Company Information for FENIX MEDIA LIMITED
NORTHBURGH HOUSE, 10 NORTHBURGH STREET, LONDON, EC1V 0AT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
FENIX MEDIA LIMITED | |
Legal Registered Office | |
NORTHBURGH HOUSE 10 NORTHBURGH STREET LONDON EC1V 0AT Other companies in W1T | |
Company Number | 04378213 | |
---|---|---|
Company ID Number | 04378213 | |
Date formed | 2002-02-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-12-05 11:02:06 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
Fenix Media Inc. | 48, Dora Dr. Fredericton New Brunswick E3B 9L3 | Active | Company formed on the 2011-12-13 |
![]() |
FENIX MEDIA VENTURE INCORPORATED | 2443 Fillmore St 380 6663 San Francisco CA 94115 | Active | Company formed on the 2016-06-16 |
![]() |
FENIX MEDIA LIMITED | Unknown | Company formed on the 2012-10-15 | |
FENIX MEDIA PRODUCTION LLC | 3900 NW 79 AVENUE DORAL FL 33166 | Inactive | Company formed on the 2012-09-05 | |
FENIX MEDIA USA LLC | 200 S BISCAYNE BLVD MIAMI FL 33131 | Active | Company formed on the 2015-09-10 | |
FENIX MEDIA ARTS INC | 4321 NW 7TH ST. PLANTATION FL 33317 | Inactive | Company formed on the 2007-10-15 | |
FENIX MEDIA, LLC | 6329 LANTANA PINES CIRCLE LANTANA FL 33462 | Inactive | Company formed on the 2011-03-02 | |
FENIX MEDIA LLC | 13648 HAWKEYE DR ORLANDO FL 32837 | Active | Company formed on the 2017-05-23 | |
![]() |
FENIX MEDIA LLC | Michigan | UNKNOWN | |
![]() |
FENIX MEDIA LINK | Idaho | Unknown | |
FENIX MEDIA AGENCY LLC | 5040 NW 7TH ST MIAMI FL 33126 | Active | Company formed on the 2020-09-29 |
Officer | Role | Date Appointed |
---|---|---|
MARK BENTLEY |
||
JAMES PETER CUTHBERTSON |
||
FRANCESCO DORAZIO |
||
JOHN STUART ROWLEY |
||
MARK SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOB MUSCROFT |
Company Secretary | ||
JOB MUSCROFT |
Director | ||
PAUL JOHN APLIN |
Director | ||
ANDREW HO |
Director | ||
ANDREW FRANCIS NEEDHAM |
Director | ||
DANIEL PAUL TOMPSETT |
Director | ||
GAIL MARGARET SKINNER |
Director | ||
KEVIN BARRIE STEEDS |
Director | ||
ROYSTON JEANS |
Director | ||
HENRY PUGH YATES |
Director | ||
HENRY PUGH YATES |
Company Secretary | ||
RICHARD FRANCIS NEEDHAM |
Director | ||
KAREN FRANCES DYSON |
Director | ||
ROBERT FRANCIS JOHN NEWRY |
Director | ||
MICHAEL BRIAN ROTH |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
2CV LIMITED | Director | 2017-11-01 | CURRENT | 1996-05-08 | Active | |
IS HEALTHCARE DYNAMICS LIMITED | Director | 2014-05-19 | CURRENT | 2003-01-16 | Active | |
IS ACADEMY LIMITED | Director | 2014-05-19 | CURRENT | 2005-01-25 | Active - Proposal to Strike off | |
CELLO HEALTH COMMUNICATIONS LTD | Director | 2014-05-19 | CURRENT | 2009-01-09 | Active - Proposal to Strike off | |
IS LIFESCIENCE LIMITED | Director | 2014-05-19 | CURRENT | 2006-03-23 | Active - Proposal to Strike off | |
OPTICOMM MEDIA LIMITED | Director | 2012-04-30 | CURRENT | 2004-01-26 | Dissolved 2018-05-29 | |
THE MSI CONSULTANCY LIMITED | Director | 2011-08-01 | CURRENT | 1994-04-19 | Active | |
BRIGHTGROUP LIMITED | Director | 2009-10-01 | CURRENT | 2001-02-19 | Active - Proposal to Strike off | |
CELLO HEALTH INSIGHT LTD | Director | 2008-08-05 | CURRENT | 1992-12-21 | Active - Proposal to Strike off | |
CELLO HEALTH GROUP LIMITED | Director | 2007-05-02 | CURRENT | 1998-09-22 | Active | |
MIGHTYBLAST LIMITED | Director | 2007-05-01 | CURRENT | 2000-06-27 | Active - Proposal to Strike off | |
LUMANITY HEALTH LIMITED | Director | 2007-05-01 | CURRENT | 1999-05-26 | Active - Proposal to Strike off | |
BLONDE DIGITAL LIMITED | Director | 2007-04-24 | CURRENT | 2006-05-17 | Active - Proposal to Strike off | |
BRIGHTSOURCE LIMITED | Director | 2007-04-24 | CURRENT | 2001-11-14 | Active | |
CELLO 123 LIMITED | Director | 2007-04-24 | CURRENT | 1984-09-03 | Active - Proposal to Strike off | |
TANAMI MEDIA LIMITED | Director | 2007-04-24 | CURRENT | 1993-02-22 | Active - Proposal to Strike off | |
LEITH CREATIVE AGENCY LIMITED | Director | 2007-04-24 | CURRENT | 1993-04-01 | Active | |
THE LEITH AGENCY LIMITED | Director | 2007-04-24 | CURRENT | 2001-01-17 | Active - Proposal to Strike off | |
STRIPE PR AND COMMUNICATIONS LIMITED | Director | 2007-04-24 | CURRENT | 2006-07-25 | Active | |
HUMAN INNOVATION LIMITED | Director | 2007-04-24 | CURRENT | 1997-12-01 | Active - Proposal to Strike off | |
CHIAROS HOLDINGS LIMITED | Director | 2007-04-24 | CURRENT | 2000-08-30 | Active - Proposal to Strike off | |
CELLO HEALTH LIMITED | Director | 2005-05-03 | CURRENT | 2004-05-05 | Active | |
CLOUD U.K. LTD | Director | 2017-10-23 | CURRENT | 2017-01-19 | Active - Proposal to Strike off | |
STRIPE PR AND COMMUNICATIONS LIMITED | Director | 2006-09-26 | CURRENT | 2006-07-25 | Active | |
LUMANITY HEALTH LIMITED | Director | 2006-06-30 | CURRENT | 1999-05-26 | Active - Proposal to Strike off | |
THE LEITH AGENCY LIMITED | Director | 2001-02-15 | CURRENT | 2001-01-17 | Active - Proposal to Strike off | |
SILVERMILLS HOLDINGS LIMITED | Director | 1999-05-28 | CURRENT | 1999-02-22 | Dissolved 2015-01-30 | |
THE MSI CONSULTANCY LIMITED | Director | 2011-11-30 | CURRENT | 1994-04-19 | Active | |
BRIGHTGROUP LIMITED | Director | 2009-10-01 | CURRENT | 2001-02-19 | Active - Proposal to Strike off | |
CELLO HEALTH INSIGHT LTD | Director | 2008-08-05 | CURRENT | 1992-12-21 | Active - Proposal to Strike off | |
LUMANITY HEALTH LIMITED | Director | 2007-05-09 | CURRENT | 1999-05-26 | Active - Proposal to Strike off | |
MIGHTYBLAST LIMITED | Director | 2007-05-01 | CURRENT | 2000-06-27 | Active - Proposal to Strike off | |
BLONDE DIGITAL LIMITED | Director | 2007-04-24 | CURRENT | 2006-05-17 | Active - Proposal to Strike off | |
THE LEITH AGENCY LIMITED | Director | 2007-04-24 | CURRENT | 2001-01-17 | Active - Proposal to Strike off | |
HUMAN INNOVATION LIMITED | Director | 2007-04-24 | CURRENT | 1997-12-01 | Active - Proposal to Strike off | |
CHIAROS HOLDINGS LIMITED | Director | 2005-12-22 | CURRENT | 2000-08-30 | Active - Proposal to Strike off | |
CELLO 123 LIMITED | Director | 2004-11-09 | CURRENT | 1984-09-03 | Active - Proposal to Strike off | |
LEITH CREATIVE AGENCY LIMITED | Director | 2004-11-09 | CURRENT | 1993-04-01 | Active | |
INSIGHT MEDICAL RESEARCH LIMITED | Director | 2004-11-09 | CURRENT | 1983-04-07 | Active | |
CELLO HEALTH LIMITED | Director | 2004-05-05 | CURRENT | 2004-05-05 | Active | |
CELLO HEALTH GROUP LIMITED | Director | 2003-12-20 | CURRENT | 1998-09-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption subsidiary accounts made up to 2023-11-30 | ||
REGISTERED OFFICE CHANGED ON 12/09/24 FROM The Johnson Building 79 Hatton Garden London EC1N 8AW England | ||
Notice of agreement to exemption from audit of accounts for period ending 30/11/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/11/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/11/23 | ||
Change of details for Access Intelligence Plc as a person with significant control on 2024-05-07 | ||
CONFIRMATION STATEMENT MADE ON 04/06/24, WITH UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
FULL ACCOUNTS MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES | ||
AD01 | REGISTERED OFFICE CHANGED ON 25/11/22 FROM The Johnson Building 79 Hatton Garden London EC1N 8JR England | |
FULL ACCOUNTS MADE UP TO 30/11/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCESCO DORAZIO | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043782130003 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/19 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 09/01/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043782130003 | |
PSC05 | Change of details for Access Intelligence Plc as a person with significant control on 2019-12-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/19 FROM Longbow House Chiswell Street London EC1Y 4TW England | |
PSC02 | Notification of Access Intelligence Plc as a person with significant control on 2019-10-07 | |
PSC07 | CESSATION OF CELLO HEALTH PLC AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Current accounting period shortened from 31/12/19 TO 30/11/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/19 FROM 31 Old Nichol Street London E2 7HR England | |
AP01 | DIRECTOR APPOINTED MR MARK STEPHEN FAUTLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BENTLEY | |
ANNOTATION | Annotation | |
SH01 | 26/09/19 STATEMENT OF CAPITAL GBP 59425.18 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES10 | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES | |
PSC05 | Change of details for Cello Group Plc as a person with significant control on 2018-04-25 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PETER CUTHBERTSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOB MUSCROFT | |
TM02 | Termination of appointment of Job Muscroft on 2017-12-15 | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 27/10/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN APLIN | |
AP01 | DIRECTOR APPOINTED MR FRANCESCO DORAZIO | |
AP01 | DIRECTOR APPOINTED MR JAMES PETER CUTHBERTSON | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHN APLIN | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 59425.168 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HO | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/16 FROM 7 Midford Place London W1T 5BG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SCOTT / 28/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BENTLEY / 28/07/2016 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 59425.168 | |
AR01 | 20/02/16 FULL LIST | |
AR01 | 20/02/16 FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW NEEDHAM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 59425.168 | |
AR01 | 20/02/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL TOMPSETT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 59425.168 | |
AR01 | 20/02/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW HO | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 20/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DANIEL PAUL TOMPSETT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 20/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEEDHAM / 01/11/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR MARK SCOTT | |
AP01 | DIRECTOR APPOINTED MR MARK BENTLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 20/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAIL SKINNER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEEDHAM / 31/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOB MUSCROFT / 31/12/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAIL SKINNER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 20/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVIN STEEDS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 24/04/2008 FROM NUMBER ONE GOLDCROFT YEOVIL SOMERSET BA21 4DX | |
363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED GAIL SKINNER | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 11/09/07-11/09/07 £ SI 1046862@.016=16749 £ IC 42675/59424 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 2 NEW SQUARE LINCOLNS INN LONDON WC2A 3RZ | |
88(2)R | AD 15/06/05--------- £ SI 17241@.016=275 £ IC 39155/39430 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 | |
88(2)R | AD 12/05/04--------- £ SI 25862@.016=413 £ IC 41990/42403 | |
88(2)R | AD 15/03/04--------- £ SI 43104@.016=689 £ IC 41301/41990 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
RES13 | CONVERSION OF SHARES 10/02/04 | |
122 | S-DIV 10/02/04 | |
363s | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
122 | CONVE 10/02/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
FENIX MEDIA LIMITED owns 2 domain names.
mindbubble.co.uk facegroup.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
Marketing Services |
Bradford Metropolitan District Council | |
|
Marketing Services |
Bradford Metropolitan District Council | |
|
Marketing Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) | ||
![]() | 85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |