FIGUREBAND LIMITED

Register to unlock more data on OkredoRegister

FIGUREBAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03999410

Incorporation date

23/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Harvey Smith & Co, 2 High Street, Burnham On Crouch, Essex CM0 8AACopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2000)
dot icon20/03/2026
Total exemption full accounts made up to 2025-04-04
dot icon23/12/2025
Previous accounting period shortened from 2025-04-04 to 2025-04-03
dot icon29/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon03/02/2025
Total exemption full accounts made up to 2024-04-04
dot icon02/11/2024
Appointment of Dr William Daniel Cobbing as a director on 2024-06-26
dot icon31/10/2024
Appointment of Ms Janette Parris as a director on 2024-06-26
dot icon31/10/2024
Appointment of Mr Timothy Renshaw as a director on 2024-06-26
dot icon23/10/2024
Appointment of Dr Elizabeth Murray as a secretary on 2024-06-26
dot icon18/08/2024
Termination of appointment of Naomi Elizabeth Dines as a secretary on 2024-06-26
dot icon10/07/2024
Termination of appointment of Lolly Batty as a director on 2024-05-24
dot icon30/05/2024
Confirmation statement made on 2024-05-23 with updates
dot icon08/05/2024
Appointment of Dr Liz Murray as a director on 2024-01-05
dot icon02/05/2024
Appointment of Mr Thomas Wolseley as a director on 2023-12-03
dot icon02/05/2024
Appointment of Ms Rahel Zoller as a director on 2023-12-03
dot icon30/04/2024
Total exemption full accounts made up to 2023-04-04
dot icon05/01/2024
Previous accounting period shortened from 2023-04-05 to 2023-04-04
dot icon18/12/2023
Termination of appointment of Simon Harry Trethewey as a director on 2023-11-15
dot icon14/12/2023
Termination of appointment of Roderick Dickinson as a director on 2023-11-01
dot icon14/12/2023
Appointment of Sarah Dobai as a director on 2007-12-12
dot icon11/12/2023
Termination of appointment of Judith Goddard as a director on 2023-12-01
dot icon08/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-04-05
dot icon08/12/2022
Director's details changed for Sarah Dobia on 2022-12-08
dot icon20/10/2022
Director's details changed for Lolly Batty on 2022-05-25
dot icon20/10/2022
Director's details changed for Alexander Dimitri Veness on 2022-05-25
dot icon24/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-04-05
dot icon25/05/2021
Confirmation statement made on 2021-05-23 with updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-04-05
dot icon27/05/2020
Confirmation statement made on 2020-05-23 with updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-04-05
dot icon04/06/2019
Confirmation statement made on 2019-05-23 with updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-04-05
dot icon04/06/2018
Confirmation statement made on 2018-05-23 with updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-04-05
dot icon07/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon03/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon01/07/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon29/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-05-23
dot icon20/04/2015
Second filing of AP01 previously delivered to Companies House
dot icon02/04/2015
Termination of appointment of Annie Katherine Cattrell as a director on 2012-10-01
dot icon02/04/2015
Appointment of Dr Nicky Coutts as a director on 2012-10-01
dot icon02/04/2015
Appointment of Ms Katy Pratt as a director on 2012-10-01
dot icon02/04/2015
Termination of appointment of Naomi Leake as a director on 2012-10-01
dot icon31/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon10/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon10/06/2014
Director's details changed
dot icon10/06/2014
Director's details changed
dot icon03/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon23/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon12/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon01/06/2012
Appointment of Ms Judith Goddard as a director on 2011-06-06
dot icon23/05/2012
Termination of appointment of Benjamin Pigott as a director
dot icon03/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon24/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon05/01/2011
Annual return made up to 2010-05-23 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon05/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon28/07/2009
Return made up to 23/05/09; full list of members
dot icon08/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon31/07/2008
Return made up to 23/05/08; full list of members
dot icon31/07/2008
Director appointed sarah dobia
dot icon31/07/2008
Director's change of particulars / benjamin pigott / 01/01/2008
dot icon31/07/2008
Director's change of particulars / roderick dickinson / 01/01/2008
dot icon31/07/2008
Director's change of particulars / anne cattrell / 01/01/2008
dot icon28/01/2008
Total exemption full accounts made up to 2007-04-05
dot icon29/06/2007
Return made up to 23/05/07; full list of members
dot icon12/02/2007
Total exemption full accounts made up to 2006-04-05
dot icon14/06/2006
Return made up to 23/05/06; full list of members
dot icon14/06/2006
Director's particulars changed
dot icon14/06/2006
Director resigned
dot icon14/06/2006
Director's particulars changed
dot icon01/02/2006
Total exemption full accounts made up to 2005-04-05
dot icon07/06/2005
Return made up to 23/05/05; full list of members
dot icon31/01/2005
Total exemption full accounts made up to 2004-04-05
dot icon22/06/2004
Return made up to 23/05/04; full list of members
dot icon07/02/2004
Total exemption full accounts made up to 2003-04-05
dot icon23/06/2003
Return made up to 23/05/03; full list of members
dot icon31/05/2003
New director appointed
dot icon31/05/2003
Director resigned
dot icon31/05/2003
Director resigned
dot icon09/01/2003
Total exemption small company accounts made up to 2002-04-05
dot icon07/01/2003
Resolutions
dot icon07/01/2003
Ad 29/12/02--------- £ si [email protected]=204969 £ ic 1/204970
dot icon31/12/2002
Director's particulars changed
dot icon31/12/2002
Director's particulars changed
dot icon31/12/2002
Director's particulars changed
dot icon31/12/2002
Director's particulars changed
dot icon31/12/2002
Director's particulars changed
dot icon16/07/2002
Return made up to 23/05/02; full list of members
dot icon12/02/2002
New director appointed
dot icon31/10/2001
New director appointed
dot icon31/10/2001
New director appointed
dot icon31/10/2001
New director appointed
dot icon31/10/2001
New director appointed
dot icon31/10/2001
New director appointed
dot icon31/10/2001
New director appointed
dot icon31/10/2001
New director appointed
dot icon31/10/2001
New director appointed
dot icon31/10/2001
New director appointed
dot icon31/10/2001
New director appointed
dot icon31/10/2001
Conso 10/10/01
dot icon31/10/2001
Resolutions
dot icon31/10/2001
£ nc 1000/205000 15/10/01
dot icon27/07/2001
Total exemption full accounts made up to 2001-04-05
dot icon13/06/2001
Return made up to 23/05/01; full list of members
dot icon17/01/2001
Accounting reference date shortened from 31/05/01 to 05/04/01
dot icon10/08/2000
New director appointed
dot icon10/08/2000
New director appointed
dot icon10/08/2000
New secretary appointed;new director appointed
dot icon10/08/2000
Registered office changed on 10/08/00 from: 1 mitchell lane, bristol, avon BS1 6BZ
dot icon08/08/2000
Secretary resigned
dot icon08/08/2000
Director resigned
dot icon23/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-50.19 % *

* during past year

Cash in Bank

£106,946.00

Confirmation

dot iconLast made up date
04/04/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
04/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
04/04/2024
dot iconNext account date
03/04/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
38.26K
-
0.00
247.74K
-
2022
0
34.44K
-
0.00
214.69K
-
2023
0
32.36K
-
0.00
106.95K
-
2023
0
32.36K
-
0.00
106.95K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

32.36K £Descended-6.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

106.95K £Descended-50.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wolseley, Thomas
Director
03/12/2023 - Present
-
Parris, Janette
Director
26/06/2024 - Present
1
Pigott, Hadrian Ronald
Director
10/10/2001 - Present
-
Dobai, Sarah
Director
12/12/2007 - Present
-
Dickinson, Roderick
Director
02/08/2000 - 01/11/2023
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIGUREBAND LIMITED

FIGUREBAND LIMITED is an(a) Active company incorporated on 23/05/2000 with the registered office located at Harvey Smith & Co, 2 High Street, Burnham On Crouch, Essex CM0 8AA. There are currently 17 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FIGUREBAND LIMITED?

toggle

FIGUREBAND LIMITED is currently Active. It was registered on 23/05/2000 .

Where is FIGUREBAND LIMITED located?

toggle

FIGUREBAND LIMITED is registered at Harvey Smith & Co, 2 High Street, Burnham On Crouch, Essex CM0 8AA.

What does FIGUREBAND LIMITED do?

toggle

FIGUREBAND LIMITED operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

What is the latest filing for FIGUREBAND LIMITED?

toggle

The latest filing was on 20/03/2026: Total exemption full accounts made up to 2025-04-04.