Check the

FIXATION VIDEO LIMITED

Company
FIXATION VIDEO LIMITED (06847586)

FIXATION VIDEO

Phone: 02035 515 221
D rating

ABOUT FIXATION VIDEO LIMITED

Need Video Production or Branded Content in London?

We are Fixation Video

Fixation Video was founded by journalists, so we know how to tell a story and we’re passionate about the power of video to get your message across.

We are experts in editorial video – branded content, interviews, product demos, presenter-led films, tutorial series and event videos.

Fixation Video is based in London but we work for clients all over the world. You can commission us to make a one-off video for you, or work with us on developing your video marketing strategy.

KEY FINANCES

Year
2017
Assets
£4.65k ▼ £-10.22k (-68.72 %)
Cash
£0k ▼ £-3.27k (-100.00 %)
Liabilities
£23.82k ▲ £8.99k (60.66 %)
Net Worth
£-19.17k ▼ £-19.21k (-46,851.22 %)

REGISTRATION INFO

Company name
FIXATION VIDEO LIMITED
Company number
06847586
VAT
GB989600765
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Mar 2009
Age - 16 years
Home Country
United Kingdom

CONTACTS

Website
fixationvideo.co.uk
Phones
02035 515 221
Registered Address
UNIT 42 THE COACH HOUSE ST MARY'S BUSINESS CENTRE,
66-70 BOURNE ROAD,
BEXLEY,
KENT,
DA5 1LU

ECONOMIC ACTIVITIES

59120
Motion picture, video and television programme post-production activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

17 Mar 2017
Confirmation statement made on 16 March 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 16

See Also


Last update 2018

FIXATION VIDEO LIMITED DIRECTORS

POMFREY ACCOUNTANTS LTD

  Acting
Appointed
04 May 2016
Role
Secretary
Address
Unit 42 The Coach House, St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, England, DA5 1LU
Name
POMFREY ACCOUNTANTS LTD

Rebecca Louise Connock

  Acting PSC
Appointed
19 June 2012
Occupation
Company Director
Role
Director
Age
48
Nationality
British
Address
Unit 114, 1, Thane Villas, London, United Kingdom, N7 7PH
Country Of Residence
England
Name
CONNOCK, Rebecca Louise
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Will Head

  Acting PSC
Appointed
16 March 2009
Occupation
Co Director
Role
Director
Age
48
Nationality
British
Address
14 Grosvenor Rise East, London, E17 9LB
Country Of Residence
England
Name
HEAD, Will
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Ashok Bhardwaj

  Resigned
Appointed
16 March 2009
Resigned
16 March 2009
Role
Secretary
Address
47-49 Green Lane, Northwood, Middlesex, HA6 3AE
Name
BHARDWAJ, Ashok

POMFREY LTD

  Resigned
Appointed
16 March 2009
Resigned
04 May 2016
Role
Secretary
Address
Unit 42, The Coach House St Marys Business Centre, 66-70 Bourne Road, Bexley, Kent, Great Britain, DA5 1LU
Name
POMFREY LTD

Ela Jayendra Shah

  Resigned
Appointed
16 March 2009
Resigned
16 March 2009
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
55 Northumberland Road, North Harrow, Middlesex, HA2 7RA
Country Of Residence
England
Name
SHAH, Ela Jayendra

Susannah Marie Weaser

  Resigned
Appointed
16 March 2009
Resigned
01 November 2011
Occupation
Co Director
Role
Director
Age
42
Nationality
British
Address
39 Coniston Road, Muswell Hill, London, London, N10 2BL
Country Of Residence
United Kingdom
Name
WEASER, Susannah Marie

BHARDWAJ CORPORATE SERVICES LIMITED

  Resigned
Appointed
16 March 2009
Resigned
16 March 2009
Role
Director
Address
47-49, Green Lane, Northwood, Middlesex, U.K., HA6 3AE
Name
BHARDWAJ CORPORATE SERVICES LIMITED

REVIEWS


Check The Company
Not good according to the company’s financial health.