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)
27 Oct 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 March 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
19 Jun 2015 MA Memorandum and Articles of Association
07 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 400,320
03 Nov 2014 MR01 Registration of charge 068791910006, created on 26 October 2014
25 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 April 2014
29 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
02 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 400,320
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2014
01 May 2014 AP01 Appointment of Mr Simon Jonathan Thorpe Grime as a director
23 Dec 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 25/11/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Dec 2013 SH01 Statement of capital following an allotment of shares on 28 November 2013
  • GBP 400,320
18 Nov 2013 CH01 Director's details changed for Mr Stephen Patrick Thornton on 13 November 2013
14 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
13 May 2013 CH01 Director's details changed for Mr Andrew Dixon on 13 May 2013
13 May 2013 CH03 Secretary's details changed for Mrs Amanda Legate on 13 May 2013
12 Dec 2012 AA Total exemption small company accounts made up to 30 September 2012
12 Dec 2012 AA01 Previous accounting period extended from 30 April 2012 to 30 September 2012
10 Dec 2012 SH01 Statement of capital following an allotment of shares on 28 November 2012
  • GBP 200
20 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 31/10/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
17 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
17 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2