London
N2 9AJ
Director Name | Ms Lisa Debell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bosville Road Sevenoaks Kent TN13 3JD |
Secretary Name | Miss Taryn Anderson |
---|---|
Status | Current |
Appointed | 17 April 2014(2 years after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 6a Quex Road Garden Flat London NW6 4PL |
Website | www.fetch.fm |
---|---|
Telephone | 020 34054312 |
Telephone region | London |
Registered Address | 2 Stephen Street London W1T 1AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Almar Haflidason 50.00% Ordinary |
---|---|
1 at £1 | Lisa Debell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,164 |
Cash | £5,538 |
Current Liabilities | £90,298 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
15 April 2024 | Confirmation statement made on 12 April 2024 with no updates (3 pages) |
---|---|
1 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
25 April 2023 | Confirmation statement made on 12 April 2023 with updates (4 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
25 April 2022 | Confirmation statement made on 12 April 2022 with updates (4 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
22 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
1 September 2020 | Registered 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 2020 | Registered 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 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 May 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 July 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 May 2015 | Director's details changed for Ms Lisa Debell on 1 January 2015 (2 pages) |
11 May 2015 | Director's details changed for Ms Lisa Debell on 1 January 2015 (2 pages) |
11 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Ms Lisa Debell on 1 January 2015 (2 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 May 2014 | Appointment of Miss Taryn Anderson as a secretary (2 pages) |
14 May 2014 | Appointment of Miss Taryn Anderson as a secretary (2 pages) |
8 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Director's details changed for Mr Almar Haflidason on 13 April 2014 (2 pages) |
8 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Director's details changed for Mr Almar Haflidason on 13 April 2014 (2 pages) |
30 July 2013 | Registered office address changed from 46 Steeds Road Muswell Hill London N10 1JD England on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from 46 Steeds Road Muswell Hill London N10 1JD England on 30 July 2013 (1 page) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
13 April 2012 | Incorporation
|
13 April 2012 | Incorporation
|
13 April 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
13 April 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |