Advanced company searchLink opens in new window

FETCH MEDIA LIMITED

Company number 07775453

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)
12 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,380.99
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
  • GBP 1,380.99
18 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Nov 2014 AUD Auditor's resignation
18 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,250
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided 06/11/2013
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