UKBizDB.co.uk

FOXMANTLE LTD

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

This company is commonly known as Foxmantle Ltd. The company was founded 11 years ago and was given the registration number 08269517. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:FOXMANTLE LTD
Company Number:08269517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2012
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, N1 7GU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Wenlock Road, London, England, N1 7GU

Director26 October 2012Active
20-22, Wenlock Road, London, England, N1 7GU

Secretary26 October 2012Active
20-22, Wenlock Road, London, N1 7GU

Director08 June 2017Active
145-157, St John Street, London, England, EC1V 4PW

Director26 October 2012Active
20-22, Wenlock Road, London, England, N1 7GU

Director26 October 2012Active

People with Significant Control

Berex Ltd
Notified on:08 June 2017
Status:Active
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Debra Ann Salmon
Notified on:08 June 2017
Status:Active
Date of birth:February 1963
Nationality:British
Address:20-22, Wenlock Road, London, N1 7GU
Nature of control:
  • Significant influence or control
Mrs Debra Ann Salmon
Notified on:08 June 2017
Status:Active
Date of birth:February 1963
Nationality:British
Address:20-22, Wenlock Road, London, N1 7GU
Nature of control:
  • Significant influence or control
Mr Jim Hamilton Weston
Notified on:01 October 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:20-22, Wenlock Road, London, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith William Salmon
Notified on:01 October 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:20-22, Wenlock Road, London, N1 7GU
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-13Gazette

Gazette dissolved voluntary.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-13Dissolution

Dissolution application strike off company.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type micro entity.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type micro entity.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Persons with significant control

Cessation of a person with significant control.

Download
2018-07-24Accounts

Accounts with accounts type micro entity.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-19Persons with significant control

Cessation of a person with significant control.

Download
2018-06-19Persons with significant control

Cessation of a person with significant control.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-10Officers

Appoint person director company with name date.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Officers

Termination director company with name termination date.

Download
2017-06-08Officers

Termination secretary company with name termination date.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-03-02Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.