FOX COMMUNICATIONS (UK) LIMITED

4 The Boulevard, Leeds, LS10 1PZ, England
StatusACTIVE
Company No.07622470
CategoryPrivate Limited Company
Incorporated05 May 2011
Age13 years, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 11 Jul 2023

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 19 Jun 2023

Action Date: 07 Jun 2023

Category: Capital

Type: SH02

Date: 2023-06-07

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 22 May 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 22 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:07641120
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

C M T CREATIVE LIMITED

2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH

Number:10403622
Status:ACTIVE
Category:Private Limited Company

G.I. HAIRDRESSING LIMITED

157 WHITE HART LANE,LONDON,SW13 0JP

Number:02069050
Status:ACTIVE
Category:Private Limited Company

LAURIE BOLGER POET LIMITED

8 GLADSTONE COURT,RUISLIP,HA4 6EX

Number:10712599
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SH AND CH SERVICES LIMITED

171 ST SAVIOURS ROAD,READING,RG1 6EY

Number:10013268
Status:ACTIVE
Category:Private Limited Company

THE AGILE NON-EXEC LTD

190 SOUTHEND LANE,LONDON,SE6 3DP

Number:08669379
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