FEZZIK MEDIA LTD
Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Final Gazette dissolved following liquidation |
| 23/10/2523 October 2025 New | Final Gazette dissolved following liquidation |
| 23/07/2523 July 2025 | Return of final meeting in a creditors' voluntary winding up |
| 26/06/2426 June 2024 | Resolutions |
| 26/06/2426 June 2024 | Registered office address changed from 343 City Road London EC1V 1LR to Langley House Park Road London N2 8EY on 2024-06-26 |
| 26/06/2426 June 2024 | Resolutions |
| 26/06/2426 June 2024 | Statement of affairs |
| 26/06/2426 June 2024 | Appointment of a voluntary liquidator |
| 07/02/247 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
| 22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
| 14/11/2314 November 2023 | Termination of appointment of Anthony Maran Letchumanan as a director on 2023-11-14 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/03/2327 March 2023 | Micro company accounts made up to 2022-03-31 |
| 01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/03/2230 March 2022 | Micro company accounts made up to 2021-03-31 |
| 10/02/2210 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
| 04/02/204 February 2020 | 24/01/20 STATEMENT OF CAPITAL GBP 15003 |
| 23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
| 25/11/1925 November 2019 | PURSUANT OF CHAPTER 2 OF PART 13 OF THE COMPANIES ACT 2006, THE DIRECTORS OF THE COMPANY PROPOSE THAT THE FOLLOWING RESOLUTION ARE PASSED/SHAREHOLDERS HEREBY AGREE TO APPROVED THE BORROWING OF £100,000 30/10/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/01/168 January 2016 | Annual return made up to 17 December 2015 with full list of shareholders |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/12/1422 December 2014 | Annual return made up to 17 December 2014 with full list of shareholders |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 18/12/1318 December 2013 | Annual return made up to 17 December 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 19/12/1219 December 2012 | Annual return made up to 17 December 2012 with full list of shareholders |
| 18/12/1218 December 2012 | REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 343 CITY ROAD LONDON EC1V 1LR UNITED KINGDOM |
| 21/06/1221 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 14/06/1114 June 2011 | DIRECTOR APPOINTED STEPHEN WARMAN |
| 14/06/1114 June 2011 | DIRECTOR APPOINTED ANTHONY MARAN LETCHUMANAN |
| 14/06/1114 June 2011 | CURRSHO FROM 30/06/2012 TO 31/03/2012 |
| 03/06/113 June 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
| 03/06/113 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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