UKBizDB.co.uk

FULLSIX MEDIA LIMITED

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

This company is commonly known as Fullsix Media Limited. The company was founded 18 years ago and was given the registration number 05545597. The firm's registered office is in MAIDSTONE. You can find them at Havas House, Hermitage Lane, Maidstone, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:FULLSIX MEDIA LIMITED
Company Number:05545597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Havas House, Hermitage Lane, Maidstone, England, ME16 9NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Secretary23 September 2020Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director19 September 2018Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director22 September 2017Active
The Hkx Building, 3 Pancras Square, London, England, N1C 4AG

Secretary21 July 2015Active
Moray House, 23-31 Great Titchfield Street, London, W1W 7PA

Secretary02 December 2013Active
64 Ashburnham Road, London, NW10 5SE

Secretary24 August 2005Active
The Hkx Building, 3 Pancras Square, London, England, N1C 4AG

Secretary15 June 2018Active
Moray House, 23-31 Great Titchfield Street, London, W1W 7PA

Director02 December 2013Active
17 Huxley Street, London, W10 4QE

Director24 August 2005Active
Moray House 23-31, Great Titchfield Street, London, United Kingdom, W1W 7PA

Director09 April 2010Active
110, Banbury Road, Oxford, OX2 6JU

Director09 April 2010Active
64 Ashburnham Road, London, NW10 5SE

Director24 August 2005Active
The Hkx Building, 3 Pancras Square, London, England, N1C 4AG

Director23 September 2020Active
The Hkx Building, 3 Pancras Square, London, England, N1C 4AG

Director27 July 2017Active
The Hkx Building, 3 Pancras Square, London, England, N1C 4AG

Director13 April 2013Active
11 B Digby Crescent, London, N4 2HS

Director24 August 2005Active

People with Significant Control

Havas Uk Limited
Notified on:16 April 2021
Status:Active
Country of residence:England
Address:Havas House Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Grand Union Communications Limited
Notified on:14 December 2017
Status:Active
Country of residence:England
Address:The Hkx Building, Three Pancras Square, London, England, N1C 4AG
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Havas Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:29/30 Quai De Dion Bouton,, 92817 Puteaux Cedex, Puteaux Cedex, France,
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type small.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type small.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-29Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Change of constitution

Statement of companys objects.

Download
2021-05-12Incorporation

Memorandum articles.

Download
2021-05-12Resolution

Resolution.

Download
2021-05-06Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Resolution

Resolution.

Download
2021-02-16Address

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

Download
2020-10-19Address

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

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-23Officers

Appoint person secretary company with name date.

Download
2020-09-23Officers

Termination secretary company with name termination date.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type full.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.