Fierce! (Festival) Limited

  • Active
  • Incorporated on 5 Dec 2002

Reg Address: 103 Argent Centre, Frederick Street, Birmingham B1 3HS, England


  • Summary The company with name "Fierce! (Festival) Limited" is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) and located in 103 Argent Centre, Frederick Street, Birmingham B1 3HS. Fierce! (Festival) Limited is currently in active status and it was incorporated on 5 Dec 2002 (21 years 9 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Fierce! (Festival) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Hassan Hussain Director 20 May 2024 British Active
2 Mary Osborn Director 20 May 2024 British Active
3 Paul Burns Director 10 Dec 2021 British Active
4 Nolly Aicha Bouameur Director 6 Sep 2021 British Active
5 Rebecca Haines Director 6 Sep 2021 British Active
6 Harpreet Kaur Director 2 Jun 2021 British Resigned
25 Sep 2023
7 Jamila Johnson-Small Director 29 Sep 2020 British Active
8 Jamila Johnson-Small Director 29 Sep 2020 British Active
9 Sindy Teresa Mcintosh Campbell Director 13 Jul 2020 British Active
10 Sindy Teresa Mcintosh Campbell Director 13 Jul 2020 British Active
11 Helen Jennifer Dyke Director 20 Jan 2020 British Active
12 Helen Jennifer Dyke Director 20 Jan 2020 British Active
13 Sally Pennington Director 5 Sep 2019 British Resigned
21 Mar 2023
14 Geraldine Alice Collinge Director 5 Sep 2019 British Active
15 Geraldine Alice Collinge Director 5 Sep 2019 British Active
16 Sally Pennington Director 5 Sep 2019 British Active
17 Catherine Groom Secretary 27 Nov 2018 - Active
18 Catherine Groom Secretary 27 Nov 2018 - Active
19 Jessica Wolinski Director 14 Mar 2017 British Resigned
20 Jan 2020
20 Tim Jonathan Hodgson Director 1 Nov 2016 British Resigned
24 Apr 2020
21 Harun Morrison Director 10 Jun 2016 British Resigned
1 Nov 2016
22 Aaron Wright Director 10 Jun 2016 British Resigned
10 Nov 2018
23 Brian Lewis Lobel Director 21 Sep 2015 American Active
24 Christie Cremin Director 21 Sep 2015 British Resigned
20 Aug 2019
25 Brian Lewis Lobel Director 21 Sep 2015 American Active
26 John Diviney Director 19 May 2015 British Resigned
20 Jan 2020
27 Eileen Evans Director 17 Mar 2015 British Active
28 Eileen Evans Director 17 Mar 2015 British Resigned
10 Dec 2021
29 Nabeel Hamed Director 21 Jan 2015 British Resigned
26 Aug 2018
30 Samantha Sue Trotman Director 20 Jan 2015 British Resigned
1 Jan 2021
31 Antonio Benjamin Roberts Director 20 May 2014 British Resigned
30 Mar 2016
32 Aaron Wright Director 9 Apr 2014 British Resigned
21 Sep 2015
33 Sadie Emma Newman Secretary 13 Dec 2011 - Resigned
26 Aug 2018
34 Matthew Peter Austin Director 19 Jul 2011 British Resigned
1 Nov 2016
35 Richard Paul Moulton Director 19 Jul 2011 British Resigned
19 May 2015
36 Alexandre Mary Tomkinson Director 19 Jul 2011 British Resigned
20 Jan 2015
37 Catherine Ruth Lambert Director 19 Jul 2011 British Resigned
20 Jan 2020
38 Gemma Louise Thomas Secretary 27 Jul 2010 - Resigned
19 Jul 2011
39 Helga Patricia Henry Secretary 8 Dec 2009 - Resigned
27 Jul 2010
40 Deborah Ann Kermode Director 3 Nov 2009 British Resigned
25 Nov 2013
41 Stefan Mark Lewandowski Director 20 Sep 2006 British Resigned
3 Nov 2009
42 Joanne Shurvell Director 20 Sep 2006 British Resigned
1 Dec 2008
43 Stuart Mark Griffiths Director 26 Jul 2004 British Resigned
13 Dec 2011
44 Stuart Mark Griffiths Director 26 Jul 2004 British Resigned
13 Dec 2011
45 Philip Benjamin White Director 19 Jan 2004 British Resigned
1 Dec 2008
46 Maria Balshaw Director 19 Jan 2004 British Resigned
21 Jan 2008
47 Alan Callander Rivett Director 18 Sep 2003 British Resigned
20 May 2014
48 Sarah Louise Keel Director 29 Jul 2003 British Resigned
21 Jan 2008
49 Ian Peter Kirk Director 23 Jul 2003 British Resigned
1 Dec 2008
50 Mark Foster Ball Secretary 5 Dec 2002 British Resigned
8 Dec 2009
51 Helga Patricia Henry Director 5 Dec 2002 British Resigned
1 Sep 2004


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
11 Nov 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Fierce! (Festival) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 24 May 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 24 May 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 2 Oct 2023 Download PDF
4 Officers - Appoint Person Director Company With Name Date 11 Jun 2021 Download PDF
5 Officers - Termination Director Company With Name Termination Date 8 Jan 2021 Download PDF
1 Pages
6 Confirmation Statement - No Updates 11 Nov 2020 Download PDF
3 Pages
7 Accounts - Total Exemption Full 27 Oct 2020 Download PDF
19 Pages
8 Officers - Appoint Person Director Company With Name Date 30 Sep 2020 Download PDF
2 Pages
9 Officers - Appoint Person Director Company With Name Date 21 Jul 2020 Download PDF
2 Pages
10 Officers - Termination Director Company With Name Termination Date 24 Apr 2020 Download PDF
1 Pages
11 Officers - Termination Director Company With Name Termination Date 30 Jan 2020 Download PDF
1 Pages
12 Officers - Termination Director Company With Name Termination Date 30 Jan 2020 Download PDF
1 Pages
13 Officers - Termination Director Company With Name Termination Date 30 Jan 2020 Download PDF
1 Pages
14 Officers - Appoint Person Director Company With Name Date 30 Jan 2020 Download PDF
2 Pages
15 Accounts - Total Exemption Full 9 Dec 2019 Download PDF
17 Pages
16 Confirmation Statement - No Updates 22 Nov 2019 Download PDF
3 Pages
17 Officers - Appoint Person Director Company With Name Date 18 Sep 2019 Download PDF
2 Pages
18 Officers - Appoint Person Director Company With Name Date 16 Sep 2019 Download PDF
2 Pages
19 Address - Change Registered Office Company With Date Old New 29 Aug 2019 Download PDF
1 Pages
20 Officers - Termination Director Company With Name Termination Date 29 Aug 2019 Download PDF
1 Pages
21 Accounts - Total Exemption Full 17 Jan 2019 Download PDF
17 Pages
22 Officers - Appoint Person Secretary Company With Name Date 30 Nov 2018 Download PDF
2 Pages
23 Confirmation Statement - No Updates 27 Nov 2018 Download PDF
3 Pages
24 Officers - Termination Director Company With Name Termination Date 19 Nov 2018 Download PDF
1 Pages
25 Officers - Termination Secretary Company With Name Termination Date 6 Sep 2018 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 6 Sep 2018 Download PDF
1 Pages
27 Address - Change Registered Office Company With Date Old New 7 Mar 2018 Download PDF
1 Pages
28 Accounts - Unaudited Abridged 8 Jan 2018 Download PDF
5 Pages
29 Confirmation Statement - No Updates 20 Dec 2017 Download PDF
3 Pages
30 Officers - Appoint Person Director Company With Name Date 15 Mar 2017 Download PDF
2 Pages
31 Accounts - Total Exemption Small 20 Dec 2016 Download PDF
3 Pages
32 Confirmation Statement - Updates 11 Nov 2016 Download PDF
4 Pages
33 Officers - Termination Director Company With Name Termination Date 2 Nov 2016 Download PDF
1 Pages
34 Officers - Appoint Person Director Company With Name Date 2 Nov 2016 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 2 Nov 2016 Download PDF
1 Pages
36 Officers - Appoint Person Director Company With Name Date 1 Jul 2016 Download PDF
2 Pages
37 Officers - Appoint Person Director Company With Name Date 1 Jul 2016 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 31 Mar 2016 Download PDF
1 Pages
39 Accounts - Total Exemption Small 14 Dec 2015 Download PDF
3 Pages
40 Annual Return - Company With Made Up Date No Member List 7 Dec 2015 Download PDF
7 Pages
41 Officers - Appoint Person Director Company With Name Date 6 Oct 2015 Download PDF
2 Pages
42 Officers - Termination Director Company With Name Termination Date 22 Sep 2015 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name Date 22 Sep 2015 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name Date 22 Sep 2015 Download PDF
2 Pages
45 Address - Change Registered Office Company With Date Old New 18 Jun 2015 Download PDF
1 Pages
46 Officers - Termination Director Company With Name Termination Date 20 May 2015 Download PDF
1 Pages
47 Officers - Appoint Person Director Company With Name Date 20 May 2015 Download PDF
2 Pages
48 Officers - Appoint Person Director Company With Name Date 17 Mar 2015 Download PDF
2 Pages
49 Officers - Appoint Person Director Company With Name Date 27 Jan 2015 Download PDF
2 Pages
50 Officers - Termination Director Company With Name Termination Date 21 Jan 2015 Download PDF
1 Pages
51 Annual Return - Company With Made Up Date No Member List 6 Jan 2015 Download PDF
6 Pages
52 Accounts - Total Exemption Small 23 Dec 2014 Download PDF
4 Pages
53 Officers - Termination Director Company With Name Termination Date 30 Sep 2014 Download PDF
1 Pages
54 Officers - Appoint Person Director Company With Name 21 May 2014 Download PDF
2 Pages
55 Officers - Appoint Person Director Company With Name 11 Apr 2014 Download PDF
2 Pages
56 Annual Return - Company With Made Up Date No Member List 20 Dec 2013 Download PDF
6 Pages
57 Address - Change Sail Company With Old 20 Dec 2013 Download PDF
1 Pages
58 Accounts - Total Exemption Small 19 Dec 2013 Download PDF
4 Pages
59 Officers - Termination Director Company With Name 25 Nov 2013 Download PDF
1 Pages
60 Annual Return - Company With Made Up Date No Member List 20 Dec 2012 Download PDF
6 Pages
61 Accounts - Total Exemption Small 20 Dec 2012 Download PDF
4 Pages
62 Accounts - Total Exemption Full 31 Jan 2012 Download PDF
16 Pages
63 Annual Return - Company With Made Up Date No Member List 26 Jan 2012 Download PDF
7 Pages
64 Address - Change Sail Company With Old 25 Jan 2012 Download PDF
1 Pages
65 Officers - Termination Director Company With Name 25 Jan 2012 Download PDF
1 Pages
66 Address - Move Registers To Registered Office Company 25 Jan 2012 Download PDF
1 Pages
67 Officers - Appoint Person Secretary Company With Name 14 Dec 2011 Download PDF
1 Pages
68 Officers - Termination Director Company With Name 14 Dec 2011 Download PDF
1 Pages
69 Officers - Appoint Person Director Company With Name 11 Oct 2011 Download PDF
2 Pages
70 Officers - Appoint Person Director Company With Name 7 Oct 2011 Download PDF
2 Pages
71 Officers - Appoint Person Director Company With Name 7 Oct 2011 Download PDF
2 Pages
72 Officers - Appoint Person Director Company With Name 7 Oct 2011 Download PDF
2 Pages
73 Officers - Termination Secretary Company With Name 6 Oct 2011 Download PDF
1 Pages
74 Address - Change Sail Company 1 Mar 2011 Download PDF
1 Pages
75 Address - Move Registers To Sail Company 1 Mar 2011 Download PDF
1 Pages
76 Annual Return - Company With Made Up Date No Member List 1 Mar 2011 Download PDF
5 Pages
77 Accounts - Total Exemption Full 4 Jan 2011 Download PDF
18 Pages
78 Officers - Appoint Person Secretary Company With Name 27 Jul 2010 Download PDF
1 Pages
79 Officers - Termination Secretary Company With Name 27 Jul 2010 Download PDF
1 Pages
80 Address - Change Registered Office Company With Date Old 22 Jul 2010 Download PDF
1 Pages
81 Accounts - Total Exemption Full 1 Feb 2010 Download PDF
19 Pages
82 Officers - Appoint Person Director Company With Name 21 Jan 2010 Download PDF
2 Pages
83 Officers - Change Person Director Company With Change Date 21 Jan 2010 Download PDF
2 Pages
84 Officers - Change Person Director Company With Change Date 21 Jan 2010 Download PDF
2 Pages
85 Officers - Termination Director Company With Name 21 Jan 2010 Download PDF
1 Pages
86 Annual Return - Company With Made Up Date No Member List 21 Jan 2010 Download PDF
3 Pages
87 Officers - Termination Secretary Company With Name 21 Jan 2010 Download PDF
1 Pages
88 Officers - Appoint Person Secretary Company With Name 21 Jan 2010 Download PDF
1 Pages
89 Officers - Legacy 15 Jul 2009 Download PDF
1 Pages
90 Officers - Legacy 15 Jul 2009 Download PDF
1 Pages
91 Officers - Legacy 15 Jul 2009 Download PDF
1 Pages
92 Annual Return - Legacy 15 Jul 2009 Download PDF
3 Pages
93 Accounts - Total Exemption Full 4 Feb 2009 Download PDF
19 Pages
94 Annual Return - Legacy 13 Mar 2008 Download PDF
4 Pages
95 Annual Return - Legacy 5 Feb 2008 Download PDF
3 Pages
96 Officers - Legacy 31 Jan 2008 Download PDF
2 Pages
97 Officers - Legacy 31 Jan 2008 Download PDF
1 Pages
98 Officers - Legacy 31 Jan 2008 Download PDF
1 Pages
99 Accounts - Full 29 Jan 2008 Download PDF
19 Pages
100 Officers - Legacy 2 May 2007 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.