London
W6 0HE
Director Name | Mr Matthew Simon Deegan |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenworks Dog And Duck Yard Princeton Street London WC1R 4BH |
Director Name | Ms Deanna Elizabeth Myra Hallett |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94a Narrow Street London E14 8BP |
Secretary Name | Ms Deanna Elizabeth Myra Hallett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94a Narrow Street London E14 8BP |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.foldermedia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77397880 |
Telephone region | London |
Registered Address | Greenworks Dog And Duck Yard Princeton Street London WC1R 4BH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
31 July 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
---|---|
9 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
29 July 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
18 February 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
20 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
29 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
16 March 2020 | Director's details changed for Mr Matthew Simon Deegan on 16 March 2020 (2 pages) |
16 March 2020 | Cessation of Folder Media Limited as a person with significant control on 1 March 2020 (1 page) |
16 March 2020 | Notification of Matthew Deegan as a person with significant control on 1 March 2020 (2 pages) |
16 March 2020 | Notification of Gregory Watson as a person with significant control on 1 March 2020 (2 pages) |
7 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
8 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 July 2017 | Registered office address changed from 96a, Curtain Road London EC2A 3AA to Greenworks Dog and Duck Yard Princeton Street London WC1R 4BH on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from 96a, Curtain Road London EC2A 3AA to Greenworks Dog and Duck Yard Princeton Street London WC1R 4BH on 25 July 2017 (1 page) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
23 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 October 2014 | Termination of appointment of Deanna Elizabeth Myra Hallett as a secretary on 30 September 2014 (1 page) |
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Termination of appointment of Deanna Elizabeth Myra Hallett as a secretary on 30 September 2014 (1 page) |
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
17 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
30 September 2013 | Termination of appointment of Deanna Hallett as a director (1 page) |
30 September 2013 | Termination of appointment of Deanna Hallett as a director (1 page) |
7 June 2013 | Appointment of Mr Matthew Simon Deegan as a director (2 pages) |
7 June 2013 | Appointment of Mr Matthew Simon Deegan as a director (2 pages) |
22 April 2013 | Company name changed muxco gloucestershire LIMITED\certificate issued on 22/04/13
|
22 April 2013 | Company name changed muxco gloucestershire LIMITED\certificate issued on 22/04/13
|
24 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
31 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
21 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 October 2008 | Director and secretary's change of particulars / deanna hallett / 01/01/2008 (1 page) |
15 October 2008 | Director and secretary's change of particulars / deanna hallett / 01/01/2008 (1 page) |
15 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
15 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
8 March 2008 | Curr ext from 30/09/2008 to 31/12/2008 (1 page) |
8 March 2008 | Curr ext from 30/09/2008 to 31/12/2008 (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Incorporation (16 pages) |
25 September 2007 | Incorporation (16 pages) |