Company NameFUJA Communications Ltd
DirectorsStella Fuja and Stephen Fuja
Company StatusActive
Company Number08031141
CategoryPrivate Limited Company
Incorporation Date16 April 2012(11 years, 11 months ago)
Previous NameStella Fuja PR Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Stella Fuja
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2012(same day as company formation)
RolePublic Relations Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr Stephen Fuja
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2017(4 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address4-12 Regent Street
London
SW1Y 4PE
Secretary NameEsther Fuja
StatusCurrent
Appointed03 February 2017(4 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr Anthony Fuja
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Secretary NameMr Stephen Fuja
StatusResigned
Appointed16 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address4 Prince Albert Road
London
NW1 7SN

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

90 at £1Stella Fuja
90.00%
Ordinary
5 at £1Anthony Fuja
5.00%
Ordinary
5 at £1Stephen Fuja
5.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 May

Returns

Latest Return16 April 2023 (11 months, 2 weeks ago)
Next Return Due30 April 2024 (1 month from now)

Filing History

19 April 2023Confirmation statement made on 16 April 2023 with updates (4 pages)
3 April 2023Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 3 April 2023 (1 page)
26 March 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
20 April 2022Confirmation statement made on 16 April 2022 with updates (4 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
10 May 2021Confirmation statement made on 16 April 2021 with updates (4 pages)
25 April 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
4 June 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
10 July 2019Compulsory strike-off action has been discontinued (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
3 July 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
3 July 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
1 February 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
31 January 2019Previous accounting period extended from 30 April 2018 to 6 May 2018 (1 page)
24 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
4 September 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
4 September 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
7 June 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
24 February 2017Appointment of Mr Stephen Fuja as a director on 3 February 2017 (2 pages)
24 February 2017Appointment of Mr Stephen Fuja as a director on 3 February 2017 (2 pages)
21 February 2017Termination of appointment of Anthony Fuja as a director on 3 February 2017 (1 page)
21 February 2017Appointment of Esther Fuja as a secretary on 3 February 2017 (2 pages)
21 February 2017Appointment of Esther Fuja as a secretary on 3 February 2017 (2 pages)
21 February 2017Termination of appointment of Stephen Fuja as a secretary on 3 February 2017 (1 page)
21 February 2017Termination of appointment of Stephen Fuja as a secretary on 3 February 2017 (1 page)
21 February 2017Termination of appointment of Anthony Fuja as a director on 3 February 2017 (1 page)
28 December 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
28 December 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
20 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
15 June 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
15 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
19 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
19 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
8 September 2014Registered office address changed from C/O Scodie Deyong Llp 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from C/O Scodie Deyong Llp 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from C/O Scodie Deyong Llp 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
9 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
21 August 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
21 August 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
22 May 2013Company name changed stella fuja pr LTD\certificate issued on 22/05/13
  • RES15 ‐ Change company name resolution on 2013-05-17
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2013Company name changed stella fuja pr LTD\certificate issued on 22/05/13
  • RES15 ‐ Change company name resolution on 2013-05-17
  • NM01 ‐ Change of name by resolution
(3 pages)
22 September 2012Registered office address changed from C/O Stella Fuja Suite 45 56 Tavistock Place London WC1H 9RG United Kingdom on 22 September 2012 (1 page)
22 September 2012Registered office address changed from C/O Stella Fuja Suite 45 56 Tavistock Place London WC1H 9RG United Kingdom on 22 September 2012 (1 page)
16 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)