Fish4 Limited LONDON


Fish4 started in year 1995 as Private Limited Company with registration number 03105246. The Fish4 company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at One Canada Square. Postal code: E14 5AP. Since Fri, 19th Nov 1999 Fish4 Limited is no longer carrying the name Adhunter Uk.

The firm has one director. James M., appointed on 16 August 2019. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fish4 Limited Address / Contact

Office Address One Canada Square
Office Address2 Canary Wharf
Town London
Post code E14 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03105246
Date of Incorporation Fri, 22nd Sep 1995
Industry Dormant Company
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

James M.

Position: Director

Appointed: 16 August 2019

Reach Directors Limited

Position: Corporate Director

Appointed: 13 October 2010

Simon F.

Position: Director

Appointed: 01 March 2019

Resigned: 31 December 2022

Simon F.

Position: Director

Appointed: 17 November 2014

Resigned: 16 August 2019

Reach Secretaries Limited

Position: Corporate Secretary

Appointed: 13 October 2010

Resigned: 14 October 2010

Vijay V.

Position: Director

Appointed: 13 October 2010

Resigned: 01 March 2019

Paul V.

Position: Director

Appointed: 13 October 2010

Resigned: 17 November 2014

Georgina H.

Position: Director

Appointed: 13 March 2008

Resigned: 28 October 2010

Rachel S.

Position: Secretary

Appointed: 02 January 2008

Resigned: 28 October 2010

Bee T.

Position: Secretary

Appointed: 12 October 2007

Resigned: 02 January 2008

Philip M.

Position: Director

Appointed: 15 January 2007

Resigned: 13 March 2008

Matthew B.

Position: Director

Appointed: 14 June 2006

Resigned: 05 January 2007

Mark D.

Position: Director

Appointed: 21 November 2005

Resigned: 18 July 2008

Joseph S.

Position: Director

Appointed: 15 August 2005

Resigned: 13 October 2010

Gordon E.

Position: Secretary

Appointed: 22 October 2004

Resigned: 12 October 2007

Jonathan T.

Position: Secretary

Appointed: 15 September 2004

Resigned: 22 October 2004

Michael P.

Position: Director

Appointed: 02 September 2004

Resigned: 10 May 2007

Kevin B.

Position: Director

Appointed: 02 August 2004

Resigned: 02 September 2004

Paul D.

Position: Director

Appointed: 02 August 2004

Resigned: 13 October 2010

Ian A.

Position: Director

Appointed: 02 August 2004

Resigned: 30 November 2005

Humphrey C.

Position: Director

Appointed: 02 August 2004

Resigned: 14 June 2006

Stephen P.

Position: Director

Appointed: 01 January 2004

Resigned: 02 August 2004

David B.

Position: Director

Appointed: 09 June 2003

Resigned: 02 August 2004

Richard K.

Position: Director

Appointed: 14 March 2003

Resigned: 02 August 2004

John B.

Position: Director

Appointed: 04 July 2002

Resigned: 24 February 2003

Timothy B.

Position: Director

Appointed: 25 March 2002

Resigned: 02 August 2004

Joanne E.

Position: Director

Appointed: 04 December 2001

Resigned: 09 June 2003

Ian A.

Position: Director

Appointed: 01 June 2001

Resigned: 01 January 2004

Paul K.

Position: Secretary

Appointed: 03 April 2001

Resigned: 03 September 2004

Graham M.

Position: Director

Appointed: 21 November 2000

Resigned: 04 December 2001

Paul D.

Position: Director

Appointed: 28 September 2000

Resigned: 31 May 2001

Pailex Corporate Services Limited

Position: Secretary

Appointed: 24 February 2000

Resigned: 03 April 2001

Iain A.

Position: Director

Appointed: 20 January 2000

Resigned: 25 March 2002

Owen D.

Position: Director

Appointed: 20 January 2000

Resigned: 14 March 2003

David C.

Position: Director

Appointed: 20 January 2000

Resigned: 21 November 2000

Jonathan T.

Position: Director

Appointed: 12 July 1999

Resigned: 26 April 2005

Eric R.

Position: Secretary

Appointed: 20 November 1997

Resigned: 24 February 2000

Simon G.

Position: Director

Appointed: 20 November 1997

Resigned: 20 January 2000

Paul D.

Position: Secretary

Appointed: 13 March 1997

Resigned: 20 November 1997

Paul D.

Position: Director

Appointed: 14 February 1997

Resigned: 20 November 1997

Eric R.

Position: Director

Appointed: 14 February 1997

Resigned: 28 September 2000

Percival B.

Position: Director

Appointed: 14 February 1997

Resigned: 03 September 1999

John T.

Position: Director

Appointed: 14 February 1997

Resigned: 20 January 2000

Anthony W.

Position: Director

Appointed: 14 February 1997

Resigned: 02 August 2004

David W.

Position: Director

Appointed: 14 February 1997

Resigned: 29 September 2000

Marlen R.

Position: Director

Appointed: 03 February 1997

Resigned: 04 July 2002

Paul C.

Position: Secretary

Appointed: 14 October 1996

Resigned: 13 March 1997

Stephen B.

Position: Director

Appointed: 17 June 1996

Resigned: 20 January 2000

Roland G.

Position: Secretary

Appointed: 17 June 1996

Resigned: 11 October 1996

Alexander D.

Position: Director

Appointed: 17 June 1996

Resigned: 14 February 1997

William J.

Position: Director

Appointed: 22 September 1995

Resigned: 17 June 1996

Michael H.

Position: Director

Appointed: 22 September 1995

Resigned: 17 June 1996

Jonathan L.

Position: Secretary

Appointed: 22 September 1995

Resigned: 17 June 1996

Jonathan L.

Position: Director

Appointed: 22 September 1995

Resigned: 17 June 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Tm Regional New Media Limited from London, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tm Regional New Media Limited

One Canada Square Canary Wharf, London, E14 5AP, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 3890734
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Adhunter Uk November 19, 1999
Adhunter July 15, 1996
Footlaw 82 June 26, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Dormant company accounts made up to Sun, 25th Dec 2022
filed on: 26th, September 2023
Free Download (5 pages)

Company search

Advertisements