FEDOR MEDIA UK LIMITED

Abacus House Abacus House, Loughton, IG10 1DX, Essex
StatusACTIVE
Company No.06955653
CategoryPrivate Limited Company
Incorporated08 Jul 2009
Age14 years, 10 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rani Chocka Natarajan

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr prakash agarwale

Documents

View document PDF

Resolution

Date: 09 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lee gilburt

Documents

View document PDF

Incorporation company

Date: 08 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

MOUNTJOY 2000 LIMITED

5TH FLOOR, CROWN HOUSE,LONDON,SE1 1UN

Number:04018616
Status:ACTIVE
Category:Private Limited Company

RJ WOOLSEY (CONCRETE) LIMITED

72 AHOREY ROAD,CRAIGAVON,BT62 3ST

Number:NI633478
Status:ACTIVE
Category:Private Limited Company

RTER LIMITED

5 LUKE STREET,LONDON,EC2A 4PX

Number:09444231
Status:ACTIVE
Category:Private Limited Company

SEGHETTI&SONS LTD

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

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