FOX RED MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Confirmation statement made on 2025-07-06 with no updates

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/01/242 January 2024 Registered office address changed from 29a Crown Street Brentwood Essex CM14 4BA United Kingdom to The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 2024-01-02

View Document

02/01/242 January 2024 Change of details for Ms Helen Rose Stock as a person with significant control on 2024-01-02

View Document

02/01/242 January 2024 Change of details for Mrs Joanne Warrilow as a person with significant control on 2024-01-02

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

02/02/232 February 2023 Notification of Helen Rose Stock as a person with significant control on 2023-02-01

View Document

02/02/232 February 2023 Notification of Joanne Warrilow as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Withdrawal of a person with significant control statement on 2023-02-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

25/01/2125 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

10/12/1910 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE WARRILOW / 06/08/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

19/02/1919 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 1 DEMELZA CLOSE CUXTON ROCHESTER ME2 1ED ENGLAND

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM CROWN HOUSE 151 HIGH ROAD LOUGHTON ESSEX IG10 4LF UNITED KINGDOM

View Document

07/07/177 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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