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)
03 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
15 Jul 2019 AD01 Registered office address changed from 1-2 Hatfields London SE1 9PG to The Tanneries Bermondsey Street London SE1 3XG on 15 July 2019
07 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with updates
02 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
30 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
23 Nov 2017 PSC01 Notification of Mark Stretton as a person with significant control on 6 April 2016
23 Nov 2017 PSC02 Notification of Fleet Street Consulting Limited as a person with significant control on 6 April 2016
23 Nov 2017 PSC01 Notification of Francis Andrew Patton as a person with significant control on 6 April 2016
23 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with updates
02 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 300
12 Nov 2015 AD01 Registered office address changed from 12a Fleet Street Birmingham B3 1JH to 1-2 Hatfields London SE1 9PG on 12 November 2015
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 300
11 Dec 2014 AD01 Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG England to 12a Fleet Street Birmingham B3 1JH on 11 December 2014
01 Dec 2014 AD01 Registered office address changed from 8 Fleet Street Birmingham B3 1JH to Enterprise House 1-2 Hatfields London SE1 9PG on 1 December 2014
27 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
13 Jan 2014 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 300
16 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
23 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
29 Nov 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
26 Oct 2011 AA01 Current accounting period extended from 30 November 2011 to 31 January 2012
11 Apr 2011 SH01 Statement of capital following an allotment of shares on 30 March 2011
  • GBP 300