FASTBOX MEDIA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
23/07/2523 July 2025 New | Change of details for Mr Simon Naylor as a person with significant control on 2025-07-22 |
22/07/2522 July 2025 New | Registered office address changed from Lower Ground Floor, 57 Windmill St, Gravesend Kent DA12 1BB to First Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL on 2025-07-22 |
22/07/2522 July 2025 New | Director's details changed for Mr Simon Naylor on 2025-07-22 |
22/07/2522 July 2025 New | Change of details for Mr Simon Naylor as a person with significant control on 2025-07-22 |
10/07/2510 July 2025 New | Confirmation statement made on 2025-05-18 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-18 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Micro company accounts made up to 2022-10-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-18 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
21/07/2121 July 2021 | Confirmation statement made on 2021-05-18 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/05/2012 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
13/11/1913 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON NAYLOR |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
13/11/1913 November 2019 | CESSATION OF CATHERINE VICTORIA NAYLOR AS A PSC |
13/11/1913 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE VICTORIA NAYLOR / 13/11/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/07/1911 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
18/01/1818 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
17/10/1717 October 2017 | APPOINTMENT TERMINATED, SECRETARY SARA WARD |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
01/02/141 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/12/137 December 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/10/1026 October 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
26/10/1026 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE VICTORIA LAWRENCE / 24/10/2010 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/10/0929 October 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
29/10/0929 October 2009 | SAIL ADDRESS CREATED |
05/12/085 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
08/11/088 November 2008 | COMPANY NAME CHANGED CLICK COMMS LTD CERTIFICATE ISSUED ON 10/11/08 |
27/10/0827 October 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | NEW DIRECTOR APPOINTED |
19/11/0719 November 2007 | NEW SECRETARY APPOINTED |
25/10/0725 October 2007 | DIRECTOR RESIGNED |
25/10/0725 October 2007 | SECRETARY RESIGNED |
24/10/0724 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company