FAST-I-MEDIA LTD
Company Documents
Date | Description |
---|---|
21/10/2421 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
05/07/245 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
21/06/2321 June 2023 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
23/06/2123 June 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/06/2026 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
26/06/1926 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
22/07/1622 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
28/07/1528 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
02/10/142 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
09/07/149 July 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
02/10/132 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/10/122 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
26/07/1226 July 2012 | REGISTERED OFFICE CHANGED ON 26/07/2012 FROM 2ND FLOOR LINK ASIA HOUSE 127-129 COMMERCIAL ROAD LONDON E1 1PX ENGLAND |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/12/1115 December 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/05/1113 May 2011 | REGISTERED OFFICE CHANGED ON 13/05/2011 FROM MASONS'S YARD, 34 HIGH STREET WIMBLEDON VILLAGE LONDON SW19 5BY |
24/01/1124 January 2011 | DIRECTOR APPOINTED MD SHAMIMUL HAQUE |
24/01/1124 January 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID BERNEY |
17/11/1017 November 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/07/1022 July 2010 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MCMILLAN |
22/07/1022 July 2010 | DIRECTOR APPOINTED DAVID BERNEY |
19/11/0919 November 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCMILLAN / 01/10/2009 |
19/11/0919 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EKAS SECRETARIES LIMITED / 01/10/2009 |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/12/0811 December 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
26/11/0726 November 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
25/05/0725 May 2007 | NEW SECRETARY APPOINTED |
25/05/0725 May 2007 | SECRETARY RESIGNED |
25/05/0725 May 2007 | SECRETARY RESIGNED |
25/05/0725 May 2007 | DIRECTOR RESIGNED |
25/05/0725 May 2007 | DIRECTOR RESIGNED |
25/05/0725 May 2007 | NEW DIRECTOR APPOINTED |
25/05/0725 May 2007 | REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 27 RUTLAND STREET LONDON SW7 1EJ |
03/05/073 May 2007 | NEW SECRETARY APPOINTED |
03/05/073 May 2007 | SECRETARY RESIGNED |
20/02/0720 February 2007 | NEW SECRETARY APPOINTED |
20/02/0720 February 2007 | NEW DIRECTOR APPOINTED |
06/12/066 December 2006 | REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF |
02/10/062 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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