FOX COMMUNICATIONS (UK) LIMITED
Status | ACTIVE |
Company No. | 07622470 |
Category | Private Limited Company |
Incorporated | 05 May 2011 |
Age | 13 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
FOX COMMUNICATIONS (UK) LIMITED is an active private limited company with number 07622470. It was incorporated 13 years, 26 days ago, on 05 May 2011. The company address is 4 The Boulevard, Leeds, LS10 1PZ, England.
Company Fillings
Notification of a person with significant control
Date: 28 May 2024
Action Date: 11 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-01-11
Psc name: Thomas Nelson Mcconnell
Documents
Capital cancellation shares
Date: 23 May 2024
Action Date: 16 Jun 2023
Category: Capital
Type: SH06
Date: 2023-06-16
Capital : 71.268 GBP
Documents
Capital allotment shares
Date: 22 May 2024
Action Date: 11 Jan 2024
Category: Capital
Type: SH01
Date: 2024-01-11
Capital : 83.41 GBP
Documents
Confirmation statement with updates
Date: 08 May 2024
Action Date: 05 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-05
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2024
Action Date: 17 Apr 2024
Category: Address
Type: AD01
Old address: 33 Harrison Road Halifax West Yorkshire HX1 2AF
Change date: 2024-04-17
New address: 4 the Boulevard Leeds LS10 1PZ
Documents
Resolution
Date: 25 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 01 Aug 2023
Action Date: 16 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alan David Fox
Cessation date: 2023-06-16
Documents
Termination director company with name termination date
Date: 01 Aug 2023
Action Date: 16 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-16
Officer name: Alan David Fox
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Capital return purchase own shares
Date: 11 Jul 2023
Category: Capital
Type: SH03
Documents
Change to a person with significant control
Date: 06 Jul 2023
Action Date: 06 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Al Fox
Change date: 2023-07-06
Documents
Cessation of a person with significant control
Date: 26 Jun 2023
Action Date: 16 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-16
Psc name: A Person with Significant Control
Documents
Change to a person with significant control
Date: 23 Jun 2023
Action Date: 16 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ben Stephen Fox
Change date: 2023-06-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jun 2023
Action Date: 15 Jun 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-06-15
Charge number: 076224700001
Documents
Capital alter shares subdivision
Date: 19 Jun 2023
Action Date: 07 Jun 2023
Category: Capital
Type: SH02
Date: 2023-06-07
Documents
Confirmation statement with updates
Date: 10 May 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Change person director company with change date
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-19
Officer name: Mr Alan David Fox
Documents
Change person director company with change date
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ben Stephen Fox
Change date: 2022-10-19
Documents
Change to a person with significant control
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-19
Psc name: Al Fox
Documents
Accounts amended with accounts type total exemption full
Date: 13 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AAMD
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 05 May 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Change to a person with significant control without name date
Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 31 Mar 2022
Action Date: 30 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-30
Officer name: Mr Ben Stephen Fox
Documents
Change person director company with change date
Date: 31 Mar 2022
Action Date: 30 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-30
Officer name: Mr Darragh Woods
Documents
Change to a person with significant control
Date: 31 Mar 2022
Action Date: 30 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-30
Psc name: Mr Ben Stephen Fox
Documents
Change person director company with change date
Date: 31 Mar 2022
Action Date: 30 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan David Fox
Change date: 2022-03-30
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 05 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 05 May 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change to a person with significant control
Date: 15 May 2019
Action Date: 15 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ben Stephen Fox
Change date: 2019-05-15
Documents
Change person director company with change date
Date: 15 May 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ben Stephen Fox
Change date: 2019-05-15
Documents
Confirmation statement with updates
Date: 07 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Accounts amended with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AAMD
Made up date: 2015-10-31
Documents
Change person director company with change date
Date: 29 Jun 2016
Action Date: 14 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-14
Officer name: Mr Nelson Mcconnell
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Appoint person director company with name date
Date: 25 Jun 2016
Action Date: 07 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darragh Woods
Appointment date: 2015-04-07
Documents
Appoint person director company with name date
Date: 25 Jun 2016
Action Date: 14 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-14
Officer name: Mr Nelson Mcconnell
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Resolution
Date: 15 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Capital variation of rights attached to shares
Date: 22 May 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 22 May 2015
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 22 May 2015
Action Date: 30 Apr 2015
Category: Capital
Type: SH01
Capital : 100.00 GBP
Date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2014
Action Date: 05 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-05
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change account reference date company previous extended
Date: 13 Nov 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
New date: 2012-10-31
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Change registered office address company with date old address
Date: 14 Apr 2012
Action Date: 14 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-14
Old address: 46 Prescott Street Halifax HX1 2QW England
Documents
Some Companies
ASSOCIATION OF DEMOCRATS FOR GOOD GOVERNANCE IN NIGERIA LIMITED
1 CROXTON CLOSE,SALE,M33 4WF
Number: | 07641120 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH
Number: | 10403622 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 WHITE HART LANE,LONDON,SW13 0JP
Number: | 02069050 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 GLADSTONE COURT,RUISLIP,HA4 6EX
Number: | 10712599 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
171 ST SAVIOURS ROAD,READING,RG1 6EY
Number: | 10013268 |
Status: | ACTIVE |
Category: | Private Limited Company |
190 SOUTHEND LANE,LONDON,SE6 3DP
Number: | 08669379 |
Status: | ACTIVE |
Category: | Private Limited Company |