Advanced company searchLink opens in new window

FENIX MEDIA LIMITED

Company number 04378213

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)
16 Jan 2024 MR01 Registration of charge 043782130004, created on 11 January 2024
08 Jan 2024 MR04 Satisfaction of charge 2 in full
09 Aug 2023 AA Full accounts made up to 30 November 2022
05 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
25 Nov 2022 AD01 Registered office address changed from The Johnson Building 79 Hatton Garden London EC1N 8JR England to The Johnson Building 79 Hatton Garden London EC1N 8AW on 25 November 2022
05 Sep 2022 AA Full accounts made up to 30 November 2021
15 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
06 Dec 2021 TM01 Termination of appointment of Francesco Dorazio as a director on 30 November 2021
10 Sep 2021 MR04 Satisfaction of charge 043782130003 in full
22 Jun 2021 AA Full accounts made up to 30 November 2020
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
17 Mar 2021 AA Full accounts made up to 30 November 2019
09 Jan 2021 MA Memorandum and Articles of Association
09 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2020 MR01 Registration of charge 043782130003, created on 9 December 2020
03 Dec 2020 PSC05 Change of details for Access Intelligence Plc as a person with significant control on 20 December 2019
28 Jul 2020 CS01 Confirmation statement made on 4 June 2020 with updates
05 Nov 2019 AD01 Registered office address changed from Longbow House Chiswell Street London EC1Y 4TW England to The Johnson Building 79 Hatton Garden London EC1N 8JR on 5 November 2019
15 Oct 2019 PSC02 Notification of Access Intelligence Plc as a person with significant control on 7 October 2019
15 Oct 2019 PSC07 Cessation of Cello Health Plc as a person with significant control on 7 October 2019
15 Oct 2019 AA01 Current accounting period shortened from 31 December 2019 to 30 November 2019
15 Oct 2019 AD01 Registered office address changed from 31 Old Nichol Street London E2 7HR England to Longbow House Chiswell Street London EC1Y 4TW on 15 October 2019
15 Oct 2019 AP01 Appointment of Ms Marguarite Joanna Arnold as a director on 7 October 2019
15 Oct 2019 AP01 Appointment of Mr Mark Stephen Fautley as a director on 7 October 2019
15 Oct 2019 TM01 Termination of appointment of Mark Scott as a director on 7 October 2019