Director's details changed for Ms Nadia Aicha Bouameur on 2025-11-07
dot icon20/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon10/11/2025
Termination of appointment of Helen Jennifer Dyke as a director on 2025-11-01
dot icon04/11/2025
Termination of appointment of Geraldine Alice Collinge as a director on 2025-10-21
dot icon23/10/2025
Secretary's details changed for Mr. Ethan Hudson on 2025-10-22
dot icon09/09/2025
Termination of appointment of Catherine Groom as a secretary on 2025-06-20
dot icon09/09/2025
Appointment of Mr. Ethan Hudson as a secretary on 2025-09-08
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon24/05/2024
Appointment of Dr Hassan Hussain as a director on 2024-05-20
dot icon24/05/2024
Appointment of Ms Mary Osborn as a director on 2024-05-20
dot icon08/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon02/10/2023
Termination of appointment of Harpreet Kaur as a director on 2023-09-25
dot icon22/03/2023
Termination of appointment of Sally Pennington as a director on 2023-03-21
dot icon14/12/2022
Termination of appointment of Brian Lewis Lobel as a director on 2022-12-12
dot icon14/12/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/04/2022
Registered office address changed from Albert House Albert Street Birmingham B4 7UD England to 103 Argent Centre Frederick Street Birmingham B1 3HS on 2022-04-14
dot icon17/12/2021
Appointment of Mr Paul Burns as a director on 2021-12-10
dot icon16/12/2021
Termination of appointment of Eileen Evans as a director on 2021-12-10
dot icon25/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon06/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/09/2021
Appointment of Ms Rebecca Haines as a director on 2021-09-06
dot icon08/09/2021
Appointment of Ms Nolly Aicha Bouameur as a director on 2021-09-06
dot icon11/06/2021
Appointment of Ms Harpreet Kaur as a director on 2021-06-02
dot icon08/01/2021
Termination of appointment of Samantha Sue Trotman as a director on 2021-01-01
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon27/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/09/2020
Appointment of Ms Jamila Johnson-Small as a director on 2020-09-29
dot icon21/07/2020
Appointment of Ms Sindy Campbell as a director on 2020-07-13
dot icon24/04/2020
Termination of appointment of Tim Jonathan Hodgson as a director on 2020-04-24
dot icon30/01/2020
Appointment of Ms Helen Jennifer Dyke as a director on 2020-01-20
dot icon30/01/2020
Termination of appointment of Jessica Wolinski as a director on 2020-01-20
dot icon30/01/2020
Termination of appointment of Catherine Ruth Lambert as a director on 2020-01-20
dot icon30/01/2020
Termination of appointment of John Diviney as a director on 2020-01-20
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon18/09/2019
Appointment of Geraldine Collinge as a director on 2019-09-05
dot icon16/09/2019
Appointment of Sally Pennington as a director on 2019-09-05
dot icon29/08/2019
Registered office address changed from Unit 3 Minerva Works 158 Fazeley Street Birmingham B5 5RS England to Albert House Albert Street Birmingham B4 7UD on 2019-08-29
dot icon29/08/2019
Termination of appointment of Christie Cremin as a director on 2019-08-20
dot icon17/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2018
Appointment of Ms Catherine Groom as a secretary on 2018-11-27
dot icon27/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon19/11/2018
Termination of appointment of Aaron Wright as a director on 2018-11-10
dot icon06/09/2018
Termination of appointment of Marianne Mulvey as a director on 2018-08-26
dot icon06/09/2018
Termination of appointment of Sadie Emma Newman as a secretary on 2018-08-26
dot icon07/03/2018
Registered office address changed from PO Box Unit 57 51 Pinfold Street Birmingham B2 4AY to Unit 3 Minerva Works 158 Fazeley Street Birmingham B5 5RS on 2018-03-07
dot icon08/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon20/12/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon15/03/2017
Appointment of Ms Jessica Wolinski as a director on 2017-03-14
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon02/11/2016
Appointment of Mr Tim Jonathan Hodgson as a director on 2016-11-01
dot icon02/11/2016
Termination of appointment of Harun Morrison as a director on 2016-11-01
dot icon02/11/2016
Termination of appointment of Matthew Peter Austin as a director on 2016-11-01
dot icon01/07/2016
Appointment of Mr Harun Morrison as a director on 2016-06-10
dot icon01/07/2016
Appointment of Mr Aaron Wright as a director on 2016-06-10
dot icon31/03/2016
Termination of appointment of Antonio Benjamin Roberts as a director on 2016-03-30
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/12/2015
Annual return made up to 2015-12-05 no member list
dot icon06/10/2015
Appointment of Mr Brian Lobel as a director on 2015-09-21
dot icon22/09/2015
Appointment of Mr Christie Cremin as a director on 2015-09-21
dot icon22/09/2015
Termination of appointment of Aaron Wright as a director on 2015-09-21
dot icon22/09/2015
Appointment of Ms Eileen Evans as a director on 2015-03-17
dot icon18/06/2015
Registered office address changed from Unit 57 27 Colmore Row Birmingham B3 2EW to PO Box Unit 57 51 Pinfold Street Birmingham B2 4AY on 2015-06-18
dot icon20/05/2015
Appointment of Mr John Diviney as a director on 2015-05-19
dot icon20/05/2015
Termination of appointment of Richard Paul Moulton as a director on 2015-05-19
dot icon17/03/2015
Appointment of Ms Samantha Sue Trotman as a director on 2015-01-20
dot icon27/01/2015
Appointment of Miss Marianne Mulvey as a director on 2015-01-21
dot icon21/01/2015
Termination of appointment of Alexandre Mary Tomkinson as a director on 2015-01-20
dot icon06/01/2015
Annual return made up to 2014-12-05 no member list
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/09/2014
Termination of appointment of Alan Callander Rivett as a director on 2014-05-20
dot icon21/05/2014
Appointment of Mr Antonio Benjamin Roberts as a director
dot icon11/04/2014
Appointment of Mr Aaron Wright as a director
dot icon20/12/2013
Annual return made up to 2013-12-05 no member list
dot icon20/12/2013
Register inspection address has been changed from C/O Gary Brookes 24 Abbotsford Drive Dudley West Midlands DY1 2HD England
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/11/2013
Termination of appointment of Deborah Kermode as a director
dot icon20/12/2012
Annual return made up to 2012-12-05 no member list
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon26/01/2012
Annual return made up to 2011-12-05 no member list
dot icon25/01/2012
Termination of appointment of Stuart Griffiths as a director
dot icon25/01/2012
Register(s) moved to registered office address
dot icon25/01/2012
Register inspection address has been changed from C/O Stan's Cafe 110 Northwood Street Birmingham B3 1SZ England
dot icon14/12/2011
Appointment of Ms Sadie Emma Newman as a secretary
dot icon14/12/2011
Termination of appointment of Stuart Griffiths as a director
dot icon11/10/2011
Appointment of Dr Catherine Ruth Lambert as a director
dot icon07/10/2011
Appointment of Mr Richard Moulton as a director
dot icon07/10/2011
Appointment of Ms Alexandre Tomkinson as a director
dot icon07/10/2011
Appointment of Mr Matthew Peter Austin as a director
dot icon06/10/2011
Termination of appointment of Gemma Thomas as a secretary
dot icon01/03/2011
Annual return made up to 2010-12-05 no member list
dot icon01/03/2011
Register(s) moved to registered inspection location
dot icon01/03/2011
Register inspection address has been changed
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon27/07/2010
Termination of appointment of Helga Henry as a secretary
dot icon27/07/2010
Appointment of Miss Gemma Louise Thomas as a secretary
dot icon22/07/2010
Registered office address changed from 608B the Big Peg 120 Vyse Street Birmingham West Midlands B18 6NF on 2010-07-22
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon21/01/2010
Annual return made up to 2009-12-05 no member list
dot icon21/01/2010
Appointment of Ms Helga Patricia Henry as a secretary
dot icon21/01/2010
Appointment of Ms Deborah Kermode as a director
dot icon21/01/2010
Director's details changed for Stuart Mark Griffiths on 2010-01-21
dot icon21/01/2010
Director's details changed for Alan Callander Rivett on 2009-10-21
dot icon21/01/2010
Termination of appointment of Stefan Lewandowski as a director
dot icon21/01/2010
Termination of appointment of Mark Ball as a secretary
dot icon15/07/2009
Annual return made up to 05/12/08
dot icon15/07/2009
Appointment terminated director philip white
dot icon15/07/2009
Appointment terminated director joanne shurvell
dot icon15/07/2009
Appointment terminated director ian kirk
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon13/03/2008
Annual return made up to 05/12/07
dot icon05/02/2008
Annual return made up to 05/12/06
dot icon31/01/2008
New director appointed
dot icon31/01/2008
Director resigned
dot icon31/01/2008
Director resigned
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon02/05/2007
New director appointed
dot icon23/02/2007
Accounts for a small company made up to 2006-03-31
dot icon26/01/2006
Full accounts made up to 2005-03-31
dot icon05/01/2006
Annual return made up to 05/12/05
dot icon24/06/2005
Memorandum and Articles of Association
dot icon24/06/2005
Resolutions
dot icon24/06/2005
Resolutions
dot icon26/01/2005
Annual return made up to 05/12/04
dot icon08/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon17/09/2004
New director appointed
dot icon27/01/2004
New director appointed
dot icon27/01/2004
New director appointed
dot icon25/01/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon25/01/2004
Secretary's particulars changed
dot icon23/01/2004
Annual return made up to 05/12/03
dot icon13/01/2004
Secretary's particulars changed
dot icon20/10/2003
New director appointed
dot icon29/09/2003
New director appointed
dot icon25/09/2003
New director appointed
dot icon05/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

5
2022
change arrow icon+620.65 % *

* during past year

Cash in Bank

£220,202.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
20.98K
-
159.90K
30.56K
-
2022
5
131.62K
-
332.18K
220.20K
-
2022
5
131.62K
-
332.18K
220.20K
-

Employees

2022

Employees

5 Ascended67 % *

Net Assets(GBP)

131.62K £Ascended527.34 % *

Total Assets(GBP)

-

Turnover(GBP)

332.18K £Ascended107.75 % *

Cash in Bank(GBP)

220.20K £Ascended620.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Mary Osborn
Director
20/05/2024 - Present
2
Campbell, Sindy Teresa Mcintosh
Director
13/07/2020 - Present
9
Lobel, Brian Lewis, Dr
Director
21/09/2015 - 12/12/2022
3
Collinge, Geraldine Alice
Director
05/09/2019 - 21/10/2025
6
Haines, Rebecca
Director
06/09/2021 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

578
ANGLEY EQUINE SERVICES LIMITEDAngley Stud Angley Park, Angley Road, Cranbrook TN17 2PN
Active

Category:

Raising of horses and other equines

Comp. code:

10004827

Reg. date:

15/02/2016

Turnover:

-

No. of employees:

-
ARRAN FOOTPATHS AND FORESTRY LTDBurnside, Lochranza, Isle Of Arran KA27 8HJ
Active

Category:

Silviculture and other forestry activities

Comp. code:

SC577440

Reg. date:

28/09/2017

Turnover:

-

No. of employees:

-
B & E FORAGE COMPANY LIMITEDStation Yard, Sennybridge, Brecon LD3 8RR
Active

Category:

Post-harvest crop activities

Comp. code:

08946614

Reg. date:

19/03/2014

Turnover:

-

No. of employees:

-
KBC INTERNATIONAL LIMITEDFlat 15 Greenwich House, 75 Lismore Boulevard, London NW9 4FR
Active

Category:

Mixed farming

Comp. code:

11719185

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

-
LANCASTER PRINTING LIMITEDOld Holly Farm Cabus Nook Lane, Cabus, Preston PR3 1AA
Active

Category:

Printing n.e.c.

Comp. code:

07709778

Reg. date:

19/07/2011

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIERCE! (FESTIVAL) LIMITED

FIERCE! (FESTIVAL) LIMITED is an(a) Active company incorporated on 05/12/2002 with the registered office located at 103 Argent Centre Frederick Street, Birmingham B1 3HS. There are currently 7 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of FIERCE! (FESTIVAL) LIMITED?

toggle

FIERCE! (FESTIVAL) LIMITED is currently Active. It was registered on 05/12/2002 .

Where is FIERCE! (FESTIVAL) LIMITED located?

toggle

FIERCE! (FESTIVAL) LIMITED is registered at 103 Argent Centre Frederick Street, Birmingham B1 3HS.

What does FIERCE! (FESTIVAL) LIMITED do?

toggle

FIERCE! (FESTIVAL) LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

How many employees does FIERCE! (FESTIVAL) LIMITED have?

toggle

FIERCE! (FESTIVAL) LIMITED had 5 employees in 2022.

What is the latest filing for FIERCE! (FESTIVAL) LIMITED?

toggle

The latest filing was on 06/02/2026: Termination of appointment of Jamila Johnson-Small as a director on 2026-02-03.