- Company Overview for FETCH MEDIA LIMITED (07775453)
- Filing history for FETCH MEDIA LIMITED (07775453)
- People for FETCH MEDIA LIMITED (07775453)
- Charges for FETCH MEDIA LIMITED (07775453)
- More for FETCH MEDIA LIMITED (07775453)
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) |
---|---|---|---|
12 Oct 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
09 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
27 Nov 2014 | AP01 | Appointment of Ms Claire Margaret Price as a director on 31 October 2014 | |
18 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 31 October 2014
|
|
18 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2014 | AUD | Auditor's resignation | |
18 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2014 | AD01 | Registered office address changed from Tea Building Unit 3.09 56 Shoreditch High Street London E1 6JJ to 10 Triton Street, Regents' Place, London 10 Triton Street Regents' Place London NW1 3BF on 10 November 2014 | |
07 Nov 2014 | AP01 | Appointment of Tracy De Groose as a director on 31 October 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of Declan Reddington as a director on 31 October 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of Catherine Becker as a director on 31 October 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of Stephen Edward Leach as a director on 31 October 2014 | |
07 Nov 2014 | AP01 | Appointment of Mr Robert Anthony Horler as a director on 31 October 2014 | |
30 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
13 Oct 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
06 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
14 Nov 2013 | SH02 | Sub-division of shares on 6 November 2013 | |
14 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2013 | AR01 | Annual return made up to 15 September 2013 with full list of shareholders | |
07 Aug 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
07 May 2013 | AD01 | Registered office address changed from 86-88 Great Suffolk Street London SE1 0BE United Kingdom on 7 May 2013 | |
12 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Oct 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
12 Oct 2012 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 12 October 2012 |