This company is commonly known as Felt Media Ltd.. The company was founded 22 years ago and was given the registration number 04221382. The firm's registered office is in LONDON. You can find them at 2nd Floor, 21-22 Great Castle Street, London, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | FELT MEDIA LTD. |
---|---|---|
Company Number | : | 04221382 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 2001 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, The Drive, West Wickham, England, BR4 0EP | Secretary | 23 September 2004 | Active |
21, The Drive, West Wickham, England, BR4 0EP | Director | 23 September 2004 | Active |
The Porch House, 82-84 High Street, East Grinstead, RH19 3DE | Director | 30 May 2001 | Active |
75 Berwick Street, London, W1F 8TG | Secretary | 08 March 2004 | Active |
82 Hertford Road, East Finchley, London, N2 9BU | Secretary | 30 May 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 22 May 2001 | Active |
3, 51-53 Rupert Street, London, W1V 7HN | Director | 30 May 2001 | Active |
8a St Quintin Avenue, London, W10 6NU | Director | 17 September 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 22 May 2001 | Active |
Mr Stephen Ashley Spiro | ||
Notified on | : | 13 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21, D'Arblay Street, London, United Kingdom, W1F 8EF |
Nature of control | : |
|
Mr Stephen Ashley Spiro | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21, D'Arblay Street, London, United Kingdom, W1F 8EF |
Nature of control | : |
|
Mrs Natalie Elizabeth Dickens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21, D'Arblay Street, London, United Kingdom, W1F 8EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-17 | Officers | Change person director company with change date. | Download |
2024-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Address | Change registered office address company with date old address new address. | Download |
2022-04-27 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-18 | Address | Change registered office address company with date old address new address. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.