FORTUNE MEDIA LIMITED

C/O Auria C/O Auria, London, W1B 5AW, United Kingdom
StatusACTIVE
Company No.07456125
CategoryPrivate Limited Company
Incorporated01 Dec 2010
Age13 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

FORTUNE MEDIA LIMITED is an active private limited company with number 07456125. It was incorporated 13 years, 6 months, 15 days ago, on 01 December 2010. The company address is C/O Auria C/O Auria, London, W1B 5AW, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anderson Davis

Change date: 2023-09-25

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Edward Towning

Change date: 2023-09-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Oct 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Auria Accountancy Limited

Change date: 2023-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Address

Type: AD01

New address: C/O Auria 48 Warwick Street London W1B 5AW

Old address: C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW United Kingdom

Change date: 2023-10-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2023

Action Date: 25 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-09-25

Psc name: Overthrow Digital Limited

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Edward Towning

Change date: 2023-09-21

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anderson Davis

Change date: 2023-09-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Sep 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-09-21

Officer name: Auria Accountancy Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Address

Type: AD01

Old address: 82 st John Street London EC1M 4JN United Kingdom

New address: C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW

Change date: 2023-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-07-11

Officer name: Auria Accountancy Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Auria@Wimpole Street Ltd

Termination date: 2023-07-11

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Overthrow Digital Limited

Change date: 2023-03-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-01

Officer name: Mr James Edward Towning

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anderson Davis

Change date: 2023-03-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Auria@Wimpole Street Ltd

Change date: 2023-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Address

Type: AD01

New address: 82 st John Street London EC1M 4JN

Change date: 2023-03-01

Old address: 4 Wimpole Street London Greater London W1G 9SH United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-20

Officer name: Mr Paul Anderson Davis

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2020

Action Date: 20 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Overthrow Digital Limited

Notification date: 2017-04-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2020

Action Date: 20 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-20

Psc name: Rory Noel Miller-Cheevers

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Edward Towning

Change date: 2019-04-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-04-26

Officer name: Auria@Wimpole Street Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-14

Old address: 9 Wimpole Street London Greater London W1G 9SR United Kingdom

New address: 4 Wimpole Street London Greater London W1G 9SH

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Address

Type: AD01

New address: 9 Wimpole Street London Greater London W1G 9SR

Old address: 2.04 Grand Union Studios 332 Ladbroke Grove London W10 5AD England

Change date: 2017-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-20

Officer name: Rory Noel Miller-Cheevers

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Jun 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-04-20

Officer name: Auria@Wimpole Street Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jun 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-20

Officer name: Rory Noel Miller-Cheevers

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward Towning

Appointment date: 2017-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-20

Officer name: Mr Paul Anderson Davis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-28

Old address: Hyphen 1-3 Frederick's Place London EC2R 8AE England

New address: 2.04 Grand Union Studios 332 Ladbroke Grove London W10 5AD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2015

Action Date: 18 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-18

Capital : 1.1765 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Nov 2015

Action Date: 18 Dec 2014

Category: Capital

Type: SH02

Date: 2014-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-03

Old address: 1-3 Frederick's Place London EC2R 8AE

New address: Hyphen 1-3 Frederick's Place London EC2R 8AE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-03

Old address: Top Floor 14 Arundel Gardens London W11 2LA

New address: Hyphen 1-3 Frederick's Place London EC2R 8AE

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2014

Action Date: 10 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-10

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2014

Action Date: 10 Jan 2014

Category: Address

Type: AD01

Old address: Flat a 1 Leconfield Road London N5 2RX England

Change date: 2014-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2014

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: 04 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rory Noel Miller-Cheevers

Change date: 2012-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 04 Dec 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-01

Officer name: Mr Rory Noel Miller-Cheevers

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2012

Action Date: 29 Jun 2012

Category: Address

Type: AD01

Old address: Flat 4 87-91 Hackney Road London E2 8FE United Kingdom

Change date: 2012-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Incorporation company

Date: 01 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIRST GLOBAL HEALTHCARE LTD

26 RUSHCROFT,BRADFORD,BD10 8WN

Number:08347857
Status:ACTIVE
Category:Private Limited Company

FOR THE LOVE OF MICKEY LIMITED

1 FAIRHAVEN,SUNDERLAND,SR3 2FL

Number:11921717
Status:ACTIVE
Category:Private Limited Company

GRIT AND OYSTER LIMITED

CHRISTCHURCH HOUSE,BEDFORDSHIRE,LU1 2RS

Number:03867437
Status:ACTIVE
Category:Private Limited Company

L3 DEVELOPMENTS LIMITED

RICHER HOUSE,LONDON,SE1 4BB

Number:07735969
Status:ACTIVE
Category:Private Limited Company

OASIS OVERLAND LIMITED

UNIT 2 THE MARSH,SOMERSET,BA8 0TF

Number:03755774
Status:ACTIVE
Category:Private Limited Company

PENSON COURT MANAGEMENT COMPANY LTD

85 WATERGATE STREET,CHESTER,CH1 2LF

Number:10434936
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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