Fox Browne Creative London Limited EAST HORSLEY


Fox Browne Creative London Limited was dissolved on 2023-02-14. Fox Browne Creative London was a private limited company that was situated at Station House, Station Approach, East Horsley, KT24 6QX, Surrey, ENGLAND. Its full net worth was estimated to be around 0 pounds, while the fixed assets the company owned amounted to 0 pounds. This company (officially started on 2018-04-17) was run by 3 directors.
Director Hayden S. who was appointed on 30 November 2019.
Director Janine D. who was appointed on 30 November 2019.
Director Natalie M. who was appointed on 17 April 2018.

The company was officially categorised as "other business support service activities not elsewhere classified" (82990). The latest confirmation statement was filed on 2022-03-24 and last time the statutory accounts were filed was on 30 April 2022.

Fox Browne Creative London Limited Address / Contact

Office Address Station House
Office Address2 Station Approach
Town East Horsley
Post code KT24 6QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 11313537
Date of Incorporation Tue, 17th Apr 2018
Date of Dissolution Tue, 14th Feb 2023
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 5 years old
Account next due date Wed, 31st Jan 2024
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 7th Apr 2023
Last confirmation statement dated Thu, 24th Mar 2022

Company staff

Hayden S.

Position: Director

Appointed: 30 November 2019

Janine D.

Position: Director

Appointed: 30 November 2019

Natalie M.

Position: Director

Appointed: 17 April 2018

Christopher B.

Position: Director

Appointed: 04 May 2018

Resigned: 30 November 2019

Debra F.

Position: Director

Appointed: 04 May 2018

Resigned: 30 November 2019

People with significant control

Carl O.

Notified on 9 March 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Natalie M.

Notified on 17 April 2018
Ceased on 9 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand9 21526 2657 053 
Current Assets9 21541 9227 0531 432
Debtors 15 657 1 432
Other Debtors   1 432
Other
Average Number Employees During Period1 11
Creditors3 33039 1182 3352 435
Net Current Assets Liabilities5 8852 8044 718-1 003
Other Creditors1 0111 0111 0112 183
Other Taxation Social Security Payable2 3191 9191 156 
Total Assets Less Current Liabilities5 8852 8044 718-1 003
Trade Creditors Trade Payables 36 188168252
Trade Debtors Trade Receivables 15 657  

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 29th, November 2022
Free Download (1 page)

Company search

Advertisements