Advanced company searchLink opens in new window

FOX MARKETING SERVICES MC LIMITED

Company number 01539760

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2018 CS01 Confirmation statement made on 21 April 2018 with updates
04 Jun 2018 PSC02 Notification of Fox Print Holdings Limited as a person with significant control on 20 February 2018
04 Jun 2018 PSC07 Cessation of Fox Print Services (Tunbridge Wells) Ltd as a person with significant control on 20 February 2018
06 Mar 2018 AA Full accounts made up to 31 May 2017
09 Jan 2018 MR01 Registration of charge 015397600006, created on 4 January 2018
05 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-04
11 Jul 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 May 2017
20 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
31 Aug 2016 MR04 Satisfaction of charge 1 in full
15 Aug 2016 MR04 Satisfaction of charge 3 in full
17 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100,000
13 May 2016 AP01 Appointment of Mr Richard Jonathan Lewis as a director on 14 March 2016
31 Mar 2016 AA Full accounts made up to 30 November 2015
21 Mar 2016 MR04 Satisfaction of charge 2 in full
17 Mar 2016 AP01 Appointment of Mr Kevin Steele as a director on 14 March 2016
17 Mar 2016 AD01 Registered office address changed from Printing House Haslemere Estate Highbrooms Tunbridge Wells Kent TN2 3EF to 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 17 March 2016
17 Mar 2016 AP01 Appointment of Mr Kevin Stanton as a director on 14 March 2016
17 Mar 2016 MR01 Registration of charge 015397600005, created on 15 March 2016
09 Mar 2016 MR04 Satisfaction of charge 4 in full
02 Mar 2016 MAR Re-registration of Memorandum and Articles
02 Mar 2016 CERT10 Certificate of re-registration from Public Limited Company to Private
02 Mar 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
02 Mar 2016 RR02 Re-registration from a public company to a private limited company
28 Jan 2016 TM01 Termination of appointment of Michael Francis Waters as a director on 31 May 2015
28 Jan 2016 TM01 Termination of appointment of Denis Victor Exall as a director on 22 April 2015