FEZZIK MEDIA LTD

Company Documents

DateDescription
23/10/2523 October 2025 NewFinal Gazette dissolved following liquidation

View Document

23/10/2523 October 2025 NewFinal Gazette dissolved following liquidation

View Document

23/07/2523 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

26/06/2426 June 2024 Resolutions

View Document

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

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Statement of affairs

View Document

26/06/2426 June 2024 Appointment of a voluntary liquidator

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Termination of appointment of Anthony Maran Letchumanan as a director on 2023-11-14

View Document

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

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-03-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

04/02/204 February 2020 24/01/20 STATEMENT OF CAPITAL GBP 15003

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

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

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 343 CITY ROAD LONDON EC1V 1LR UNITED KINGDOM

View Document

21/06/1221 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/06/1114 June 2011 DIRECTOR APPOINTED STEPHEN WARMAN

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED ANTHONY MARAN LETCHUMANAN

View Document

14/06/1114 June 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

03/06/113 June 2011 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