Background WavePink WaveYellow Wave

FIDDLEY FOODLE BIRD LIMITED (03134906)

FIDDLEY FOODLE BIRD LIMITED (03134906) is an active UK company. incorporated on 6 December 1995. with registered office in Heathfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. FIDDLEY FOODLE BIRD LIMITED has been registered for 30 years. Current directors include AMBLER, Christopher Geoffrey.

Company Number
03134906
Status
active
Type
ltd
Incorporated
6 December 1995
Age
30 years
Address
8 High Street, Heathfield, TN21 8LS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
AMBLER, Christopher Geoffrey
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIDDLEY FOODLE BIRD LIMITED

FIDDLEY FOODLE BIRD LIMITED is an active company incorporated on 6 December 1995 with the registered office located in Heathfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. FIDDLEY FOODLE BIRD LIMITED was registered 30 years ago.(SIC: 90040)

Status

active

Active since 30 years ago

Company No

03134906

LTD Company

Age

30 Years

Incorporated 6 December 1995

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 October 2023 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

NIMBUS ANIMATIONS LIMITED
From: 22 January 1996To: 2 August 1996
SYMSON SERVICES LIMITED
From: 6 December 1995To: 22 January 1996
Contact
Address

8 High Street Heathfield, TN21 8LS,

Previous Addresses

Bridle House 36 Bridle Lane London W1F 9BZ
From: 6 December 1995To: 18 February 2019
Timeline

7 key events • 1995 - 2019

Funding Officers Ownership
Company Founded
Dec 95
New Owner
Jun 18
Director Joined
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

AMBLER, Christopher Geoffrey

Active
High Street, HeathfieldTN21 8LS
Born September 1951
Director
Appointed 18 Feb 2019

ABIOYE, Abolanle

Resigned
16 Cotton Hill, BromleyBR1 5RP
Secretary
Appointed 22 Sept 2007
Resigned 13 Dec 2007

ATALAY, Sharon Evelyn

Resigned
Flat 2, LondonNW3 6NT
Secretary
Appointed 13 Dec 2007
Resigned 01 Jan 2015

DEVROOME, Pete

Resigned
Bridle House, LondonW1F 9BZ
Secretary
Appointed 01 Mar 2015
Resigned 26 Aug 2017

DIGBY, Rebecca Sharon

Resigned
Hazeltree Lane, NortholtUB5 6XA
Secretary
Appointed 26 Aug 2017
Resigned 12 Sept 2017

JOY, Matthew Robert

Resigned
2 Chestnut Place, AshteadKT21 2DY
Secretary
Appointed 19 Feb 2007
Resigned 21 Sept 2007

PENNINGTON, Stephen Harry

Resigned
Dalmore Road, LondonSE21 8HB
Secretary
Appointed 12 Sept 2017
Resigned 18 Feb 2019

STANDING, Sarah Elizabeth Anne

Resigned
1 Pilsdon Close, LondonSW19 6DR
Secretary
Appointed 08 Jan 1996
Resigned 19 Feb 2007

CITY GROUP PLC

Resigned
25 City Road, LondonEC1Y 1BQ
Corporate secretary
Appointed 22 Jan 1998
Resigned 01 Jan 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 06 Dec 1995
Resigned 08 Jan 1996

CASS, Michael Trevor

Resigned
63 Evelyn Drive, PinnerHA5 4RL
Born January 1960
Director
Appointed 29 Sept 2006
Resigned 29 Jun 2007

MILLER, Michael David

Resigned
High Trees 15a Linksway, NorthwoodHA6 2XA
Born June 1960
Director
Appointed 08 Jan 1996
Resigned 31 Mar 2006

NAJEEB, Aky

Resigned
Darbys, MaidenheadSL6 9PR
Born May 1959
Director
Appointed 08 Jan 1996
Resigned 28 Sept 2006

SWINYARD, Richard Mark William

Resigned
5 High Ridge, GodalmingGU7 1YE
Born October 1973
Director
Appointed 16 Jul 2007
Resigned 13 Dec 2007

TAYLOR, Andrew John

Resigned
The Bridge House Bisham Road, MarlowSL7 1RP
Born February 1950
Director
Appointed 13 Dec 2007
Resigned 18 Feb 2019

TAYLOR, Andrew John

Resigned
The Bridge House Bisham Road, MarlowSL7 1RP
Born February 1950
Director
Appointed 08 Jan 1996
Resigned 26 May 2006

WALLACE, Paul Frederick

Resigned
Westfield House, PenshurstTN11 8HA
Born June 1950
Director
Appointed 26 May 2006
Resigned 13 Dec 2007

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 06 Dec 1995
Resigned 08 Jan 1996

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 06 Dec 1995
Resigned 08 Jan 1996

Persons with significant control

3

1 Active
2 Ceased

Mr Christopher Geoffrey Ambler

Active
High Street, HeathfieldTN21 8LS
Born September 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Feb 2019

Mr Roderick Charles Smallwood

Ceased
Bridle House, LondonW1F 9BZ
Born February 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Feb 2019

Mr Andrew John Taylor

Ceased
Bridle House, LondonW1F 9BZ
Born February 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Feb 2019
Fundings
Financials
Latest Activities

Filing History

121

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
18 February 2019
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
18 February 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
17 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Accounts With Accounts Type Dormant
27 July 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
22 April 2008
363aAnnual Return
Legacy
4 January 2008
403aParticulars of Charge Subject to s859A
Legacy
4 January 2008
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
7 November 2007
AAAnnual Accounts
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
8 December 2006
363aAnnual Return
Legacy
26 October 2006
88(2)R88(2)R
Resolution
13 October 2006
RESOLUTIONSResolutions
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2006
AAAnnual Accounts
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
27 June 2002
395Particulars of Mortgage or Charge
Legacy
17 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 2002
AAAnnual Accounts
Legacy
23 January 2002
288cChange of Particulars
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
29 January 2000
288cChange of Particulars
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
16 July 1999
287Change of Registered Office
Legacy
10 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
14 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
9 September 1998
AUDAUD
Legacy
4 September 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
10 May 1998
288cChange of Particulars
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Legacy
7 October 1996
288cChange of Particulars
Certificate Change Of Name Company
1 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 1996
395Particulars of Mortgage or Charge
Legacy
28 January 1996
88(2)R88(2)R
Legacy
28 January 1996
123Notice of Increase in Nominal Capital
Legacy
28 January 1996
288288
Legacy
28 January 1996
288288
Legacy
28 January 1996
288288
Legacy
28 January 1996
288288
Legacy
28 January 1996
287Change of Registered Office
Resolution
28 January 1996
RESOLUTIONSResolutions
Resolution
28 January 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 January 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 December 1995
NEWINCIncorporation