FLEET STREET COMMUNICATIONS (LONDON) LIMITED
Company number 07447790
- Company Overview for FLEET STREET COMMUNICATIONS (LONDON) LIMITED (07447790)
- Filing history for FLEET STREET COMMUNICATIONS (LONDON) LIMITED (07447790)
- People for FLEET STREET COMMUNICATIONS (LONDON) LIMITED (07447790)
- Charges for FLEET STREET COMMUNICATIONS (LONDON) LIMITED (07447790)
- More for FLEET STREET COMMUNICATIONS (LONDON) LIMITED (07447790)
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) |
---|---|---|---|
03 Feb 2021 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
29 Nov 2019 | PSC04 | Change of details for Mr Mark John Stretton as a person with significant control on 28 November 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with updates | |
28 Nov 2019 | CH01 | Director's details changed for Mr Mark John Stretton on 28 November 2019 | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
15 Jul 2019 | AD01 | Registered office address changed from 1-2 Hatfields London SE1 9PG to The Tanneries Bermondsey Street London SE1 3XG on 15 July 2019 | |
07 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
02 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
23 Nov 2017 | PSC01 | Notification of Mark Stretton as a person with significant control on 6 April 2016 | |
23 Nov 2017 | PSC02 | Notification of Fleet Street Consulting Limited as a person with significant control on 6 April 2016 | |
23 Nov 2017 | PSC01 | Notification of Francis Andrew Patton as a person with significant control on 6 April 2016 | |
23 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
02 Dec 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
12 Nov 2015 | AD01 | Registered office address changed from 12a Fleet Street Birmingham B3 1JH to 1-2 Hatfields London SE1 9PG on 12 November 2015 | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
11 Dec 2014 | AD01 | Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG England to 12a Fleet Street Birmingham B3 1JH on 11 December 2014 | |
01 Dec 2014 | AD01 | Registered office address changed from 8 Fleet Street Birmingham B3 1JH to Enterprise House 1-2 Hatfields London SE1 9PG on 1 December 2014 | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
16 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |