FAWCETT MEAD LTD

41-43 Maddox Street, London, W1S 2PD, England
StatusACTIVE
Company No.07259295
CategoryPrivate Limited Company
Incorporated19 May 2010
Age14 years, 21 days
JurisdictionEngland Wales

SUMMARY

FAWCETT MEAD LTD is an active private limited company with number 07259295. It was incorporated 14 years, 21 days ago, on 19 May 2010. The company address is 41-43 Maddox Street, London, W1S 2PD, England.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-09

Old address: 37-38 Margaret Street London W1G 0JF England

New address: 41-43 Maddox Street London W1S 2PD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Capital return purchase own shares

Date: 10 May 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 10 May 2023

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Capital cancellation shares

Date: 28 Apr 2023

Action Date: 17 Apr 2023

Category: Capital

Type: SH06

Capital : 1,400 GBP

Date: 2023-04-17

Documents

View document PDF

Resolution

Date: 25 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 24 Apr 2023

Action Date: 17 Apr 2023

Category: Capital

Type: SH06

Date: 2023-04-17

Capital : 1,450 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 06 Mar 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 06 Mar 2023

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 24 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 23 Feb 2023

Action Date: 10 Feb 2023

Category: Capital

Type: SH06

Capital : 1,600 GBP

Date: 2023-02-10

Documents

View document PDF

Capital cancellation shares

Date: 23 Feb 2023

Action Date: 10 Feb 2023

Category: Capital

Type: SH06

Date: 2023-02-10

Capital : 1,500 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Robert Mills

Termination date: 2023-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Address

Type: AD01

New address: 37-38 Margaret Street London W1G 0JF

Change date: 2022-08-24

Old address: 37-38 37-38 Margaret Street London W1G 0JF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-24

New address: 37-38 37-38 Margaret Street London W1G 0JF

Old address: 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-04

Officer name: Richard Bashford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-05

Old address: St Bride's House 10 Salisbury Square London EC4Y 8EH England

New address: 2nd Floor, 55 Ludgate Hill London EC4M 7JW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2019

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Robert Mills

Change date: 2018-06-06

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2019

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-06

Officer name: Mr James William Mead

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2019

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-06

Officer name: Mr Graham Richard Fawcett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-06

New address: St Bride's House 10 Salisbury Square London EC4Y 8EH

Old address: 52 Jermyn Street 3rd Floor London SW1Y 6LX England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-01

Officer name: Mr Richard Bashford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James William Mead

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham Richard Fawcett

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Address

Type: AD01

Old address: Springpark House Basing View Basingstoke Hampshire RG21 4HG

Change date: 2017-07-07

New address: 52 Jermyn Street 3rd Floor London SW1Y 6LX

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Robert Mills

Change date: 2016-11-23

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-23

Officer name: Mr Graham Fawcett

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James William Mead

Change date: 2016-11-23

Documents

View document PDF

Resolution

Date: 11 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2016

Action Date: 27 Oct 2016

Category: Capital

Type: SH01

Capital : 2,000 GBP

Date: 2016-10-27

Documents

View document PDF

Legacy

Date: 27 Oct 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Capital

Type: SH19

Capital : 1,800 GBP

Date: 2016-10-27

Documents

View document PDF

Legacy

Date: 27 Oct 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/10/16

Documents

View document PDF

Resolution

Date: 27 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Capital name of class of shares

Date: 02 Sep 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Change person director company with change date

Date: 22 May 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James William Mead

Change date: 2014-05-01

Documents

View document PDF

Change person director company with change date

Date: 22 May 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Mr Graham Fawcett

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2014

Action Date: 13 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-13

Old address: Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Robert Mills

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Legacy

Date: 29 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2012

Action Date: 30 Mar 2012

Category: Capital

Type: SH01

Capital : 1,700 GBP

Date: 2012-03-30

Documents

View document PDF

Resolution

Date: 08 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2011

Action Date: 07 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-07

Old address: Clifton House Bunnian Place Basingstoke RG21 7JE United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Termination director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Documents

View document PDF

Change registered office address company with date old address

Date: 18 May 2011

Action Date: 18 May 2011

Category: Address

Type: AD01

Change date: 2011-05-18

Old address: Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-05-31

New date: 2011-03-31

Documents

View document PDF

Resolution

Date: 10 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2010

Action Date: 28 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-28

Old address: Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE United Kingdom

Documents

View document PDF

Capital name of class of shares

Date: 29 Sep 2010

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Mead

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Fawcett

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Aug 2010

Action Date: 12 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-12

Old address: the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 19 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLO-GREEK CHARTERING LIMITED

THE BALTIC EXCHANGE,LONDON,EC3A 8BH

Number:00962667
Status:ACTIVE
Category:Private Limited Company

AREA PROPERTY PARTNERS (UK) LIMITED

10 NEW BURLINGTON STREET,LONDON,W1S 3BE

Number:04068410
Status:ACTIVE
Category:Private Limited Company

JUMPING JENNY LIMITED

BELMOUNT HALL OUTGATE,AMBLESIDE,LA22 0NJ

Number:03825661
Status:ACTIVE
Category:Private Limited Company

LITTLE COVENT GARDEN (SITTINGBOURNE) LIMITED

UNIT 7 PICKHILL BUSINESS CENTRE,TENTERDEN,TN30 7LZ

Number:00893332
Status:ACTIVE
Category:Private Limited Company

SAVANNAH HORIZONS CONSULTING LIMITED

15 SAXON CLOSE,LONDON E17,E17 8LE

Number:07715143
Status:ACTIVE
Category:Private Limited Company

SS CONVENIENCE LTD

107 GREAT SOUTH WEST ROAD,HOUNSLOW,TW4 7NQ

Number:09593667
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