Advanced company searchLink opens in new window

FD MEDIA LTD

Company number 10841506

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)
24 May 2024 RP09 Address of officer Mr Charles Joseph Newhouse changed to 10841506 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 May 2024
23 May 2024 RP10 Address of person with significant control Mr Mohsin Ali changed to 10841506 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 23 May 2024
23 May 2024 RP09 Address of officer Mr Mohsin Ali changed to 10841506 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 23 May 2024
23 May 2024 RP05 Registered office address changed to PO Box 4385, 10841506 - Companies House Default Address, Cardiff, CF14 8LH on 23 May 2024
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2022 PSC01 Notification of Mohsin Ali as a person with significant control on 1 October 2022
  • ANNOTATION Part Admin Removed The psc address on the PSC01 was administratively removed from the public register on 23/05/2024 as the material was not properly delivered
20 Oct 2022 PSC07 Cessation of Charles Joseph Newhouse as a person with significant control on 1 October 2022
20 Oct 2022 TM01 Termination of appointment of Charles Joseph Newhouse as a director on 1 October 2022
20 Oct 2022 AP01 Appointment of Mr Mohsin Ali as a director on 1 October 2022
  • ANNOTATION Part Admin Removed The director's service address on the AP01 were administratively removed from the public register on 23/05/2024 as the material was not properly delivered
04 May 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
11 Nov 2021 AA Micro company accounts made up to 30 June 2021
22 Jul 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
10 Dec 2020 AD01 Registered office address changed from Unit C1 Pandora Business Park Greengate Middleton Greater Manchester M24 1RU England to 1st Floor Albany Mill Old Hall Street Middleton Manchester M24 1AG on 10 December 2020
  • ANNOTATION Part Admin Removed The Registered office address on the AD01 were administratively removed from the public register on 23/05/2024 as the material was not properly delivered
09 Dec 2020 RP04PSC01 Second filing for the notification of Charles Joseph Newhouse as a person with significant control
03 Dec 2020 TM01 Termination of appointment of Florin Marian Dumitru as a director on 30 June 2020
25 Nov 2020 RP04AP01 Second filing for the appointment of Mr Charles Joseph Newhouse as a director
24 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with updates
24 Jul 2020 PSC01 Notification of Charles Joseph Newhouse as a person with significant control on 1 July 2019
  • ANNOTATION Clarification a second filed PSC01 was registered on 09/12/2020
24 Jul 2020 PSC07 Cessation of Florin Dumitru as a person with significant control on 1 July 2019
24 Jul 2020 AP01 Appointment of Mr Charles Joseph Newhouse as a director on 1 July 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 25/11/2020
20 Jul 2020 AA Micro company accounts made up to 30 June 2020
17 Mar 2020 AD01 Registered office address changed from Unit C1 Pandora Business Park Greengate Middleton Greater Manchester M24 1RU England to Unit C1 Pandora Business Park Greengate Middleton Greater Manchester M24 1RU on 17 March 2020
16 Mar 2020 AD01 Registered office address changed from 11 Manchester Chambers Oldham OL1 1LF England to Unit C1 Pandora Business Park Greengate Middleton Greater Manchester M24 1RU on 16 March 2020
16 Jan 2020 AA Micro company accounts made up to 30 June 2019