Company NameFetch Media Limited
Company StatusActive
Company Number07775453
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 7 months ago)
Previous NameJamie Taylor Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Dennis Romijn Romijn
Date of BirthAugust 1974 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed02 December 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Hamish Charles Nicklin
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish,American
StatusCurrent
Appointed07 October 2020(9 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Nicholas Stephen Sperrin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(9 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameDeclan Reddington
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86-88 Great Suffolk Street
London
SE1 0BE
Director NameMrs Catherine Olga Becker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86-88 Great Suffolk Street
London
SE1 0BE
Director NameMr James Connelly
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86-88 Great Suffolk Street
London
SE1 0BE
Director NameMr Stephen Edward Leach
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(8 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 New Cavendish Street
London
W1G 7LS
Director NameMr Robert Anthony Horler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Claire Margaret Price
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMrs Tracy Anne De Groose
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameMr Andrew John Moberly
StatusResigned
Appointed30 November 2015(4 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 February 2020)
RoleCompany Director
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Mary Margaret Basterfield
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Mark Gordon Creighton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(6 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Matthew Platts
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF

Contact

Websitewww.wearefetch.com/
Telephone020 36757020
Telephone regionLondon

Location

Registered Address10 Triton Street
Regent's Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

110k at £0.01Dentsu Aegis Network Limited
79.67%
Ordinary
3.1k at £0.01Greg Grimmer
2.23%
Ordinary
25k at £0.01Dentsu Aegis Network Limited
18.10%
Ordinary A

Financials

Year2014
Turnover£82,342,632
Gross Profit£9,793,347
Net Worth£3,972,762
Cash£6,699,768
Current Liabilities£15,820,205

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months from now)

Charges

11 March 2013Delivered on: 12 March 2013
Satisfied on: 30 October 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
25 February 2013Delivered on: 27 February 2013
Persons entitled: Derwent Valley London Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £101,002.50 plus vat the interest earning deposit account.
Outstanding

Filing History

23 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (149 pages)
23 January 2024Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
23 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
23 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
27 November 2023Satisfaction of charge 1 in full (1 page)
3 October 2023Statement by Directors (1 page)
3 October 2023Solvency Statement dated 02/10/23 (1 page)
3 October 2023Statement of capital on 3 October 2023
  • GBP 1
(5 pages)
3 October 2023Resolutions
  • RES13 ‐ Cancel share prem a/c 28/09/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
7 April 2023Termination of appointment of Dennis Romijn Romijn as a director on 5 April 2023 (1 page)
31 March 2023Appointment of Mr Nick Storey as a director on 13 March 2023 (2 pages)
1 December 2022Termination of appointment of Hamish Charles Nicklin as a director on 21 November 2022 (1 page)
20 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
14 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
14 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (144 pages)
14 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
14 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
19 October 2021Confirmation statement made on 15 September 2021 with updates (4 pages)
2 September 2021Full accounts made up to 31 December 2020 (21 pages)
5 February 2021Change of details for Dentsu Aegis Network Ltd as a person with significant control on 20 October 2020 (2 pages)
7 January 2021Appointment of Mr Nicholas Stephen Sperrin as a director on 6 January 2021 (2 pages)
23 December 2020Full accounts made up to 31 December 2019 (21 pages)
5 November 2020Memorandum and Articles of Association (35 pages)
5 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 October 2020Appointment of Mr Hamish Charles Nicklin as a director on 7 October 2020 (2 pages)
28 October 2020Termination of appointment of James Connelly as a director on 21 September 2020 (1 page)
28 October 2020Termination of appointment of Matthew Platts as a director on 21 September 2020 (1 page)
27 October 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
9 March 2020Termination of appointment of Andrew John Moberly as a secretary on 29 February 2020 (1 page)
19 December 2019Appointment of Mr Dennis Romijn Romijn as a director on 2 December 2019 (2 pages)
10 December 2019Full accounts made up to 31 December 2018 (23 pages)
20 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (21 pages)
19 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
10 July 2018Appointment of Mr Matthew Platts as a director on 10 July 2018 (2 pages)
10 July 2018Termination of appointment of Mark Gordon Creighton as a director on 10 July 2018 (1 page)
14 February 2018Termination of appointment of Mary Margaret Basterfield as a director on 9 February 2018 (1 page)
30 November 2017Appointment of Mr Mark Gordon Creighton as a director on 20 November 2017 (2 pages)
30 November 2017Appointment of Mr Mark Gordon Creighton as a director on 20 November 2017 (2 pages)
18 October 2017Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page)
18 October 2017Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page)
22 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
22 August 2017Full accounts made up to 31 December 2016 (21 pages)
22 August 2017Full accounts made up to 31 December 2016 (21 pages)
25 October 2016Termination of appointment of Claire Margaret Price as a director on 12 October 2016 (1 page)
25 October 2016Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016 (2 pages)
25 October 2016Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016 (2 pages)
25 October 2016Termination of appointment of Claire Margaret Price as a director on 12 October 2016 (1 page)
11 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
7 October 2016Full accounts made up to 31 December 2015 (24 pages)
7 October 2016Full accounts made up to 31 December 2015 (24 pages)
6 January 2016Termination of appointment of Robert Anthony Horler as a director on 23 November 2015 (1 page)
6 January 2016Appointment of Mr Andrew John Moberly as a secretary on 30 November 2015 (2 pages)
6 January 2016Registered office address changed from 10 Triton Street, Regents' Place, London 10 Triton Street Regents' Place London NW1 3BF to 10 Triton Street Regent's Place London NW1 3BF on 6 January 2016 (1 page)
6 January 2016Appointment of Mr Andrew John Moberly as a secretary on 30 November 2015 (2 pages)
6 January 2016Registered office address changed from 10 Triton Street, Regents' Place, London 10 Triton Street Regents' Place London NW1 3BF to 10 Triton Street Regent's Place London NW1 3BF on 6 January 2016 (1 page)
6 January 2016Termination of appointment of Robert Anthony Horler as a director on 23 November 2015 (1 page)
12 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,380.99
(8 pages)
12 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,380.99
(8 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
27 November 2014Appointment of Ms Claire Margaret Price as a director on 31 October 2014 (2 pages)
27 November 2014Appointment of Ms Claire Margaret Price as a director on 31 October 2014 (2 pages)
18 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 1,380.99
(5 pages)
18 November 2014Auditor's resignation (1 page)
18 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 1,380.99
(5 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 November 2014Auditor's resignation (1 page)
10 November 2014Registered office address changed from Tea Building Unit 3.09 56 Shoreditch High Street London E1 6JJ to 10 Triton Street, Regents' Place, London 10 Triton Street Regents' Place London NW1 3BF on 10 November 2014 (1 page)
10 November 2014Registered office address changed from Tea Building Unit 3.09 56 Shoreditch High Street London E1 6JJ to 10 Triton Street, Regents' Place, London 10 Triton Street Regents' Place London NW1 3BF on 10 November 2014 (1 page)
7 November 2014Termination of appointment of Stephen Edward Leach as a director on 31 October 2014 (1 page)
7 November 2014Termination of appointment of Stephen Edward Leach as a director on 31 October 2014 (1 page)
7 November 2014Appointment of Mr Robert Anthony Horler as a director on 31 October 2014 (2 pages)
7 November 2014Termination of appointment of Catherine Becker as a director on 31 October 2014 (1 page)
7 November 2014Appointment of Tracy De Groose as a director on 31 October 2014 (2 pages)
7 November 2014Appointment of Tracy De Groose as a director on 31 October 2014 (2 pages)
7 November 2014Termination of appointment of Catherine Becker as a director on 31 October 2014 (1 page)
7 November 2014Appointment of Mr Robert Anthony Horler as a director on 31 October 2014 (2 pages)
7 November 2014Termination of appointment of Declan Reddington as a director on 31 October 2014 (1 page)
7 November 2014Termination of appointment of Declan Reddington as a director on 31 October 2014 (1 page)
30 October 2014Satisfaction of charge 2 in full (1 page)
30 October 2014Satisfaction of charge 2 in full (1 page)
13 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,250
(7 pages)
13 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,250
(7 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
14 November 2013Sub-division of shares on 6 November 2013 (5 pages)
14 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided 06/11/2013
(33 pages)
14 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided 06/11/2013
(33 pages)
14 November 2013Sub-division of shares on 6 November 2013 (5 pages)
14 November 2013Sub-division of shares on 6 November 2013 (5 pages)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders (7 pages)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders (7 pages)
7 August 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
7 August 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
7 May 2013Registered office address changed from 86-88 Great Suffolk Street London SE1 0BE United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 86-88 Great Suffolk Street London SE1 0BE United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 86-88 Great Suffolk Street London SE1 0BE United Kingdom on 7 May 2013 (1 page)
12 March 2013Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
15 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
12 October 2012Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 12 October 2012 (1 page)
12 October 2012Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 12 October 2012 (1 page)
7 September 2012Appointment of Mr Stephen Edward Leach as a director (3 pages)
7 September 2012Appointment of Mr Stephen Edward Leach as a director (3 pages)
10 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 10 August 2012 (1 page)
10 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 10 August 2012 (1 page)
31 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(34 pages)
31 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(34 pages)
31 July 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 1,250
(4 pages)
31 July 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 1,250
(4 pages)
31 July 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 1,250
(4 pages)
11 July 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 1,000
(4 pages)
11 July 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 1,000
(4 pages)
2 February 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
2 February 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
11 October 2011Company name changed jamie taylor LIMITED\certificate issued on 11/10/11
  • RES15 ‐ Change company name resolution on 2011-09-20
(2 pages)
11 October 2011Company name changed jamie taylor LIMITED\certificate issued on 11/10/11
  • RES15 ‐ Change company name resolution on 2011-09-20
(2 pages)
11 October 2011Change of name notice (2 pages)
11 October 2011Change of name notice (2 pages)
10 October 2011Appointment of Mr James Connelly as a director (3 pages)
10 October 2011Appointment of Catherine Becker as a director (3 pages)
10 October 2011Appointment of Mr James Connelly as a director (3 pages)
10 October 2011Appointment of Catherine Becker as a director (3 pages)
7 October 2011Appointment of Declan Reddington as a director (2 pages)
7 October 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 100
(4 pages)
7 October 2011Appointment of Declan Reddington as a director (2 pages)
7 October 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 100
(4 pages)
19 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
19 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)