Company NameFetch Dynamic Ltd
DirectorsAlmar Haflidason and Lisa Debell
Company StatusActive
Company Number08029966
CategoryPrivate Limited Company
Incorporation Date13 April 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Almar Haflidason
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Lankaster Gardens
London
N2 9AJ
Director NameMs Lisa Debell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Bosville Road
Sevenoaks
Kent
TN13 3JD
Secretary NameMiss Taryn Anderson
StatusCurrent
Appointed17 April 2014(2 years after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address6a Quex Road
Garden Flat
London
NW6 4PL

Contact

Websitewww.fetch.fm
Telephone020 34054312
Telephone regionLondon

Location

Registered Address2 Stephen Street
London
W1T 1AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Almar Haflidason
50.00%
Ordinary
1 at £1Lisa Debell
50.00%
Ordinary

Financials

Year2014
Net Worth£33,164
Cash£5,538
Current Liabilities£90,298

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 April 2024 (2 weeks, 2 days ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

15 April 2024Confirmation statement made on 12 April 2024 with no updates (3 pages)
1 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
25 April 2023Confirmation statement made on 12 April 2023 with updates (4 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
25 April 2022Confirmation statement made on 12 April 2022 with updates (4 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
22 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
1 September 2020Registered office address changed from 151 Wardour Street London W1F 8WE England to 2 Stephen Street London W1T 1AN on 1 September 2020 (1 page)
12 August 2020Registered office address changed from 2 John Street London WC1N 2ES England to 151 Wardour Street London W1F 8WE on 12 August 2020 (1 page)
15 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 July 2017Registered office address changed from Ground Floor Flat 57 Anerley Road London SE19 2AS England to 2 John Street London WC1N 2ES on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Ground Floor Flat 57 Anerley Road London SE19 2AS England to 2 John Street London WC1N 2ES on 24 July 2017 (1 page)
12 May 2017Registered office address changed from 2 John Street London WC1N 2ES England to Ground Floor Flat 57 Anerley Road London SE19 2AS on 12 May 2017 (1 page)
12 May 2017Registered office address changed from 2 John Street London WC1N 2ES England to Ground Floor Flat 57 Anerley Road London SE19 2AS on 12 May 2017 (1 page)
12 May 2017Registered office address changed from 2 John Street London WC1N 2ES England to Ground Floor Flat 57 Anerley Road London SE19 2AS on 12 May 2017 (1 page)
12 May 2017Registered office address changed from 2 John Street London WC1N 2ES England to Ground Floor Flat 57 Anerley Road London SE19 2AS on 12 May 2017 (1 page)
19 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Registered office address changed from C/O Mr. A. Haflidason 31 Southampton Row London WC1B 5HJ to 2 John Street London WC1N 2ES on 19 December 2016 (1 page)
19 December 2016Registered office address changed from C/O Mr. A. Haflidason 31 Southampton Row London WC1B 5HJ to 2 John Street London WC1N 2ES on 19 December 2016 (1 page)
13 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
13 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 May 2015Director's details changed for Ms Lisa Debell on 1 January 2015 (2 pages)
11 May 2015Director's details changed for Ms Lisa Debell on 1 January 2015 (2 pages)
11 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
11 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
11 May 2015Director's details changed for Ms Lisa Debell on 1 January 2015 (2 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 May 2014Appointment of Miss Taryn Anderson as a secretary (2 pages)
14 May 2014Appointment of Miss Taryn Anderson as a secretary (2 pages)
8 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Director's details changed for Mr Almar Haflidason on 13 April 2014 (2 pages)
8 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Director's details changed for Mr Almar Haflidason on 13 April 2014 (2 pages)
30 July 2013Registered office address changed from 46 Steeds Road Muswell Hill London N10 1JD England on 30 July 2013 (1 page)
30 July 2013Registered office address changed from 46 Steeds Road Muswell Hill London N10 1JD England on 30 July 2013 (1 page)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 April 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
13 April 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)