- Company Overview for FD MEDIA LTD (10841506)
- Filing history for FD MEDIA LTD (10841506)
- People for FD MEDIA LTD (10841506)
- More for FD MEDIA LTD (10841506)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |