Advanced company searchLink opens in new window

FINE MEDIA CHILDREN (FMC) LIMITED

Company number 06425048

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)
16 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
24 Feb 2014 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
31 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
11 Dec 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
11 Dec 2012 TM02 Termination of appointment of Hecham Muhra as a secretary
23 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
08 Dec 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
02 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
25 Nov 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
08 Jul 2010 AA Total exemption full accounts made up to 30 November 2009
29 Jan 2010 AD01 Registered office address changed from 401 Edgware Road Paddington London W2 1BT on 29 January 2010
10 Dec 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Mhd Tahsin Chorbaji Mzaik on 2 October 2009
09 Dec 2009 CH03 Secretary's details changed for Hecham Muhra on 2 October 2009
30 Apr 2009 AA Total exemption full accounts made up to 30 November 2008
26 Feb 2009 288b Appointment terminated director anas qamar
26 Feb 2009 288a Director appointed mhd tahsin chorbaji mzaik
26 Feb 2009 363a Return made up to 13/11/08; full list of members
04 Dec 2008 287 Registered office changed on 04/12/2008 from 19 seymour place london W1H 5AN
04 Dec 2008 288a Secretary appointed hecham muhra
04 Dec 2008 288b Appointment terminated secretary revenue LTD
28 Nov 2007 288a New secretary appointed