FETCH MEDIA LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

20/12/2420 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

26/04/2426 April 2024 Termination of appointment of Nicholas Stephen Sperrin as a director on 2024-04-24

View Document

23/01/2423 January 2024

View Document

23/01/2423 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/01/2423 January 2024

View Document

23/01/2423 January 2024

View Document

27/11/2327 November 2023 Satisfaction of charge 1 in full

View Document

03/10/233 October 2023

View Document

03/10/233 October 2023

View Document

03/10/233 October 2023 Statement of capital on 2023-10-03

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

07/04/237 April 2023 Termination of appointment of Dennis Romijn Romijn as a director on 2023-04-05

View Document

31/03/2331 March 2023 Appointment of Mr Nick Storey as a director on 2023-03-13

View Document

01/12/221 December 2022 Termination of appointment of Hamish Charles Nicklin as a director on 2022-11-21

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

14/09/2214 September 2022

View Document

14/09/2214 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

14/09/2214 September 2022

View Document

14/09/2214 September 2022

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-15 with updates

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CREIGHTON

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR MATTHEW PLATTS

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARY BASTERFIELD

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR MARK GORDON CREIGHTON

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR TRACY DE GROOSE

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

22/08/1722 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE PRICE

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MS MARY MARGARET BASTERFIELD

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 10 TRITON STREET, REGENTS' PLACE, LONDON 10 TRITON STREET REGENTS' PLACE LONDON NW1 3BF

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT HORLER

View Document

06/01/166 January 2016 SECRETARY APPOINTED MR ANDREW JOHN MOBERLY

View Document

12/10/1512 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

09/10/159 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MS CLAIRE MARGARET PRICE

View Document

18/11/1418 November 2014 31/10/14 STATEMENT OF CAPITAL GBP 1380.99

View Document

18/11/1418 November 2014 ADOPT ARTICLES 31/10/2014

View Document

18/11/1418 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/1418 November 2014 AUDITOR'S RESIGNATION

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM TEA BUILDING UNIT 3.09 56 SHOREDITCH HIGH STREET LONDON E1 6JJ

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR DECLAN REDDINGTON

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR ROBERT ANTHONY HORLER

View Document

07/11/147 November 2014 DIRECTOR APPOINTED TRACY DE GROOSE

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEACH

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BECKER

View Document

30/10/1430 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/10/1413 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/11/1314 November 2013 ADOPT ARTICLES 06/11/2013

View Document

14/11/1314 November 2013 SUB-DIVISION 06/11/13

View Document

10/10/1310 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

07/08/137 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 86-88 GREAT SUFFOLK STREET LONDON SE1 0BE UNITED KINGDOM

View Document

12/03/1312 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/02/1327 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/10/1215 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB UNITED KINGDOM

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MR STEPHEN EDWARD LEACH

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS UNITED KINGDOM

View Document

31/07/1231 July 2012 07/06/12 STATEMENT OF CAPITAL GBP 1250

View Document

31/07/1231 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/1211 July 2012 30/11/11 STATEMENT OF CAPITAL GBP 1000

View Document

02/02/122 February 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

11/10/1111 October 2011 COMPANY NAME CHANGED JAMIE TAYLOR LIMITED CERTIFICATE ISSUED ON 11/10/11

View Document

11/10/1111 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR JAMES CONNELLY

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED CATHERINE BECKER

View Document

07/10/117 October 2011 20/09/11 STATEMENT OF CAPITAL GBP 100

View Document

07/10/117 October 2011 DIRECTOR APPOINTED DECLAN REDDINGTON

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

15/09/1115 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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