Company NameFox Promotions Media Advertising Limited
DirectorsRonald Andjel and Nicholas Augustus De Heer
Company StatusDissolved
Company Number03732985
CategoryPrivate Limited Company
Incorporation Date15 March 1999(25 years ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameRonald Andjel
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address51 Napier Avenue
London
SW6 3PS
Secretary NameNicholas Augustus De - Heer
NationalityBritish
StatusCurrent
Appointed15 March 1999(same day as company formation)
RoleAdvertising Executive
Correspondence Address48 The Pines
St James Road
Purley
Surrey
CR8 2DZ
Director NameMr Nicholas Augustus De Heer
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2002(3 years, 7 months after company formation)
Appointment Duration21 years, 5 months
RoleAdvertising Marketing Executiv
Country of ResidenceUnited Kingdom
Correspondence Address48 The Pines
St James S Road
Purley
Surrey
CR8 2DZ
Director NameSylvia Rupavati De Heer De-Heer
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address111 Kenilworth Road
Edgware
Middlesex
HA8 8XB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address48 The Pines
Purley
Surrey
CR8 2DZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£17,818
Cash£24
Current Liabilities£23,129

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 May 2005Dissolved (1 page)
25 February 2005Completion of winding up (1 page)
22 March 2004Order of court to wind up (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 May 2003New director appointed (2 pages)
4 May 2003Return made up to 15/03/03; full list of members (6 pages)
1 May 2002Director resigned (1 page)
16 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 April 2001Return made up to 15/03/01; full list of members (6 pages)
20 July 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1999Director resigned (1 page)
29 March 1999Secretary resigned (1 page)
19 March 1999Registered office changed on 19/03/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
19 March 1999New secretary appointed (2 pages)
19 March 1999New director appointed (2 pages)
15 March 1999Incorporation (14 pages)