INVISIBLE FOX MEDIA LIMITED

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 Application to strike the company off the register

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

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

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

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

View Accounts

21/12/1921 December 2019 DIRECTOR APPOINTED MRS JENNIFER MARY BROWN

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

12/01/1912 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

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

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

20/08/1720 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

11/12/1611 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD PENFOLD / 09/10/2015

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS NINA BROWN / 09/10/2015

View Document

23/10/1523 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MS NINA BROWN / 09/10/2015

View Document

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

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

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

View Accounts

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM FLAT 1/1 88 LESLIE STREET POLLOKSHIELDS GLASGOW G41 2RR SCOTLAND

View Document

29/10/1329 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1222 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD PENFOLD / 10/10/2012

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM FLAT 1/1 88 LESLIE STREET GLASGOW G41 2RR UNITED KINGDOM

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / NINA BROWN / 10/10/2012

View Document

20/10/1220 October 2012 SECRETARY'S CHANGE OF PARTICULARS / NINA BROWN / 10/10/2012

View Document

02/11/112 November 2011 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

10/10/1110 October 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