FAT MEDIA LIMITED

Harling House Harling House, London, SE1 0BS, England
StatusACTIVE
Company No.05645611
CategoryPrivate Limited Company
Incorporated06 Dec 2005
Age18 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

FAT MEDIA LIMITED is an active private limited company with number 05645611. It was incorporated 18 years, 6 months, 7 days ago, on 06 December 2005. The company address is Harling House Harling House, London, SE1 0BS, England.



Company Fillings

Appoint person director company with name date

Date: 14 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-01

Officer name: Polly Lygoe

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Lillington

Termination date: 2024-04-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2023

Action Date: 07 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Get Fat Ltd

Change date: 2023-02-07

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-30

Officer name: David Peter Durnford

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jacob Peter Durnford

Change date: 2021-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 May 2021

Action Date: 20 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-20

Charge number: 056456110002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Change person director company with change date

Date: 19 May 2020

Action Date: 08 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Todd Glanville

Change date: 2020-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annabel Dawn Durnford

Termination date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-01

Officer name: Mr Simon Todd Glanville

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-15

Old address: Harpers Mill White Cross Industrial Estate Lancaster Lancashire LA1 4XF United Kingdom

New address: Harling House 47 - 51 Great Suffolk Street London SE1 0BS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Lillington

Appointment date: 2019-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johnathan French

Termination date: 2019-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ciara Louise Durnford

Appointment date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-30

Officer name: Andrew David Mort

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Johnathan French

Change date: 2017-08-01

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-01

Officer name: David Peter Durnford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-21

New address: Harpers Mill White Cross Industrial Estate Lancaster Lancashire LA1 4XF

Old address: Harpers Mill White Cross Industrial Estate Lancaster Lancashire LA1 1XF United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-03

New address: Harpers Mill White Cross Industrial Estate Lancaster Lancashire LA1 1XF

Old address: 12 Spring Garden Street Lancaster Lancashire LA1 1RQ

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neale Douglas Perrins

Termination date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew David Mort

Appointment date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-31

Officer name: Mr Johnathan French

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Aug 2016

Category: Address

Type: AD03

New address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP

Documents

View document PDF

Change sail address company with new address

Date: 25 Aug 2016

Category: Address

Type: AD02

New address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-01

Officer name: Dominic Williams

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mr Jacob Peter Durnford

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Annabel Dawn Durnford

Appointment date: 2016-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Grant Skelton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Neale Douglas Perrins

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-20

Officer name: Grant Skelton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Change account reference date company current extended

Date: 19 Feb 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Gibson

Termination date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 25 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-25

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056456110001

Documents

View document PDF

Resolution

Date: 12 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2014

Action Date: 06 May 2014

Category: Address

Type: AD01

Old address: Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom

Change date: 2014-05-06

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Grant Skelton

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neale Douglas Perrins

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Peter Durnford

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2014

Action Date: 02 May 2014

Category: Address

Type: AD01

Old address: 12 Spring Garden Street Lancaster Lancashire LA1 1RQ United Kingdom

Change date: 2014-05-02

Documents

View document PDF

Termination director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Whiteford

Documents

View document PDF

Termination director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacob Cocker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2013

Action Date: 22 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Whiteford

Change date: 2013-01-22

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-16

Officer name: Dominic Williams

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Whiteford

Change date: 2012-10-16

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Gibson

Change date: 2012-10-16

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-16

Officer name: Mr Johnathan French

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-16

Officer name: Mr Jacob Owen Cocker

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-16

Old address: Storey Creative Industries Centre Meeting House Lane Lancaster Lancashire LA1 1TH United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Address

Type: AD01

Old address: Storey Creative Industries Centre Meeting House Lane Lancaster Lancashire LA1 1TH United Kingdom

Change date: 2012-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2011

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Johnathan French

Change date: 2010-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 25 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-25

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Dominic Williams

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Whiteford

Change date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Gibson

Change date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Mr Jacob Owen Cocker

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 14 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Johnathan French

Change date: 2010-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 25/08/2009 from storey creative industries centre meeting house lane lancaster lancashire LA1 1TH united kingdom

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 25/08/2009 from 19 castle hill lancaster lancashire LA1 1YN

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jacob cocker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 24 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Capital

Type: 123

Description: Gbp nc 1000/1200\09/12/08

Documents

View document PDF

Resolution

Date: 07 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 09/12/08\gbp si 117@1=117\gbp ic 83/200\

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 09/12/08\gbp si 78@1=78\gbp ic 5/83\

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david whiteford / 26/08/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / johnathan french / 29/04/2008

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / michael gibson / 28/04/2008

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/07; full list of members

Documents

View document PDF


Some Companies

ANDREW GIBBENS FURNITURE LIMITED

UNIT 35 THOMAS WAY,HERSDEN, CANTERBURY,CT3 4JZ

Number:05621197
Status:ACTIVE
Category:Private Limited Company

ECTON ESTATES COMMERCIAL COMPANY LIMITED

PARK HOUSE,LEICESTER,LE1 3RW

Number:11695696
Status:ACTIVE
Category:Private Limited Company

HORSE BIT FIT LTD

WOODFORD RIVERSIDE MARINA WOODFORD RIVERSIDE MARINA,WOODFORD,NN14 4ES

Number:11600714
Status:ACTIVE
Category:Private Limited Company

RIG INSPECTION LTD

74 MILLBAY ROAD,LARNE,BT40 3RJ

Number:NI607487
Status:ACTIVE
Category:Private Limited Company

TACTIGEN LIMITED

7 NEMPHLAT HILL,LANARK,ML11 7PN

Number:SC580803
Status:ACTIVE
Category:Private Limited Company

THE LAURELS SCHOOL LIMITED

C/O THE CEDARS SCHOOL,CROYDON,CR0 5RD

Number:08555840
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source