This company is commonly known as Fenix Media Limited. The company was founded 22 years ago and was given the registration number 04378213. The firm's registered office is in LONDON. You can find them at The Johnson Building, 79 Hatton Garden, London, . This company's SIC code is 73200 - Market research and public opinion polling.
Name | : | FENIX MEDIA LIMITED |
---|---|---|
Company Number | : | 04378213 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2002 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Johnson Building, 79 Hatton Garden, London, England, EC1N 8JR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Johnson Building, 79 Hatton Garden, London, England, EC1N 8AW | Director | 07 October 2019 | Active |
The Johnson Building, 79 Hatton Garden, London, England, EC1N 8AW | Director | 07 October 2019 | Active |
382 Staines Road, Twickenham, TW2 5JA | Secretary | 15 August 2007 | Active |
2a Hartfield Crescent, West Wickham, BR4 9DN | Secretary | 20 February 2002 | Active |
4, Grenfell Road, London, W11 4BN | Secretary | 17 June 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 20 February 2002 | Active |
31, Old Nichol Street, London, England, E2 7HR | Director | 16 May 2017 | Active |
11-13, Charterhouse Buildings, London, England, EC1M 7AP | Director | 25 November 2011 | Active |
31, Old Nichol Street, London, England, E2 7HR | Director | 16 May 2017 | Active |
The Johnson Building, 79 Hatton Garden, London, England, EC1N 8JR | Director | 20 July 2017 | Active |
12 Bainhurst Cottages, Coronation Road, Littlewick Green, SL6 3QZ | Director | 13 January 2003 | Active |
31, Old Nichol Street, London, England, E2 7HR | Director | 21 January 2014 | Active |
Flat 4, 14 Chesterford Gardens, London, NW3 7DE | Director | 15 March 2005 | Active |
382 Staines Road, Twickenham, TW2 5JA | Director | 11 May 2007 | Active |
Pound Farm, Pound Farm, Goosey, Faringdon, United Kingdom, SN7 8PA | Director | 17 June 2002 | Active |
The Croft House, Somerford Keynes, Cirencester, GL7 6DW | Director | 01 October 2002 | Active |
6 Lattimer Place, Chiswick, London, Uk, W4 2UA | Director | 01 October 2002 | Active |
26 Dick Place, Edinburgh, EH9 2JJ | Director | 14 December 2007 | Active |
11-13, Charterhouse Buildings, London, England, EC1M 7AP | Director | 25 November 2011 | Active |
8/5 Boat Green, Edinburgh, EH3 5LL | Director | 16 February 2008 | Active |
20 Fortismere Avenue, Muswell Hill, London, N10 3BL | Director | 14 December 2007 | Active |
7, Midford Place, London, W1T 5BG | Director | 22 January 2013 | Active |
4, Grenfell Road, London, W11 4BN | Director | 20 February 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 20 February 2002 | Active |
Access Intelligence Plc | ||
Notified on | : | 07 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Johnson Building, 79 Hatton Garden, London, England, EC1N 8AW |
Nature of control | : |
|
Cello Health Plc | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Queens House, 8-9 Queen Street, London, England, EC4N 1SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-09 | Accounts | Accounts with accounts type full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Address | Change registered office address company with date old address new address. | Download |
2022-09-05 | Accounts | Accounts with accounts type full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-22 | Accounts | Accounts with accounts type full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type full. | Download |
2021-01-09 | Incorporation | Memorandum articles. | Download |
2021-01-09 | Resolution | Resolution. | Download |
2020-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Address | Change registered office address company with date old address new address. | Download |
2019-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-15 | Accounts | Change account reference date company current shortened. | Download |
2019-10-15 | Address | Change registered office address company with date old address new address. | Download |
2019-10-15 | Officers | Appoint person director company with name date. | Download |
2019-10-15 | Officers | Appoint person director company with name date. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.