Advanced company searchLink opens in new window

FELLOWS MEDIA LIMITED

Company number 03749368

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
11 Oct 2023 SH10 Particulars of variation of rights attached to shares
27 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ In accordance with section 630 of the companies act 2006, we, being the holders of not less than three-quarters in nominal value of the issued a ordinary shares of £0.10 each in the capital of the company, hereby irrevocably consent to the variation, modification or abrogation of the rights, privileges and restrictions 06/09/2023
  • RES12 ‐ Resolution of varying share rights or name
27 Sep 2023 SH08 Change of share class name or designation
27 Sep 2023 MA Memorandum and Articles of Association
27 Sep 2023 SH08 Change of share class name or designation
27 Sep 2023 SH02 Sub-division of shares on 6 September 2023
27 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares/ in accordance with section 630 of companies house act 2006, irrevocably consent to the variation, modification or abrogation of the rights. 06/09/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2023 AP01 Appointment of Mr Jacob Benjamin Wykeham Holmes as a director on 8 September 2023
26 Sep 2023 SH10 Particulars of variation of rights attached to shares
15 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 August 2021
  • GBP 153
15 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 6 April 2022
14 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
12 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
11 May 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 15/09/2023
06 Sep 2021 SH01 Statement of capital following an allotment of shares on 17 August 2021
  • GBP 150
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/2023
06 Sep 2021 AA Unaudited abridged accounts made up to 31 March 2021
25 May 2021 CS01 Confirmation statement made on 6 April 2021 with updates
25 May 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 150
12 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
12 May 2020 CS01 Confirmation statement made on 6 April 2020 with updates
08 Oct 2019 AD01 Registered office address changed from The Gallery Manor Farm Courtyard Southam Cheltenham Gloucestershire GL52 3PB to The Gallery Manor Farm Courtyard Southam Lane, Southam Cheltenham Glos GL52 3PB on 8 October 2019
26 Sep 2019 SH10 Particulars of variation of rights attached to shares