Advanced company searchLink opens in new window

FAST WORLD MEDIA LIMITED

Company number 05017981

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)
17 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with no updates
31 Oct 2024 AA Unaudited abridged accounts made up to 31 January 2024
22 Feb 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
08 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 16 January 2023
02 Nov 2023 AAMD Amended accounts made up to 31 January 2022
19 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
12 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 16 January 2023
03 Feb 2023 AP01 Appointment of Ms Bridget Marie Erdmann as a director on 28 July 2022
03 Feb 2023 TM01 Termination of appointment of Arthur Houtman as a director on 28 July 2022
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on the 12/09/2023 and 08/01/2024.
01 Jul 2022 AA Unaudited abridged accounts made up to 31 January 2022
17 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with updates
18 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
18 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with updates
30 Apr 2020 AA Unaudited abridged accounts made up to 31 January 2020
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
11 Sep 2019 AA Unaudited abridged accounts made up to 31 January 2019
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
18 Dec 2018 PSC04 Change of details for Mr. Arthur Peter Houtman as a person with significant control on 18 December 2018
29 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
17 May 2018 TM02 Termination of appointment of Rosewood Finance Limited as a secretary on 17 May 2018
31 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
30 Jan 2018 AD01 Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 30 January 2018
26 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
19 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates