- Company Overview for FUNDAMENTAL MEDIA LIMITED (05001866)
- Filing history for FUNDAMENTAL MEDIA LIMITED (05001866)
- People for FUNDAMENTAL MEDIA LIMITED (05001866)
- Charges for FUNDAMENTAL MEDIA LIMITED (05001866)
- Registers for FUNDAMENTAL MEDIA LIMITED (05001866)
- More for FUNDAMENTAL MEDIA LIMITED (05001866)
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) |
---|---|---|---|
27 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
27 Sep 2016 | MR04 | Satisfaction of charge 3 in full | |
27 Sep 2016 | MR04 | Satisfaction of charge 2 in full | |
09 Feb 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
|
|
12 Jan 2016 | AD01 | Registered office address changed from 1st Floor 9-13 Fenchurch Buildings London EC3M 5HR to 5th Floor 16 st. Martin's Le Grand London EC1A 4EN on 12 January 2016 | |
17 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
15 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
05 Aug 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
11 Jan 2013 | TM02 | Termination of appointment of Susan Maclaine as a secretary | |
10 Jan 2013 | CH01 | Director's details changed for Mr Jan Wilch on 10 January 2013 | |
10 Jan 2013 | TM02 | Termination of appointment of Susan Maclaine as a secretary | |
05 Nov 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
18 Sep 2012 | CH01 | Director's details changed for Mr Jan Wilch on 18 September 2012 | |
01 Jun 2012 | CH01 | Director's details changed for Mr Angus Maclaine on 7 May 2012 | |
25 May 2012 | AD01 | Registered office address changed from Haines House 21 John Street London WC1N 2BP on 25 May 2012 | |
25 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
21 Feb 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
21 Feb 2012 | AP01 | Appointment of Mr Jan Wilch as a director | |
30 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Jan 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders |