Company NameJames Fox Ltd
DirectorJames Fox
Company StatusActive
Company Number08439295
CategoryPrivate Limited Company
Incorporation Date11 March 2013(11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Director

Director NameMr James Fox
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2013(same day as company formation)
RoleAcademic
Country of ResidenceEngland
Correspondence Address12 Woolpack Close
Dunstable
LU6 3BF

Contact

Websitejamesfoxarchitect.co.uk
Email address[email protected]
Telephone01935 420831
Telephone regionYeovil

Location

Registered Address38 Lavender Grove
London
E8 3LS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Shareholders

1 at £1James Fox
100.00%
Ordinary

Financials

Year2014
Net Worth£39,660
Current Liabilities£15,162

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Filing History

24 April 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 April 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
15 December 2021Change of details for Dr James Fox as a person with significant control on 13 December 2021 (2 pages)
13 December 2021Registered office address changed from 39 Lavender Grove London E8 3LS England to 38 Lavender Grove London E8 3LS on 13 December 2021 (1 page)
13 December 2021Director's details changed for Mr James Fox on 13 December 2021 (2 pages)
24 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
21 December 2020Registered office address changed from 12 Woolpack Close Dunstable LU6 3BF to 39 Lavender Grove London E8 3LS on 21 December 2020 (1 page)
18 May 2020Notification of James Fox as a person with significant control on 1 March 2020 (2 pages)
18 May 2020Cessation of Kirty Jeanine Topiwala as a person with significant control on 29 February 2020 (1 page)
18 May 2020Cessation of James Fox as a person with significant control on 29 February 2020 (1 page)
18 May 2020Confirmation statement made on 11 March 2020 with updates (5 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 March 2019Confirmation statement made on 11 March 2019 with updates (5 pages)
25 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
12 September 2018Statement of capital following an allotment of shares on 12 September 2018
  • GBP 3
(3 pages)
12 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
14 February 2017Statement of capital following an allotment of shares on 8 January 2017
  • GBP 2
(3 pages)
14 February 2017Statement of capital following an allotment of shares on 8 January 2017
  • GBP 2
(3 pages)
8 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
8 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
18 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
18 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
9 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
9 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
3 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
3 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
11 March 2013Incorporation (22 pages)
11 March 2013Incorporation (22 pages)