LIZARDFISH TV LTD

Company Documents

DateDescription
05/09/255 September 2025 NewMicro company accounts made up to 2025-01-31

View Document

05/08/255 August 2025 Change of details for Mrs Amee Fairbank-Brown as a person with significant control on 2025-08-04

View Document

05/08/255 August 2025 Director's details changed for Mrs Amee Fairbank-Brown on 2025-08-04

View Document

05/08/255 August 2025 Registered office address changed from Room 550 5th Floor Manchester Royal Exchange St Anne's Square Manchester M2 7PE England to Bayspace St Ives Fernlea Terrace St. Ives Cornwall TR26 2BH on 2025-08-05

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/01/2522 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

22/01/2522 January 2025 Director's details changed for Mrs Amee Fairbank-Brown on 2025-01-16

View Document

22/01/2522 January 2025 Change of details for Mrs Amee Fairbank-Brown as a person with significant control on 2025-01-16

View Document

06/01/256 January 2025 Registered office address changed from Manchester Royal Exchange Rooms 442 & 443, Royal Exchange St Anne's Sqaure Manchester Lancashire M2 7FE United Kingdom to Room 550 5th Floor Manchester Royal Exchange St Anne's Square Manchester M2 7PE on 2025-01-06

View Document

06/01/256 January 2025 Change of details for Mrs Amee Fairbank-Brown as a person with significant control on 2025-01-06

View Document

06/01/256 January 2025 Director's details changed for Mrs Amee Fairbank-Brown on 2025-01-06

View Document

25/09/2425 September 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

13/10/2313 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-19 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/08/2011 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MISS AMEE FAIRBANK / 21/09/2019

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HORAN

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMEE FAIRBANK / 21/09/2019

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MISS AMEE FAIRBANK / 09/12/2019

View Document

23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MISS AMEE N/A FAIRBANK / 06/04

View Document

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM SUITE 8 53 KING STREET MANCHESTER M2 4LQ

View Document

17/02/1617 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/02/1517 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM FORSYTH BUILDING THE CORN EXCHANGE HANGING DITCH, EXCHANGE SQUARE MANCHESTER M4 3TR

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM C/O LIZARDFISH TV THE TRIANGLE EXCHANGE SQUARE MANCHESTER LANCASHIRE M4 3TR UNITED KINGDOM

View Document

20/01/1420 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BIDDLE

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMEE FAIRBANK / 03/10/2011

View Document

07/03/127 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

07/03/127 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH LOUISE HORAN / 03/10/2011

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LOUISE BIDDLE / 03/10/2011

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM C/O LIZARDFISH TV PICCADILLY HOUSE 49 PICCADILLY MANCHESTER LANCASHIRE M1 2AP UNITED KINGDOM

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM APT 407 83 HIGH STREET MANCHESTER M4 1BE

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MISS AMEE FAIRBANK

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR AMEE FAIRBANK

View Document

19/01/1119 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company