ABOUT FISHER PRODUCTIONS LIMITED
We are proud to have achieved the following ISO accreditations.
Fisher Productions has implemented BS EN ISO 9001:2015 Quality Management System Requirements; The world's most recognized quality management standard.
This standard is designed to help ensure we meet the needs of our clients and other stakeholders, whilst meeting statutory and regulatory requirements relating to our service.
Business Continuity:
Fisher Productions have been certified with ISO 22301:2012, Business Continuity Management System.
This certification acknowledges that we have robust processes and procedures in place to effectively protect our business interests in the event of serious incident and disruption. This is turn allows Fisher to keep the business on track and continue to service our clients' needs.
Fisher Productions has implemented BS EN ISO: 20121:2012 Event Sustainability Management Systems; the new sustainable event standard.
In 2000, we were granted a Royal Warrant by His Royal Highness the Prince of Wales as ‘Suppliers of Lighting and Production Services’.
Fisher Productions is the only event production company to be honored with an appointment.
Today, there are around 850 Royal Warrant Holders. (The number changes as firms are appointed, or lose their warrants.)
Fisher Productions enjoy working with corporate and private clients. See below for just some of the clients we are privileged to work with.
Fisher Productions are looking for a highly organised and pro-active Logistics Executive. The job holder will be responsible for planning and managing all transport related areas across all departments at Fisher. This is a critical role in a fast paced environment at the heart of Fisher’s operation.
[email protected]
We are seeking an enthusiastic Warehouse Technician to support our busy Warehouse team and help prepare our equipment to the highest standard.
KEY FINANCES
Year
2012
Assets
£437.92k
▼ £-203.08k (-31.68 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£1957.79k
▲ £658.9k (50.73 %)
Net Worth
£-1519.86k
▼ £-2160.87k (-337.10 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Camden
- Company name
- FISHER PRODUCTIONS LIMITED
- Company number
- 03483941
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Dec 1997
Age - 28 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.fisherproductions.co.uk
- Phones
-
0208 875 737
02088 711 978
02088 757 373
02088 757 878
+44 (0)2088 711 978
+44 (0)2088 757 878
- Registered Address
- 26 RED LION SQUARE,
LONDON,
WC1R 4AG
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
- Instagram
- View
LAST EVENTS
- 19 Dec 2016
- Confirmation statement made on 18 December 2016 with updates
- 30 Sep 2016
- Termination of appointment of Dennis Laurence Woods as a director on 30 September 2016
- 10 Jun 2016
- Registration of charge 034839410007, created on 26 May 2016
CHARGES
-
26 May 2016
- Status
- Outstanding
- Delivered
- 10 June 2016
-
Persons entitled
- Amicus Commercial Finance No 1 Limited
- Description
- 1. by way of fixed charge ("the fixed charge"):. (I) all…
-
14 March 2014
- Status
- Outstanding
- Delivered
- 19 March 2014
-
Persons entitled
- Metro Bank PLC
- Description
- Notification of addition to or amendment of charge…
-
27 December 2013
- Status
- Outstanding
- Delivered
- 6 January 2014
-
Persons entitled
- Sme Invoice Finance Limited
- Description
- By way of first fixed charge:-. (I) all freehold and…
-
6 September 2013
- Status
- Outstanding
- Delivered
- 10 September 2013
-
Persons entitled
- National Westminster Bank PLC
- Description
- Notification of addition to or amendment of charge…
-
19 April 2005
- Status
- Satisfied
on 20 November 2013
- Delivered
- 21 April 2005
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Fixed and floating charges over the undertaking and all…
-
18 April 2005
- Status
- Satisfied
on 10 August 2012
- Delivered
- 20 April 2005
-
Persons entitled
- Charles John Woodward-Fisher
- Description
- All the property undertaking and assets of the company…
-
20 April 1998
- Status
- Satisfied
on 10 August 2012
- Delivered
- 11 May 1998
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
FISHER PRODUCTIONS LIMITED DIRECTORS
Andrew Julian David Sampson
Acting
- Appointed
- 28 June 2012
- Role
- Secretary
- Address
- 5-6, High Street, Llandrillo, Corwen, Clwyd, Wales, LL21 0TL
- Name
- SAMPSON, Andrew Julian David
Philippa Anne Bowers
Acting
- Appointed
- 18 April 2005
- Occupation
- Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 3 Inman Road, London, SW18 3BB
- Country Of Residence
- United Kingdom
- Name
- BOWERS, Philippa Anne
Christopher Clay
Acting
- Appointed
- 20 May 2013
- Occupation
- Commercial Director
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- 34a, Louisville Road, London, England, SW17 8RW
- Country Of Residence
- England
- Name
- CLAY, Christopher
Nicholas Brain Fortescue Hubbard
Acting
- Appointed
- 12 May 2009
- Occupation
- Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 26 Red Lion Square, London, United Kingdom, WC1R 4AG
- Country Of Residence
- United Kingdom
- Name
- HUBBARD, Nicholas Brain Fortescue
Richard Frederick Paul Merritt
Acting
- Appointed
- 06 April 2004
- Occupation
- Event Production
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 69 Pendle Road, London, United Kingdom, SW16 6RT
- Country Of Residence
- United Kingdom
- Name
- MERRITT, Richard Frederick Paul
John D Ardenne
Resigned
- Appointed
- 19 December 1997
- Resigned
- 19 January 1998
- Role
- Nominee Secretary
- Address
- 179 Great Portland Street, London, W1N 6LS
- Name
- D'ARDENNE, John
Richard Frederick Paul Merritt
Resigned
- Appointed
- 13 April 2005
- Resigned
- 28 June 2012
- Role
- Secretary
- Address
- 69 Pendle Road, London, United Kingdom, SW16 6RT
- Name
- MERRITT, Richard Frederick Paul
William Richard Woodward Fisher
Resigned
PSC
- Appointed
- 24 March 1998
- Resigned
- 13 April 2005
- Role
- Secretary
- Address
- 12 Tregunter Road, London, SW10 9LR
- Name
- WOODWARD FISHER, William Richard
- Notified On
- 6 April 2016
- Country Registered
- England
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- England And Wales
FILEX SERVICES LIMITED
Resigned
- Appointed
- 19 January 1998
- Resigned
- 24 March 1998
- Role
- Secretary
- Address
- 179 Great Portland Street, London, W1W 5LS
- Name
- FILEX SERVICES LIMITED
Peter Jonathon Barford
Resigned
- Appointed
- 24 March 1998
- Resigned
- 30 April 2000
- Occupation
- Lighting Consultant
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 34 Acris Street, London, SW18
- Name
- BARFORD, Peter Jonathon
Laura Maxine Bayford
Resigned
- Appointed
- 16 January 2012
- Resigned
- 31 December 2012
- Occupation
- Marketing Executive
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Cheviots, Newbury Lane, Wadhurst, East Sussex, England, TN5 6HD
- Country Of Residence
- England
- Name
- BAYFORD, Laura Maxine
Grahame Bellingham
Resigned
- Appointed
- 26 April 2012
- Resigned
- 27 June 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- The Corner House, Farthings Walk, Farthings Hill, Horsham, West Sussex, England, RH12 1WR
- Country Of Residence
- England
- Name
- BELLINGHAM, Grahame
Graham Edward Beswick
Resigned
- Appointed
- 12 May 2009
- Resigned
- 26 March 2014
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 26 Red Lion Square, London, United Kingdom, WC1R 4AG
- Country Of Residence
- United Kingdom
- Name
- BESWICK, Graham Edward
Jonathan Brian Cantor
Resigned
- Appointed
- 19 December 1997
- Resigned
- 19 January 1998
- Role
- Nominee Director
- Age
- 56
- Nationality
- British
- Address
- 179 Great Portland Street, London, W1N 6LS
- Name
- CANTOR, Jonathan Brian
John D Ardenne
Resigned
- Appointed
- 19 January 1998
- Resigned
- 24 March 1998
- Occupation
- Solicitor
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 179 Great Portland Street, London, W1N 5FD
- Name
- D'ARDENNE, John
Michael Paul Densham
Resigned
- Appointed
- 01 October 2013
- Resigned
- 30 September 2014
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 26 Red Lion Square, London, United Kingdom, WC1R 4AG
- Country Of Residence
- England
- Name
- DENSHAM, Michael Paul
Clare Macwatt
Resigned
- Appointed
- 22 September 2003
- Resigned
- 25 July 2012
- Occupation
- Accountant
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- The Cottage, 17 Broadwater Road Tooting, London, SW17 0DS
- Country Of Residence
- United Kingdom
- Name
- MACWATT, Clare
Andrew Julian David Sampson
Resigned
- Appointed
- 28 May 2012
- Resigned
- 29 May 2013
- Occupation
- Accountant
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 5-6, High Street, Llandrillo, Corwen, Clwyd, Wales, LL21 0TL
- Country Of Residence
- Wales
- Name
- SAMPSON, Andrew Julian David
Dennis Laurence Woods
Resigned
- Appointed
- 01 October 2013
- Resigned
- 30 September 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 73
- Nationality
- English
- Address
- Birch Hall, Church Road, Windlesham, Surrey, England, GU20 6BN
- Country Of Residence
- England
- Name
- WOODS, Dennis Laurence
Charles John Woodward Fisher
Resigned
- Appointed
- 24 March 1998
- Resigned
- 18 April 2005
- Occupation
- Lighting Consultant
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Flat 4, 229 Kings Road, London, SW3 5EJ
- Name
- WOODWARD FISHER, Charles John
REVIEWS
Check The Company
Not good according to the company’s financial health.