Advanced company searchLink opens in new window

THE FUTURE SHAPING MEDIA COMPANY LTD

Company number 09426308

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)
14 Feb 2021 TM01 Termination of appointment of Derek John Bishop as a director on 22 January 2021
25 Mar 2020 CS01 Confirmation statement made on 6 February 2020 with updates
08 Dec 2019 TM01 Termination of appointment of Cris Beswick as a director on 29 November 2019
08 Dec 2019 AP01 Appointment of Mr Derek John Bishop as a director on 29 November 2019
08 Dec 2019 AP01 Appointment of Mr Cornelius Skehel as a director on 29 November 2019
08 Dec 2019 AP01 Appointment of Mr Simon Bailey as a director on 29 November 2019
02 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
28 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 September 2019
  • GBP 122.40
21 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 06/02/2019
26 Sep 2019 AD01 Registered office address changed from 55 Browning Drive Hitchin SG4 0QR England to 4th Floor 169 Piccadilly London W1J 9EH on 26 September 2019
21 Jun 2019 CH01 Director's details changed for Mr Richard Alexander Copland on 21 June 2019
21 Jun 2019 PSC04 Change of details for Mr Richard Alexander Copland as a person with significant control on 21 June 2019
20 Jun 2019 PSC04 Change of details for Mr Cris Beswick as a person with significant control on 21 June 2018
04 Jun 2019 AD01 Registered office address changed from 2nd Floor 2 Walsworth Road Hitchin Hertfordshire SG4 9SP United Kingdom to 55 Browning Drive Hitchin SG4 0QR on 4 June 2019
19 Feb 2019 CS01 06/02/19 Statement of Capital gbp 99.00
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, and shareholder information change) was registered on 21/10/2019.
18 Dec 2018 SH02 Sub-division of shares on 7 November 2018
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 7 November 2018
  • GBP 100,000
  • ANNOTATION Clarification a second filed SH01 was registered on 25/10/2019.
18 Dec 2018 SH08 Change of share class name or designation
18 Dec 2018 SH10 Particulars of variation of rights attached to shares
18 Dec 2018 PSC04 Change of details for Mr Richard Alexander Copland as a person with significant control on 7 November 2018
18 Dec 2018 PSC04 Change of details for Mr Cris Beswick as a person with significant control on 7 November 2018
18 Dec 2018 PSC07 Cessation of Simon James Hill as a person with significant control on 7 November 2018
17 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018