Company NameFox Communications Group Ltd
DirectorLysbeth Agatha Fox
Company StatusActive
Company Number08393370
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)
Previous NameFox PR Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Director

Director NameMs Lysbeth Agatha Fox
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2013(same day as company formation)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressPound House 62a Highgate High Street
London
N6 5HX

Contact

Websitewww.foxpr.co.uk/
Email address[email protected]

Location

Registered Address33-35 Wellington Street
London
WC2E 7BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Lysbeth Fox
100.00%
Ordinary

Financials

Year2014
Net Worth-£88,678
Cash£577
Current Liabilities£102,262

Accounts

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

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Charges

15 October 2020Delivered on: 16 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 October 2020Registration of charge 083933700001, created on 15 October 2020 (24 pages)
12 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-09
(3 pages)
14 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 August 2018Director's details changed for Ms Lysbeth Agatha Fox on 21 August 2018 (2 pages)
21 August 2018Change of details for Ms Lysbeth Agatha Fox as a person with significant control on 21 August 2018 (2 pages)
15 August 2018Registered office address changed from Manger House 62a Highgate High Street London N6 5HX to Pound House 62a Highgate High Street London N6 5HX on 15 August 2018 (1 page)
9 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
13 February 2017Director's details changed for Lysbeth Agatha Fox on 13 February 2017 (2 pages)
13 February 2017Director's details changed for Lysbeth Agatha Fox on 13 February 2017 (2 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 March 2015Director's details changed for Lysbeth Agatha Fox on 25 March 2015 (2 pages)
25 March 2015Director's details changed for Lysbeth Agatha Fox on 25 March 2015 (2 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Director's details changed for Lysbeth Agatha Fox on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Lysbeth Agatha Fox on 6 March 2015 (2 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Director's details changed for Lysbeth Agatha Fox on 6 March 2015 (2 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 May 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
28 May 2014Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX on 28 May 2014 (1 page)
28 May 2014Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX on 28 May 2014 (1 page)
28 May 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
6 February 2014Registered office address changed from 247 Church Street London N16 9HP England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 247 Church Street London N16 9HP England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 247 Church Street London N16 9HP England on 6 February 2014 (1 page)
8 August 2013Registered office address changed from Wyatts 247 Stoke Newington Church Street London N16 9HP United Kingdom on 8 August 2013 (1 page)
8 August 2013Registered office address changed from Wyatts 247 Stoke Newington Church Street London N16 9HP United Kingdom on 8 August 2013 (1 page)
8 August 2013Registered office address changed from Wyatts 247 Stoke Newington Church Street London N16 9HP United Kingdom on 8 August 2013 (1 page)
7 February 2013Incorporation (27 pages)
7 February 2013Incorporation (27 pages)