FEDOR MEDIA UK LIMITED
Status | ACTIVE |
Company No. | 06955653 |
Category | Private Limited Company |
Incorporated | 08 Jul 2009 |
Age | 14 years, 10 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
FEDOR MEDIA UK LIMITED is an active private limited company with number 06955653. It was incorporated 14 years, 10 months, 26 days ago, on 08 July 2009. The company address is Abacus House Abacus House, Loughton, IG10 1DX, Essex.
Company Fillings
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Accounts with accounts type micro entity
Date: 29 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Accounts with accounts type micro entity
Date: 26 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Notification of a person with significant control
Date: 28 Jan 2022
Action Date: 28 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rani Chocka Natarajan
Notification date: 2022-01-28
Documents
Cessation of a person with significant control
Date: 22 Dec 2021
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-01
Psc name: Raghuprakash Ramaraj
Documents
Accounts with accounts type unaudited abridged
Date: 26 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Termination director company with name termination date
Date: 03 May 2021
Action Date: 03 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chocka Natarajan
Termination date: 2021-05-03
Documents
Termination secretary company with name termination date
Date: 03 May 2021
Action Date: 03 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chocka Natarajan
Termination date: 2021-05-03
Documents
Appoint person secretary company with name date
Date: 03 May 2021
Action Date: 03 May 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Rani Chocka Natarajan
Appointment date: 2021-05-03
Documents
Appoint person director company with name date
Date: 03 May 2021
Action Date: 03 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-03
Officer name: Mrs Rani Chocka Natarajan
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type unaudited abridged
Date: 26 May 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type unaudited abridged
Date: 29 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Change account reference date company previous extended
Date: 25 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2018-08-31
Documents
Termination director company with name termination date
Date: 30 May 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rani Chocka Natarajan
Termination date: 2018-05-18
Documents
Appoint person director company with name date
Date: 30 May 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chocka Natarajan
Appointment date: 2018-05-17
Documents
Appoint person secretary company with name date
Date: 30 May 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-05-17
Officer name: Mr Chocka Natarajan
Documents
Termination secretary company with name termination date
Date: 30 May 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rani Chocka Natarajan
Termination date: 2018-05-18
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change account reference date company previous shortened
Date: 31 Mar 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA01
New date: 2017-02-28
Made up date: 2017-07-31
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Termination director company with name termination date
Date: 04 Jul 2015
Action Date: 04 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-04
Officer name: Raghuprakash Ramaraj
Documents
Appoint person director company with name date
Date: 04 Jul 2015
Action Date: 04 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-04
Officer name: Mrs Rani Chocka Natarajan
Documents
Appoint person director company with name date
Date: 21 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raghuprakash Ramaraj
Appointment date: 2015-01-01
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Termination director company with name termination date
Date: 21 Jan 2015
Action Date: 02 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rani Chocka Natarajan
Termination date: 2015-01-02
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2015
Action Date: 05 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-05
Old address: 14 the Willows 63 High Road Loughton Essex IG10 4JE
New address: Abacus House 14-18 Forest Road Loughton Essex IG10 1DX
Documents
Annual return company with made up date full list shareholders
Date: 01 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 08 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-08
Documents
Change person secretary company with change date
Date: 25 Jul 2014
Action Date: 08 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-12-08
Officer name: Mrs Rani Chocka Natarajan
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change registered office address company with date old address
Date: 12 Feb 2014
Action Date: 12 Feb 2014
Category: Address
Type: AD01
Old address: Abacus House 14-18 Forest Road Loughton Essex IG10 1DX England
Change date: 2014-02-12
Documents
Change person secretary company with change date
Date: 12 Feb 2014
Action Date: 12 Feb 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-02-12
Officer name: Mrs Rani Natarajan
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 08 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-08
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2012
Action Date: 08 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-08
Documents
Appoint person secretary company with name date
Date: 16 Aug 2012
Action Date: 08 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2012-08-08
Officer name: Mrs Rani Natarajan
Documents
Termination secretary company with name termination date
Date: 16 Aug 2012
Action Date: 08 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2012-08-08
Officer name: Ocs Corporate Secretaries Limited
Documents
Change registered office address company with date old address
Date: 14 Jun 2012
Action Date: 14 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-14
Old address: Minshull House, 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom
Documents
Termination director company with name termination date
Date: 14 Jun 2012
Action Date: 08 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-07-08
Officer name: Prakash Agarwale
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 08 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-08
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Appoint person director company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rani Chocka Natarajan
Documents
Capital allotment shares
Date: 21 Jan 2011
Action Date: 07 Jan 2011
Category: Capital
Type: SH01
Date: 2011-01-07
Capital : 10,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 08 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-08
Documents
Change person director company with change date
Date: 22 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Prakash Agarwale
Change date: 2010-01-01
Documents
Change corporate secretary company with change date
Date: 22 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ocs Corporate Secretaries Limited
Change date: 2010-01-01
Documents
Change registered office address company with date old address
Date: 22 Sep 2010
Action Date: 22 Sep 2010
Category: Address
Type: AD01
Old address: 67 Minshull House Wellington Road North Stockport Cheshire SK4 2LP United Kingdom
Change date: 2010-09-22
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr prakash agarwale
Documents
Resolution
Date: 09 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director lee gilburt
Documents
Some Companies
CHRIST APOSTOLIC CHURCH (BETHEL) - BIRMINGHAM
230 PERSHORE ROAD,BIRMINGHAM,B5 7PG
Number: | 05898568 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
5TH FLOOR, CROWN HOUSE,LONDON,SE1 1UN
Number: | 04018616 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 AHOREY ROAD,CRAIGAVON,BT62 3ST
Number: | NI633478 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LUKE STREET,LONDON,EC2A 4PX
Number: | 09444231 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST GEORGES HOUSE, 6TH FLOOR,LONDON,W1S 1HS
Number: | 09569151 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVERTHORNE - GILLOTT LIMITED
LINTON PARK,MAIDSTONE,ME17 4AB
Number: | 00216403 |
Status: | ACTIVE |
Category: | Private Limited Company |