Advanced company searchLink opens in new window

FLEET STREET COMMUNICATIONS (LONDON) LIMITED

Company number 07447790

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)
18 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
14 Sep 2023 PSC05 Change of details for Fleet Street Communications (London) Holdings Limited as a person with significant control on 4 September 2023
13 Sep 2023 CH01 Director's details changed for Mrs Kate Stretton on 4 September 2023
13 Sep 2023 AD01 Registered office address changed from The Tanneries Bermondsey Street London SE1 3XG United Kingdom to Fora Building 1st Floor 251 Southwark Bridge Road London SE1 6FJ on 13 September 2023
24 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
03 Jan 2023 AP01 Appointment of Mrs Kate Stretton as a director on 14 July 2022
19 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
26 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
31 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
14 Sep 2021 AP01 Appointment of Mrs Tess Pennington as a director on 13 September 2021
13 Sep 2021 PSC07 Cessation of Mark Stretton as a person with significant control on 13 September 2021
13 Sep 2021 TM01 Termination of appointment of Arti Karim as a director on 13 September 2021
13 Sep 2021 TM01 Termination of appointment of Francis Andrew Patton as a director on 13 September 2021
13 Sep 2021 PSC07 Cessation of Fleet Street Consulting Limited as a person with significant control on 13 September 2021
13 Sep 2021 PSC07 Cessation of Mark John Stretton as a person with significant control on 13 September 2021
13 Sep 2021 PSC02 Notification of Fleet Street Communications (London) Holdings Limited as a person with significant control on 13 September 2021
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
07 May 2021 PSC07 Cessation of Francis Andrew Patton as a person with significant control on 13 April 2021
20 Apr 2021 SH01 Statement of capital following an allotment of shares on 13 April 2021
  • GBP 1,000
11 Apr 2021 MR01 Registration of charge 074477900001, created on 8 April 2021
03 Feb 2021 CS01 Confirmation statement made on 23 November 2020 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
29 Nov 2019 PSC04 Change of details for Mr Mark John Stretton as a person with significant control on 28 November 2019
28 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with updates
28 Nov 2019 CH01 Director's details changed for Mr Mark John Stretton on 28 November 2019