Advanced company searchLink opens in new window

FOOD UNION MEDIA LTD

Company number 12443995

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)
09 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2022 TM01 Termination of appointment of Claire Anne Palmer as a director on 14 November 2022
08 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
27 Jan 2022 TM01 Termination of appointment of Catherine Ann Hargreaves as a director on 27 November 2021
27 Jan 2022 PSC07 Cessation of Catherine Ann Hargreaves as a person with significant control on 24 November 2021
27 Jan 2022 AD01 Registered office address changed from Unit 8 Bristol Fruit Market Albert Crescent Bristol Avon BS2 0YQ England to 16 Jubilee Road Jubilee Road Baptist Mills Bristol BS2 9RS on 27 January 2022
23 Jun 2021 AP01 Appointment of Mrs Claire Anne Palmer as a director on 22 June 2021
19 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with updates
18 Jun 2021 PSC04 Change of details for Mrs Aine Sophie Morris as a person with significant control on 15 June 2021
18 Jun 2021 PSC01 Notification of Catherine Ann Hargreaves as a person with significant control on 15 June 2021
18 Jun 2021 TM01 Termination of appointment of Sean Peter Roy Morris as a director on 15 June 2021
18 Jun 2021 AP01 Appointment of Mrs Catherine Ann Hargreaves as a director on 15 June 2021
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2021 AP01 Appointment of Mr Sean Peter Roy Morris as a director on 1 March 2021
01 Mar 2021 AP01 Appointment of Ms Caireann Ella Collison-Green as a director on 1 March 2021
01 Mar 2021 AD01 Registered office address changed from Raw Workspace 111 Gloucester Rd Bristol BS7 8AT England to Unit 8 Bristol Fruit Market Albert Crescent Bristol Avon BS2 0YQ on 1 March 2021
16 Mar 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Raw Workspace 111 Gloucester Rd Bristol BS7 8AT on 16 March 2020
16 Mar 2020 TM01 Termination of appointment of Sean Peter Roy Morris as a director on 16 March 2020
05 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-05
  • GBP 1