UKBizDB.co.uk

FENIX MEDIA LIMITED

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

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.

Company Information

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:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:The Johnson Building, 79 Hatton Garden, London, England, EC1N 8JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Johnson Building, 79 Hatton Garden, London, England, EC1N 8AW

Director07 October 2019Active
The Johnson Building, 79 Hatton Garden, London, England, EC1N 8AW

Director07 October 2019Active
382 Staines Road, Twickenham, TW2 5JA

Secretary15 August 2007Active
2a Hartfield Crescent, West Wickham, BR4 9DN

Secretary20 February 2002Active
4, Grenfell Road, London, W11 4BN

Secretary17 June 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 February 2002Active
31, Old Nichol Street, London, England, E2 7HR

Director16 May 2017Active
11-13, Charterhouse Buildings, London, England, EC1M 7AP

Director25 November 2011Active
31, Old Nichol Street, London, England, E2 7HR

Director16 May 2017Active
The Johnson Building, 79 Hatton Garden, London, England, EC1N 8JR

Director20 July 2017Active
12 Bainhurst Cottages, Coronation Road, Littlewick Green, SL6 3QZ

Director13 January 2003Active
31, Old Nichol Street, London, England, E2 7HR

Director21 January 2014Active
Flat 4, 14 Chesterford Gardens, London, NW3 7DE

Director15 March 2005Active
382 Staines Road, Twickenham, TW2 5JA

Director11 May 2007Active
Pound Farm, Pound Farm, Goosey, Faringdon, United Kingdom, SN7 8PA

Director17 June 2002Active
The Croft House, Somerford Keynes, Cirencester, GL7 6DW

Director01 October 2002Active
6 Lattimer Place, Chiswick, London, Uk, W4 2UA

Director01 October 2002Active
26 Dick Place, Edinburgh, EH9 2JJ

Director14 December 2007Active
11-13, Charterhouse Buildings, London, England, EC1M 7AP

Director25 November 2011Active
8/5 Boat Green, Edinburgh, EH3 5LL

Director16 February 2008Active
20 Fortismere Avenue, Muswell Hill, London, N10 3BL

Director14 December 2007Active
7, Midford Place, London, W1T 5BG

Director22 January 2013Active
4, Grenfell Road, London, W11 4BN

Director20 February 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 February 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-09Accounts

Accounts with accounts type full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Address

Change registered office address company with date old address new address.

Download
2022-09-05Accounts

Accounts with accounts type full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-09-10Mortgage

Mortgage satisfy charge full.

Download
2021-06-22Accounts

Accounts with accounts type full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type full.

Download
2021-01-09Incorporation

Memorandum articles.

Download
2021-01-09Resolution

Resolution.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Address

Change registered office address company with date old address new address.

Download
2019-10-15Persons with significant control

Notification of a person with significant control.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Accounts

Change account reference date company current shortened.

Download
2019-10-15Address

Change registered office address company with date old address new address.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.