Check the

FISHER PRODUCTIONS LIMITED

Company
FISHER PRODUCTIONS LIMITED (03483941)

FISHER PRODUCTIONS

Phone: +44 (0)2088 711 978
D rating

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

Company name
FISHER PRODUCTIONS LIMITED
Company number
03483941
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Dec 1997
Age - 27 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
53
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
50
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
65
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
62
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
63
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
56
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
65
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
60
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
55
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
73
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
59
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
56
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
66
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
71
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
62
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.