F M MEDIA LIMITED

04143850
30 OLD BAILEY LONDON EC4M 7AU

Documents

Documents
Date Category Description Pages
13 Mar 2024 gazette Gazette Dissolved Liquidation 1 Buy now
13 Dec 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
30 Nov 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
11 May 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Oct 2021 address Change Sail Address Company With New Address 2 Buy now
06 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Oct 2021 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
05 Oct 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Oct 2021 resolution Resolution 1 Buy now
05 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2020 accounts Annual Accounts 2 Buy now
06 May 2020 officers Appointment of director (Mr Adam Paul Raymond Tow) 2 Buy now
06 May 2020 officers Termination of appointment of director (Byron Kee Chye Hoo) 1 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 2 Buy now
18 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2018 accounts Annual Accounts 2 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2017 accounts Annual Accounts 2 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jan 2017 officers Appointment of director (Mr Byron Kee Chye Hoo) 2 Buy now
24 Jan 2017 officers Termination of appointment of director (Nicholas James Andrews) 1 Buy now
24 Jan 2017 officers Termination of appointment of secretary (Nick Andrews) 1 Buy now
05 Jul 2016 accounts Annual Accounts 2 Buy now
21 Jan 2016 annual-return Annual Return 4 Buy now
14 Oct 2015 accounts Annual Accounts 4 Buy now
17 Feb 2015 annual-return Annual Return 4 Buy now
01 Oct 2014 accounts Annual Accounts 4 Buy now
03 Feb 2014 annual-return Annual Return 4 Buy now
26 Sep 2013 accounts Annual Accounts 4 Buy now
06 Feb 2013 annual-return Annual Return 4 Buy now
28 Sep 2012 accounts Annual Accounts 4 Buy now
23 Apr 2012 officers Termination of appointment of director (Robert Atkinson) 1 Buy now
23 Apr 2012 officers Appointment of director (Mr Nicholas James Andrews) 2 Buy now
13 Feb 2012 annual-return Annual Return 3 Buy now
27 Sep 2011 accounts Annual Accounts 4 Buy now
07 Apr 2011 officers Appointment of director (Mr Justin Malcolm Brian Cochrane) 2 Buy now
07 Apr 2011 officers Termination of appointment of director (David Oliver) 1 Buy now
15 Feb 2011 annual-return Annual Return 3 Buy now
02 Oct 2010 accounts Annual Accounts 4 Buy now
19 Jan 2010 annual-return Annual Return 4 Buy now
27 Oct 2009 accounts Annual Accounts 4 Buy now
20 Oct 2009 officers Change of particulars for director (Robert Atkinson) 2 Buy now
20 Oct 2009 officers Change of particulars for secretary (Nick Andrews) 1 Buy now
20 Oct 2009 officers Change of particulars for director (David Henry Maxwell Oliver) 2 Buy now
20 Jan 2009 annual-return Return made up to 18/01/09; full list of members 3 Buy now
21 Oct 2008 accounts Annual Accounts 4 Buy now
25 Mar 2008 officers Director appointed robert atkinson 3 Buy now
20 Mar 2008 officers Appointment terminated director jonathan bevan 1 Buy now
06 Feb 2008 annual-return Return made up to 18/01/08; full list of members 2 Buy now
26 Oct 2007 accounts Annual Accounts 4 Buy now
20 Feb 2007 annual-return Return made up to 18/01/07; full list of members 2 Buy now
14 Sep 2006 accounts Annual Accounts 4 Buy now
27 Apr 2006 officers New director appointed 1 Buy now
25 Apr 2006 officers Director resigned 1 Buy now
21 Feb 2006 address Registered office changed on 21/02/06 from: 33 golden square london W1F 9JT 1 Buy now
21 Feb 2006 address Registered office changed on 21/02/06 from: 1 cluny mews london SW5 9EG 1 Buy now
07 Feb 2006 annual-return Return made up to 18/01/06; full list of members 2 Buy now
06 Feb 2006 officers Director resigned 1 Buy now
06 Feb 2006 officers New director appointed 1 Buy now
06 Feb 2006 officers New director appointed 1 Buy now
28 Dec 2005 officers New secretary appointed 1 Buy now
28 Dec 2005 officers Secretary resigned 1 Buy now
19 Aug 2005 accounts Annual Accounts 5 Buy now
11 Feb 2005 annual-return Return made up to 18/01/05; full list of members 7 Buy now
27 Aug 2004 accounts Annual Accounts 4 Buy now
02 Feb 2004 annual-return Return made up to 18/01/04; full list of members 7 Buy now
12 Nov 2003 officers Secretary's particulars changed 1 Buy now
09 Oct 2003 address Registered office changed on 09/10/03 from: 33 golden square london W1F 9JT 1 Buy now
31 Aug 2003 accounts Annual Accounts 4 Buy now
12 Feb 2003 annual-return Return made up to 18/01/03; full list of members 7 Buy now
25 Jan 2003 accounts Annual Accounts 4 Buy now
23 Aug 2002 officers Director's particulars changed 1 Buy now
24 Jan 2002 annual-return Return made up to 18/01/02; full list of members 7 Buy now
14 Aug 2001 officers New director appointed 2 Buy now
14 Aug 2001 officers New director appointed 2 Buy now
31 Jul 2001 capital Ad 26/04/01--------- £ si 2@1=2 £ ic 2/4 2 Buy now
29 Jul 2001 accounts Accounting reference date shortened from 31/01/02 to 31/12/01 1 Buy now
29 Jul 2001 officers New secretary appointed 2 Buy now
29 Jul 2001 address Registered office changed on 29/07/01 from: 31 high street east uppingham rutland LE15 9PY 1 Buy now
29 Jul 2001 officers Director resigned 1 Buy now
29 Jul 2001 officers Director resigned 1 Buy now
29 Jul 2001 officers Director resigned 1 Buy now
29 Jul 2001 officers Secretary resigned;director resigned 1 Buy now
21 May 2001 officers New director appointed 2 Buy now
21 May 2001 officers New secretary appointed;new director appointed 2 Buy now
21 May 2001 officers Director resigned 1 Buy now
21 May 2001 officers Secretary resigned 1 Buy now
10 May 2001 address Registered office changed on 10/05/01 from: 12-14 st mary street newport shropshire TF10 7AB 1 Buy now
16 Mar 2001 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jan 2001 incorporation Incorporation Company 10 Buy now