UKBizDB.co.uk

FAIRMEAD COMMUNICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fairmead Communications Limited. The company was founded 30 years ago and was given the registration number 02879797. The firm's registered office is in SOUTHAMPTON. You can find them at Stag Gates House, 63-64 The Avenue, Southampton, Hampshire. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:FAIRMEAD COMMUNICATIONS LIMITED
Company Number:02879797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1993
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:Stag Gates House, 63-64 The Avenue, Southampton, Hampshire, SO17 1XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hurstly, Sandy Down, Lymington, SO41 8PN

Secretary01 January 2008Active
Hurstly, Sandy Down, Boldre, Lymington, SO41 8PN

Director01 February 1994Active
Boldre Lane House, Boldre Lane, Lymington, SO41 8PA

Secretary01 February 1994Active
901 Collingwood House, Dolphin Square, London, SW1V 3NG

Secretary23 August 2000Active
901 Collingwood House, Dolphin Square, London, SW1V 3NG

Secretary05 May 1998Active
42 Limerston Street, London, SW10 0HH

Secretary05 September 1994Active
17 Lentune Way, Lymington, SO41 3PE

Secretary20 November 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 December 1993Active
Boldre Lane House, Boldre Lane, Lymington, SO41 8PA

Director01 February 1994Active
42 Limerston Street, London, SW10 0HH

Director05 September 1994Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 December 1993Active

People with Significant Control

Mr Andrew Charles Simon Hurst
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:Hurstly, Sandy Down, Lymington, United Kingdom, SO41 8PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Accounts

Change account reference date company previous shortened.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-01-23Accounts

Accounts with accounts type total exemption small.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-11Accounts

Accounts with accounts type total exemption small.

Download
2013-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-18Mortgage

Mortgage create with deed with charge number.

Download
2013-08-05Accounts

Accounts with accounts type total exemption small.

Download
2012-12-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.