Company NameFrantic Fox Media Limited
DirectorNicholas Augustus De Heer
Company StatusActive
Company Number06504474
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Secretary NameNicholas Augustus De-Heer
NationalityBritish
StatusCurrent
Appointed14 February 2008(same day as company formation)
RolePublisher
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
Appointed21 June 2019(11 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address48 The Pines, St James Road
Purley
Surrey
CR8 2DZ
Director NameSylvia Nti
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleSolicitor
Correspondence Address111 Kenilworth Road
Edgware
Middlesex
HA8 8XB
Director NameErona May Bernard
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address48 The Pines, St James Road
Purley
Surrey
CR8 2DZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Location

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

Shareholders

1 at £1Nicholas Angustus De-heer
50.00%
Ordinary
1 at £1Sylvia Nti
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

28 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
23 October 2023Micro company accounts made up to 28 February 2023 (3 pages)
26 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
16 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
25 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
29 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
1 June 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
16 March 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
21 June 2019Appointment of Mr Nicholas Augustus De Heer as a director on 21 June 2019 (2 pages)
21 June 2019Termination of appointment of Erona May Bernard as a director on 21 June 2019 (1 page)
27 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
27 February 2019Compulsory strike-off action has been discontinued (1 page)
26 February 2019Accounts for a dormant company made up to 28 February 2018 (2 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
27 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
17 February 2018Compulsory strike-off action has been discontinued (1 page)
14 February 2018Accounts for a dormant company made up to 28 February 2017 (2 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
22 June 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
12 January 2017Accounts for a dormant company made up to 28 February 2016 (2 pages)
12 January 2017Accounts for a dormant company made up to 28 February 2016 (2 pages)
20 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
20 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
21 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 May 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
13 May 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
8 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
16 May 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(3 pages)
16 May 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(3 pages)
7 February 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 February 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
13 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 August 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
27 August 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 June 2012Director's details changed for Erona May Bernard on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Erona May Bernard on 21 June 2012 (2 pages)
21 February 2012Secretary's details changed for Nicholas Angustus De-Heer on 21 February 2012 (1 page)
21 February 2012Secretary's details changed for Nicholas Angustus De-Heer on 21 February 2012 (1 page)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (2 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (2 pages)
16 April 2010Director's details changed for Erona May Bernard on 14 February 2010 (2 pages)
16 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Erona May Bernard on 14 February 2010 (2 pages)
10 January 2010Total exemption small company accounts made up to 28 February 2009 (2 pages)
10 January 2010Total exemption small company accounts made up to 28 February 2009 (2 pages)
4 September 2009Appointment terminated director sylvia nti (1 page)
4 September 2009Appointment terminated director sylvia nti (1 page)
13 March 2009Return made up to 14/02/09; full list of members (4 pages)
13 March 2009Return made up to 14/02/09; full list of members (4 pages)
17 July 2008Director's change of particulars / erona bernard / 10/07/2008 (1 page)
17 July 2008Director's change of particulars / erona bernard / 10/07/2008 (1 page)
26 February 2008Secretary appointed nicholas angustus de-heer (2 pages)
26 February 2008Appointment terminated secretary sameday company services LIMITED (1 page)
26 February 2008Appointment terminated director wildman & battell LIMITED (1 page)
26 February 2008Appointment terminated director wildman & battell LIMITED (1 page)
26 February 2008Secretary appointed nicholas angustus de-heer (2 pages)
26 February 2008Director appointed erona may bernard (1 page)
26 February 2008Director appointed sylvia nti (1 page)
26 February 2008Appointment terminated secretary sameday company services LIMITED (1 page)
26 February 2008Director appointed erona may bernard (1 page)
26 February 2008Director appointed sylvia nti (1 page)
14 February 2008Incorporation (11 pages)
14 February 2008Incorporation (11 pages)