Background WavePink WaveYellow Wave

FISHERMAN FILM2 LIMITED (12549094)

FISHERMAN FILM2 LIMITED (12549094) is an active UK company. incorporated on 6 April 2020. with registered office in Marlborough. The company operates in the Information and Communication sector, engaged in motion picture production activities. FISHERMAN FILM2 LIMITED has been registered for 6 years. Current directors include SPRING, Alexander James.

Company Number
12549094
Status
active
Type
ltd
Incorporated
6 April 2020
Age
6 years
Address
Oak Lodge, Marlborough, SN8 3LY
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
SPRING, Alexander James
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISHERMAN FILM2 LIMITED

FISHERMAN FILM2 LIMITED is an active company incorporated on 6 April 2020 with the registered office located in Marlborough. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. FISHERMAN FILM2 LIMITED was registered 6 years ago.(SIC: 59111)

Status

active

Active since 6 years ago

Company No

12549094

LTD Company

Age

6 Years

Incorporated 6 April 2020

Size

N/A

Accounts

ARD: 29/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 August 2024 - 29 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 19 April 2027
For period ending 5 April 2027
Contact
Address

Oak Lodge Great Bedwyn Marlborough, SN8 3LY,

Timeline

9 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Jan 21
Director Joined
Jan 21
Loan Secured
May 21
Loan Secured
May 21
Director Left
Jun 21
Director Left
Jun 21
Loan Secured
Sept 21
Director Left
Sept 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SPRING, Alexander James

Active
Great Bedwyn, MarlboroughSN8 3LY
Born October 1968
Director
Appointed 06 Apr 2020

CUNNINGHAM, William Rupert Coldstream

Resigned
Devonshire Street, LondonW1G 7AJ
Born November 1969
Director
Appointed 24 Dec 2020
Resigned 25 May 2021

SIKKA, Deepak Kumar

Resigned
LondonW1G 7AJ
Born March 1972
Director
Appointed 24 Dec 2020
Resigned 25 May 2021

Persons with significant control

1

Orange Street, LondonWC2H 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 July 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
17 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 October 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
14 September 2021
MR01Registration of a Charge
Termination Director Company
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Incorporation Company
6 April 2020
NEWINCIncorporation