AGENT FOX MEDIA LIMITED

5 Chigwell Road, London, E18 1LR, United Kingdom
StatusACTIVE
Company No.08853551
CategoryPrivate Limited Company
Incorporated21 Jan 2014
Age10 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

AGENT FOX MEDIA LIMITED is an active private limited company with number 08853551. It was incorporated 10 years, 3 months, 15 days ago, on 21 January 2014. The company address is 5 Chigwell Road, London, E18 1LR, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 22 Jan 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: 23 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-03

Psc name: Mr Richard Simon Mayston

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 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: 20 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-24

Officer name: Mr Richard Simon Mayston

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Beverley Mayston

Change date: 2022-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-27

Old address: 7 Mallards Road Woodford Green Essex IG8 7DF

New address: 5 Chigwell Road London E18 1LR

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-13

Officer name: Ms Beverley Mayston

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-13

Officer name: Mr Jeffrey Ian Barnes

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Simon Mayston

Change date: 2021-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2021

Action Date: 23 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Beverley Mayston

Change date: 2021-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 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 micro entity

Date: 18 Dec 2020

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: 24 Sep 2020

Action Date: 19 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-19

Officer name: Ms Beverley Morgan Plumb

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 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 micro entity

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-24

Officer name: Ms Beverley Morgan Plumb

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 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: 13 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: 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: 04 Dec 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: 03 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: 17 Oct 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: 05 Feb 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Address

Type: AD01

New address: 7 Mallards Road Woodford Green Essex IG8 7DF

Old address: 7 Mallards Road Woodford Green Essex Greater London IG8 7DF England

Change date: 2015-02-05

Documents

View document PDF

Change account reference date company current extended

Date: 05 Feb 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-01-31

Documents

View document PDF

Incorporation company

Date: 21 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANTECH ENGINEERING LTD

THIRD FLOOR,LONDON,W1B 3HH

Number:07526110
Status:ACTIVE
Category:Private Limited Company

FLASH FILMS LTD

43 FLEETWOOD WAY,WATFORD,WD19 6NB

Number:09680346
Status:ACTIVE
Category:Private Limited Company

HYBIRD MOTORS LTD

58 LAMBERT WALK,WEMBLEY,HA9 7TS

Number:09892457
Status:ACTIVE
Category:Private Limited Company

POTTLE & CO LIMITED

128 MANOR WAY,RUISLIP,HA4 8HR

Number:11067183
Status:ACTIVE
Category:Private Limited Company

RURAL AREA PARTNERSHIP IN DERRY LIMITED

2 FOREGLEN ROAD,CO LONDONDERRY,BT47 3SN

Number:NI031205
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

S2 LONDON LTD

3 LONGMEADOW VILLAS IFIELD ROAD,HORLEY,RH6 0DJ

Number:11309689
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