FOX COMMUNICATIONS GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

06/06/256 June 2025 Registered office address changed from 33-35 Wellington Street London WC2E 7BN England to 3rd Floor 41-44 Great Queen Street London WC2B 5AD on 2025-06-06

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/02/2517 February 2025 Change of details for Ms Lysbeth Agatha Fox as a person with significant control on 2025-02-06

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

17/02/2517 February 2025 Director's details changed for Ms Lysbeth Agatha Fox on 2025-02-06

View Document

11/04/2411 April 2024 Memorandum and Articles of Association

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

09/04/249 April 2024 Statement of company's objects

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Appointment of Ms Charlene Kendry as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

11/05/2211 May 2022 Registered office address changed from Pound House 62a Highgate High Street London N6 5HX England to 33-35 Wellington Street London WC2E 7BN on 2022-05-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/11/195 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 COMPANY NAME CHANGED FOX PR LTD CERTIFICATE ISSUED ON 11/09/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

15/10/1815 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LYSBETH AGATHA FOX / 21/08/2018

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MS LYSBETH AGATHA FOX / 21/08/2018

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM MANGER HOUSE 62A HIGHGATE HIGH STREET LONDON N6 5HX

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / LYSBETH AGATHA FOX / 13/02/2017

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / LYSBETH AGATHA FOX / 25/03/2015

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / LYSBETH AGATHA FOX / 06/03/2015

View Document

06/03/156 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM MANGER HOUSE 62A HIGHGATE HIGH STREET HIGHGATE LONDON N6 5HX

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 247 CHURCH STREET LONDON N16 9HP ENGLAND

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM WYATTS 247 STOKE NEWINGTON CHURCH STREET LONDON N16 9HP UNITED KINGDOM

View Document

07/02/137 February 2013 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