FUNDAMENTAL MEDIA LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Appointment of Andrew William Chesney as a director on 2024-03-01

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

09/10/249 October 2024 Director's details changed for Mr Angus Gillean Mathew Maclaine on 2024-04-01

View Document

09/10/249 October 2024 Change of details for Mr Angus Gillean Mathew Maclaine as a person with significant control on 2024-04-01

View Document

15/08/2415 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-22 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Statement of capital following an allotment of shares on 2022-09-21

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Memorandum and Articles of Association

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-07-10

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

28/09/2228 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Change of details for Mr Angus Gillean Mathew Maclaine as a person with significant control on 2022-08-23

View Document

23/09/2223 September 2022 Director's details changed for Ms Robyn Capps on 2022-08-17

View Document

23/09/2223 September 2022 Director's details changed for Mr Angus Gillean Mathew Maclaine on 2022-08-23

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/10/213 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

07/01/197 January 2019 08/11/18 STATEMENT OF CAPITAL GBP 409.05

View Document

07/01/197 January 2019 20/11/18 STATEMENT OF CAPITAL GBP 410.3

View Document

07/01/197 January 2019 22/11/18 STATEMENT OF CAPITAL GBP 415.3

View Document

07/01/197 January 2019 27/11/18 STATEMENT OF CAPITAL GBP 422.8

View Document

22/11/1822 November 2018 17/10/18 STATEMENT OF CAPITAL GBP 407.3

View Document

22/11/1822 November 2018 26/09/18 STATEMENT OF CAPITAL GBP 404.8

View Document

24/08/1824 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

08/08/188 August 2018 07/08/18 STATEMENT OF CAPITAL GBP 402.3

View Document

04/04/184 April 2018 06/12/17 STATEMENT OF CAPITAL GBP 432.55

View Document

09/03/189 March 2018 SAIL ADDRESS CHANGED FROM: C/O GRUNBERG & CO 10-14 ACCOMMODATION ROAD LONDON NW11 8ED ENGLAND

View Document

19/02/1819 February 2018 30/12/17 STATEMENT OF CAPITAL GBP 401.30

View Document

19/02/1819 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANGUS GILLEAN MATHEW MACLAINE / 19/12/2017

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MS ROBYN CAPPS

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS GILLEAN MATHEW MACLAINE / 19/12/2017

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS GILLEAN MATHEW MACLAINE / 19/12/2017

View Document

24/01/1824 January 2018 29/12/17 STATEMENT OF CAPITAL GBP 461.3

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANGUS GILLEAN MATHEW MACLAINE / 19/12/2017

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANNA HOWSE

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

19/05/1719 May 2017 23/03/17 STATEMENT OF CAPITAL GBP 422.55

View Document

19/05/1719 May 2017 25/04/17 STATEMENT OF CAPITAL GBP 425.05

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MS ANNA LOUISE HOWSE

View Document

27/02/1727 February 2017 01/12/16 STATEMENT OF CAPITAL GBP 420.05

View Document

27/02/1727 February 2017 01/12/16 STATEMENT OF CAPITAL GBP 420.05

View Document

27/02/1727 February 2017 01/12/16 STATEMENT OF CAPITAL GBP 420.05

View Document

11/02/1711 February 2017 SUB-DIVISION 28/04/16

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS GILLEAN MATHEW MACLAINE / 01/12/2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

12/01/1712 January 2017 SAIL ADDRESS CHANGED FROM: C/O GRUNBERG & CO 10-14 ACCOMMODATION ROAD LONDON NW11 8ED ENGLAND

View Document

12/01/1712 January 2017 SAIL ADDRESS CHANGED FROM: C/O GRUNBERG & CO 10-14 ACCOMMODATION ROAD LONDON NW11 8ED ENGLAND

View Document

12/01/1712 January 2017 SAIL ADDRESS CHANGED FROM: C/O GRUNBERG & CO 10-14 ACCOMMODATION ROAD LONDON NW11 8ED ENGLAND

View Document

12/01/1712 January 2017 21/12/2016

View Document

12/01/1712 January 2017 SAIL ADDRESS CREATED

View Document

12/01/1712 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

12/01/1712 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

12/01/1712 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 5TH FLOOR 16 ST. MARTIN'S LE GRAND LONDON EC1A 4EN ENGLAND

View Document

28/09/1628 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/09/1627 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/09/1627 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/02/169 February 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 1ST FLOOR 9-13 FENCHURCH BUILDINGS LONDON EC3M 5HR

View Document

17/07/1517 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

15/07/1415 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

05/08/135 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN MACLAINE

View Document

11/01/1311 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN MACLAINE

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN WILCH / 10/01/2013

View Document

05/11/125 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN WILCH / 18/09/2012

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS MACLAINE / 07/05/2012

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM HAINES HOUSE 21 JOHN STREET LONDON WC1N 2BP

View Document

25/04/1225 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR JAN WILCH

View Document

21/02/1221 February 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/01/117 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM SURREY HOUSE 20 LAVINGTON STREET LONDON SE1 0NZ UNITED KINGDOM

View Document

08/01/108 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS MACLAINE / 01/10/2009

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR JAN WILCH

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM SHENKERS 5 WELLESLEY COURT APSLEY WAY LONDON NW2 7HF

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM HANOVER HOUSE, SHENKERS 385 EDGWARE ROAD LONDON NW2 6BA

View Document

29/12/0829 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 DIRECTOR APPOINTED MR JAN WILCH

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/12/0727 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/12/0727 December 2007 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: THE LOFT 67 FARRINGDON ROAD LONDON EC1M 3JB

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: THE LOFT 67 FARRINGDON ROAD LONDON EC1M 3JB

View Document

14/09/0514 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: SHENKERS HANOVER HOUSE 385 EDGWARE ROAD LONDON NW2 6BA

View Document

23/02/0523 February 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 5 JUPITER HOUSE, CALLEVA PARK READING BERKS RG7 8NN

View Document

13/09/0413 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0413 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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