UKBizDB.co.uk

FAME MEDIA TECH LIMITED

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

This company is commonly known as Fame Media Tech Limited. The company was founded 5 years ago and was given the registration number 11579910. The firm's registered office is in NEWTON AYCLIFFE. You can find them at 15 Welbury Way, Aycliffe Business Park, Newton Aycliffe, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:FAME MEDIA TECH LIMITED
Company Number:11579910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:15 Welbury Way, Aycliffe Business Park, Newton Aycliffe, United Kingdom, DL5 6ZE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Welbury Way, Aycliffe Business Park, Newton Aycliffe, United Kingdom, DL5 6ZE

Director20 September 2018Active
15, Welbury Way, Aycliffe Business Park, Newton Aycliffe, United Kingdom, DL5 6ZE

Director17 December 2021Active
15, Welbury Way, Aycliffe Business Park, Newton Aycliffe, United Kingdom, DL5 6ZE

Director17 December 2021Active
15, Welbury Way, Aycliffe Business Park, Newton Aycliffe, United Kingdom, DL5 6ZE

Director20 September 2018Active

People with Significant Control

Growth Capital Ventures Nominees Limited
Notified on:17 December 2021
Status:Active
Country of residence:England
Address:Carlton House, 15 Parsons Court, County Durham, England, DL5 6ZE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Bryan Jonathan Hoare
Notified on:20 September 2018
Status:Active
Date of birth:January 1971
Nationality:English
Country of residence:United Kingdom
Address:15, Welbury Way, Newton Aycliffe, United Kingdom, DL5 6ZE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Alexander Courtney-Cohen
Notified on:20 September 2018
Status:Active
Date of birth:December 1949
Nationality:English
Country of residence:United Kingdom
Address:2, Bullfinch Lane Cottages, Hassocks, United Kingdom, BN6 9ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-21Capital

Second filing capital allotment shares.

Download
2023-01-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-22Capital

Capital allotment shares.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Persons with significant control

Notification of a person with significant control.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-31Resolution

Resolution.

Download
2021-12-31Incorporation

Memorandum articles.

Download
2021-12-31Resolution

Resolution.

Download
2021-12-31Incorporation

Memorandum articles.

Download
2021-12-22Capital

Capital alter shares subdivision.

Download
2021-12-22Capital

Capital allotment shares.

Download
2021-12-21Capital

Capital allotment shares.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type dormant.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.