Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KML FISHER MANAGEMENT LTD
Company Information for

KML FISHER MANAGEMENT LTD

VERULAM ADVISORY, RIVERS LODGE, WEST COMMON, HARPENDEN, HERTS, AL5 2JD,
Company Registration Number
02238511
Private Limited Company
Liquidation

Company Overview

About Kml Fisher Management Ltd
KML FISHER MANAGEMENT LTD was founded on 1988-03-31 and has its registered office in Harpenden. The organisation's status is listed as "Liquidation". Kml Fisher Management Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KML FISHER MANAGEMENT LTD
 
Legal Registered Office
VERULAM ADVISORY
RIVERS LODGE
WEST COMMON
HARPENDEN
HERTS
AL5 2JD
Other companies in MK26
 
Previous Names
FISHER CREATIVE LIMITED11/12/2009
STRATEGIK MARKETING & CREATIVE SERVICES LIMITED04/09/2001
PIRANHA COMMUNICATIONS LIMITED06/07/2001
OFF THE WALL COMMUNICATIONS LIMITED09/08/1999
Filing Information
Company Number 02238511
Company ID Number 02238511
Date formed 1988-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/07/2018
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB485878473  
Last Datalog update: 2019-12-12 12:10:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KML FISHER MANAGEMENT LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   RPJ ACCOUNTANCY LTD   ZEMAYE CONSULT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KML FISHER MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
CHRISTIANE ELIZABETH FISHER
Director 2008-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGINA SANDERS
Company Secretary 2006-01-30 2009-03-31
GEORGINA SANDERS
Director 2008-01-22 2009-03-31
NIGEL MARK FISHER
Director 1991-08-20 2007-08-15
JACQUELINE BRANDON
Company Secretary 2002-04-10 2006-01-27
JONATHAN CASTLETINE JACKSON
Director 2001-09-19 2002-03-14
GLENN MARTYN WYNSOR
Company Secretary 1996-10-18 2002-02-11
GLENN MARTYN WYNSOR
Director 2001-09-19 2002-02-11
CHRISTINE ELIZABETH FISHER
Company Secretary 1995-07-07 1996-10-18
ROY ANDREW MCTAGGART FERGUSON
Company Secretary 1992-07-24 1995-07-07
ROY ANDREW MCTAGGART FERGUSON
Director 1991-08-20 1995-07-07
DAVID ANDREW BLUNDELL
Director 1991-08-20 1993-07-20
JOHN HENRY MORGAN
Company Secretary 1991-08-20 1992-07-24
JOHN HENRY MORGAN
Director 1991-08-20 1991-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIANE ELIZABETH FISHER ACORN DAY NURSERY (LUTON) LIMITED Director 2010-07-30 CURRENT 2010-07-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-09-11GAZ2Final Gazette dissolved via compulsory strike-off
2019-06-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-04-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-29
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM Silverstone House 46 Newport Road, Woolstone Milton Keynes Bucks MK26 0AA
2018-02-19LIQ01Voluntary liquidation declaration of solvency
2018-02-19600Appointment of a voluntary liquidator
2018-02-19LRESSPResolutions passed:
  • Special resolution to wind up on 2018-01-30
2017-12-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16AA01Previous accounting period shortened from 31/03/18 TO 31/10/17
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 5500
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2016-08-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 5500
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2015-11-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 5500
2015-08-21AR0120/08/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 5500
2014-08-20AR0120/08/14 ANNUAL RETURN FULL LIST
2013-11-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20AR0120/08/13 ANNUAL RETURN FULL LIST
2012-12-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-20AR0120/08/12 ANNUAL RETURN FULL LIST
2011-10-27AR0120/08/11 ANNUAL RETURN FULL LIST
2011-08-17AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-06AR0120/08/10 ANNUAL RETURN FULL LIST
2010-09-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-26AD02Register inspection address changed from No 11 Rignall Farm Barns Handley Park Abthrope Road Towcester NN12 8PA
2010-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2010 FROM NO 11 RIGNALL FARM BARNS HANDLEY PARK, ABTHROPE ROAD TOWCESTER NN12 8PA
2010-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2010 FROM SILVERSTONE HOUSE 46 NEWPORT ROAD WOOLSTONE MILTON KEYNES MK15 0AA
2010-04-30AD02SAIL ADDRESS CREATED
2009-12-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-11CERTNMCOMPANY NAME CHANGED FISHER CREATIVE LIMITED CERTIFICATE ISSUED ON 11/12/09
2009-10-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-12RES15CHANGE OF NAME 28/09/2009
2009-10-12AR0120/08/09 FULL LIST
2009-10-09TM02APPOINTMENT TERMINATED, SECRETARY GEORGINA SANDERS
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR GEORGINA SANDERS
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-21363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR NIGEL FISHER
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-07288aNEW DIRECTOR APPOINTED
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-18363sRETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS
2006-09-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-09-11363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-22288aNEW SECRETARY APPOINTED
2006-02-22288bSECRETARY RESIGNED
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-30363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-12363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-15363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-03363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-05-13288aNEW SECRETARY APPOINTED
2002-03-22288bDIRECTOR RESIGNED
2002-03-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-01288aNEW DIRECTOR APPOINTED
2001-10-01288aNEW DIRECTOR APPOINTED
2001-09-05363(287)REGISTERED OFFICE CHANGED ON 05/09/01
2001-09-05363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2001-09-04CERTNMCOMPANY NAME CHANGED STRATEGIK MARKETING & CREATIVE S ERVICES LIMITED CERTIFICATE ISSUED ON 04/09/01
2001-08-15395PARTICULARS OF MORTGAGE/CHARGE
2001-07-06CERTNMCOMPANY NAME CHANGED PIRANHA COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 06/07/01
2001-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-07363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
1999-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-03363sRETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS
1999-08-06CERTNMCOMPANY NAME CHANGED OFF THE WALL COMMUNICATIONS LIMI TED CERTIFICATE ISSUED ON 09/08/99
1998-09-10363sRETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS
1998-07-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-09287REGISTERED OFFICE CHANGED ON 09/07/98 FROM: LONDON HOUSE 17 SWINFENS YARD STONY STRATFORD MILTON KEYNES MK11 1SY
1997-09-26288cDIRECTOR'S PARTICULARS CHANGED
1997-09-19363sRETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS
1997-09-19288cSECRETARY'S PARTICULARS CHANGED
1997-09-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/94
1994-08-12Return made up to 20/08/94; no change of members
1994-01-17FULL ACCOUNTS MADE UP TO 31/03/93
1993-10-14Director resigned
1993-10-14Return made up to 20/08/93; full list of members
1993-01-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/92
1992-09-09Secretary resigned;new secretary appointed
1992-09-09Return made up to 20/08/92; full list of members
1992-08-26Registered office changed on 26/08/92 from:\york house 81 north street leighton buzzard bedfordshire, LU7 7EL
1992-06-23Company name changed\certificate issued on 23/06/92
1991-12-09Return made up to 20/08/91; full list of members
1991-11-27FULL ACCOUNTS MADE UP TO 31/03/91
1991-11-08Director resigned
1991-11-08Registered office changed on 08/11/91 from:\494 midsummer boulevard central milton keynes MK9 2EA
1991-10-10Secretary resigned;new secretary appointed
1991-07-15New director appointed
1991-06-12Registered office changed on 12/06/91 from:\stratton house vermont place tongwell milton keynes. MK15 8JA
1990-10-30Particulars of mortgage/charge
1990-10-29Declaration of satisfaction of mortgage/charge
1990-08-23Return made up to 20/08/90; full list of members
1990-07-23Particulars of mortgage/charge
1989-10-31Particulars of mortgage/charge
1989-07-24Return made up to 19/07/89; full list of members
1989-05-24Registered office changed on 24/05/89 from:\exchange house 494 midsummer boulevard central milton keynes MK9 2HE
1989-04-13Wd 22/03/89 ad 16/05/88--------- £ si 4998@1=4998 £ ic 2/5000
1989-04-13Wd 22/03/89 pd 02/03/88--------- £ si 2@1
1989-02-28Secretary resigned;new secretary appointed
1988-05-10ARTICLES OF ASSOCIATION
1988-05-04Registered office changed on 04/05/88 from:\icc house 110 whitchurch road cardiff CF4 3LY
1988-05-04Director resigned;new director appointed
1988-04-15Company name changed\certificate issued on 15/04/88
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to KML FISHER MANAGEMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-02-08
Resolution2018-02-08
Notices to2018-02-08
Fines / Sanctions
No fines or sanctions have been issued against KML FISHER MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-08-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-10-30 Outstanding BARCLAYS BANK PLC
DEBENTURE 1990-07-23 Outstanding BARCLAYS BANK PLC
SINGLE DEBENTURE 1989-10-26 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of KML FISHER MANAGEMENT LTD registering or being granted any patents
Domain Names

KML FISHER MANAGEMENT LTD owns 2 domain names.

fishercreative.co.uk   fishercreativephotography.co.uk  

Trademarks
We have not found any records of KML FISHER MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KML FISHER MANAGEMENT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as KML FISHER MANAGEMENT LTD are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where KML FISHER MANAGEMENT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyKML FISHER MANAGEMENT LTDEvent Date2018-02-08
Name of Company: KML FISHER MANAGEMENT LTD Company Number: 02238511 Nature of Business: Advertising Agency Registered office: C/O Verulam Advisory, Fountain Court, 2 Victoria Square, St Albans, Herts,…
 
Initiating party Event TypeResolution
Defending partyKML FISHER MANAGEMENT LTDEvent Date2018-02-08
 
Initiating party Event TypeNotices to
Defending partyKML FISHER MANAGEMENT LTDEvent Date2018-02-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KML FISHER MANAGEMENT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KML FISHER MANAGEMENT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.