FOX RED MEDIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 | Confirmation statement made on 2025-07-06 with no updates |
15/04/2515 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-06 with updates |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 |
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 |
02/01/242 January 2024 | Change of details for Ms Helen Rose Stock as a person with significant control on 2024-01-02 |
02/01/242 January 2024 | Change of details for Mrs Joanne Warrilow as a person with significant control on 2024-01-02 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-06 with updates |
13/02/2313 February 2023 | Total exemption full accounts made up to 2022-07-31 |
02/02/232 February 2023 | Notification of Helen Rose Stock as a person with significant control on 2023-02-01 |
02/02/232 February 2023 | Notification of Joanne Warrilow as a person with significant control on 2023-02-01 |
01/02/231 February 2023 | Withdrawal of a person with significant control statement on 2023-02-01 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
08/02/228 February 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-06 with updates |
25/01/2125 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
10/12/1910 December 2019 | 31/07/19 TOTAL EXEMPTION FULL |
07/08/197 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE WARRILOW / 06/08/2019 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES |
19/02/1919 February 2019 | 31/07/18 TOTAL EXEMPTION FULL |
21/11/1821 November 2018 | REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 1 DEMELZA CLOSE CUXTON ROCHESTER ME2 1ED ENGLAND |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
24/04/1824 April 2018 | REGISTERED OFFICE CHANGED ON 24/04/2018 FROM CROWN HOUSE 151 HIGH ROAD LOUGHTON ESSEX IG10 4LF UNITED KINGDOM |
07/07/177 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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