- Company Overview for FYI MEDIA GROUP LTD (10375825)
- Filing history for FYI MEDIA GROUP LTD (10375825)
- People for FYI MEDIA GROUP LTD (10375825)
- More for FYI MEDIA GROUP LTD (10375825)
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) |
---|---|---|---|
29 Nov 2024 | AA | Accounts for a dormant company made up to 30 September 2024 | |
04 Nov 2024 | CS01 | Confirmation statement made on 7 September 2024 with no updates | |
08 Jul 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
17 Mar 2023 | AD01 | Registered office address changed from 163 Rutland Road Sheffield S3 9PT England to 17 Lockwood Way Leeds LS11 5TQ on 17 March 2023 | |
14 Feb 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
28 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
03 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
23 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
07 May 2020 | PSC01 | Notification of Thomas William Buxey as a person with significant control on 7 May 2020 | |
22 Apr 2020 | TM01 | Termination of appointment of Vincent Mcafee as a director on 10 April 2020 | |
22 Apr 2020 | PSC07 | Cessation of Vincent Mcafee as a person with significant control on 1 January 2020 | |
05 Feb 2020 | AP01 | Appointment of Mr Dave Crapper as a director on 1 February 2020 | |
05 Feb 2020 | AP01 | Appointment of Mr Thomas William Buxey as a director on 1 February 2020 | |
05 Feb 2020 | AP01 | Appointment of Ms Katie Louise Mcafee as a director on 1 February 2020 | |
05 Nov 2019 | AD01 | Registered office address changed from C/O Paramount Accountancy Ltd Independence House Holly Bank Road Huddersfield West Yorkshire HD3 3LX United Kingdom to 163 Rutland Road Sheffield S3 9PT on 5 November 2019 | |
27 Oct 2019 | CS01 | Confirmation statement made on 13 September 2019 with updates | |
18 Jul 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with updates | |
14 Jul 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
25 Jul 2017 | AD01 | Registered office address changed from Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG England to C/O Paramount Accountancy Ltd Independence House Holly Bank Road Huddersfield West Yorkshire HD3 3LX on 25 July 2017 |