F & D MEDIA LIMITED - History of Changes


DateDescription
2023-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCESCA FOX
2023-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVIES
2021-12-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-09 update statutory_documents FIRST GAZETTE
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-31 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-27 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-12-06 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-11-19 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-01-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-12-08 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-09-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS FRANCESCA MARY DAVIES / 28/07/2017
2017-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCESCA MARY DAVIES / 28/07/2017
2017-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCESCA MARY FOX / 28/07/2017
2017-08-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS FRANCESCA MARY FOX / 28/07/2017
2016-12-20 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2016-12-20 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-11-28 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-12 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-04-14 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-23 => 2015-08-23
2015-10-07 update returns_next_due_date 2015-09-20 => 2016-09-20
2015-09-28 update statutory_documents 23/08/15 FULL LIST
2015-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCESCA MARY FOX / 15/07/2015
2015-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GARETH JOHN DAVIES / 15/07/2015
2014-11-07 delete address 7 ST JOHNS ROAD HARROW MIDDLESEX ENGLAND HA1 2EY
2014-11-07 insert address 7 ST JOHNS ROAD HARROW MIDDLESEX HA1 2EY
2014-11-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2014-11-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-08-23 => 2014-08-23
2014-11-07 update returns_next_due_date 2014-09-20 => 2015-09-20
2014-10-06 update statutory_documents 23/08/14 FULL LIST
2014-10-02 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2013-12-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-11-21 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 26 BESSBOROUGH ROAD HARROW MIDDLESEX UNITED KINGDOM HA1 3DL
2013-11-07 insert address 7 ST JOHNS ROAD HARROW MIDDLESEX ENGLAND HA1 2EY
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-08-23 => 2013-08-23
2013-11-07 update returns_next_due_date 2013-09-20 => 2014-09-20
2013-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2013 FROM 26 BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3DL UNITED KINGDOM
2013-10-09 update statutory_documents 23/08/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-23 => 2014-05-31
2013-06-22 insert sic_code 59113 - Television programme production activities
2013-06-22 update returns_last_madeup_date null => 2012-08-23
2013-06-22 update returns_next_due_date 2012-09-20 => 2013-09-20
2013-02-08 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-24 update statutory_documents 23/08/12 FULL LIST
2012-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 3RD FLOOR 116 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ UNITED KINGDOM
2011-10-18 update statutory_documents DIRECTOR APPOINTED MISS FRANCESCA MARY FOX
2011-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GARETH DAVIES / 25/08/2011
2011-08-25 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY GARETH DAVIES
2011-08-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES
2011-08-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION