FP COMMUNICATIONS GROUP LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-02

View Document

19/06/2419 June 2024 Declaration of solvency

View Document

14/06/2414 June 2024 Registered office address changed from Studio 13.Lg.01 the Leather Market 11-13 Weston Street London SE1 3ER England to 3 Field Court Gray's Inn London WC1R 5EF on 2024-06-14

View Document

14/06/2414 June 2024 Appointment of a voluntary liquidator

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Resolutions

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

01/12/231 December 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-10-17 with updates

View Document

06/04/226 April 2022 Appointment of Mr Ryan Mcnamara as a director on 2022-01-26

View Document

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

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

07/12/217 December 2021 Registered office address changed from 200 Great Dover Street London SE1 4YB England to Studio 13.Lg.01 the Leather Market 11-13 Weston Street London SE1 3ER on 2021-12-07

View Document

10/01/2010 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM COUNTY HOUSE 14-15 HATTON GARDEN LONDON LONDON EC1N 8AT

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 200 GREAT DOVER STREET LONDON SE1 4YB

View Document

11/01/1911 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

18/04/1818 April 2018 SUB-DIVISION 22/03/18

View Document

10/04/1810 April 2018 SUB DIVISION 22/03/2018

View Document

12/02/1812 February 2018 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

13/09/1713 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

19/09/1619 September 2016 COMPANY NAME CHANGED FP CREATIVE LIMITED CERTIFICATE ISSUED ON 19/09/16

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/05/1617 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

17/05/1617 May 2016 SAIL ADDRESS CHANGED FROM: 7 KINGSLAND HOUSE 135 ANDOVER ROAD NEWBURY BERKSHIRE RG14 6JL UNITED KINGDOM

View Document

16/03/1616 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/10/1520 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

20/10/1520 October 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUY

View Document

23/10/1423 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/11/135 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM FIRST FLOOR 8 VINE YARD LONDON SE1 1QL

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GUY / 28/11/2012

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT MOORE / 01/10/2012

View Document

25/10/1225 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 10/12/10 STATEMENT OF CAPITAL GBP 3030.00

View Document

28/02/1128 February 2011 10/12/10 STATEMENT OF CAPITAL GBP 3000

View Document

28/02/1128 February 2011 NEW CLASSES OF SHARES BE CREATED ORDINARY B SHARES, ORDINARY C SHARES AND ORDINARY D SHARES 10/12/2010

View Document

28/02/1128 February 2011 SHARES THAT DIRECTORS PROPOSE TO ISSUE 10/12/2010

View Document

05/01/115 January 2011 CURREXT FROM 31/10/2010 TO 28/02/2011

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 28 ECCLESTON SQUARE LONDON SW1V 1NZ UNITED KINGDOM

View Document

10/12/1010 December 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

10/12/1010 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/12/1010 December 2010 SAIL ADDRESS CREATED

View Document

26/11/1026 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR CHRISTOPHER GUY

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MR JAMES ROBERT MOORE

View Document

17/10/0917 October 2009 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