Advanced company searchLink opens in new window

FENDIX MEDIA LIMITED

Company number 06879191

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)
20 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
05 Oct 2023 AP01 Appointment of Mr Robert Hugh O'neill as a director on 1 October 2023
31 May 2023 CS01 Confirmation statement made on 16 April 2023 with updates
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
15 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
30 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with updates
25 Nov 2020 SH01 Statement of capital following an allotment of shares on 25 November 2020
  • GBP 1,565.571
11 Nov 2020 PSC07 Cessation of Bond Murray Llp as a person with significant control on 20 April 2020
22 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
30 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with updates
28 Apr 2020 PSC04 Change of details for Mr Stephen Patrick Thornton as a person with significant control on 1 March 2020
28 Apr 2020 CH01 Director's details changed for Mr Stephen Patrick Thornton on 1 March 2020
20 Dec 2019 AD01 Registered office address changed from Aura Commerce and Technology Centre Manners Road Newark Nottinghamshire NG24 1BS to Sussex Innovation Centre University of Sussex Science Park Square Falmer Brighton BN1 9SB on 20 December 2019
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Oct 2019 SH01 Statement of capital following an allotment of shares on 4 October 2019
  • GBP 1,532.575
04 Oct 2019 CH01 Director's details changed for Mr Stephen Patrick Thornton on 4 October 2019
24 May 2019 AP01 Appointment of Mr Mark Bailey as a director on 24 May 2019
15 May 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
13 May 2019 TM01 Termination of appointment of Simon Jonathan Thorpe Grime as a director on 28 September 2018
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jul 2018 TM01 Termination of appointment of David James Sumner as a director on 31 May 2018
04 May 2018 CS01 Confirmation statement made on 16 April 2018 with updates
31 Jan 2018 AP01 Appointment of David James Sumner as a director on 1 December 2017
23 Oct 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 August 2017
  • GBP 1,202.615