Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FONESTARZ MEDIA GROUP LIMITED
Company Information for

FONESTARZ MEDIA GROUP LIMITED

27-28 EASTCASTLE STREET, LONDON, W1W 8DH,
Company Registration Number
05613283
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fonestarz Media Group Ltd
FONESTARZ MEDIA GROUP LIMITED was founded on 2005-11-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Fonestarz Media Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FONESTARZ MEDIA GROUP LIMITED
 
Legal Registered Office
27-28 EASTCASTLE STREET
LONDON
W1W 8DH
Other companies in HA2
 
Previous Names
INHOCO 4131 LIMITED23/02/2006
Filing Information
Company Number 05613283
Company ID Number 05613283
Date formed 2005-11-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts SMALL
Last Datalog update: 2020-07-05 19:21:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FONESTARZ MEDIA GROUP LIMITED
Is this data useful to you?
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.

Company Officers of FONESTARZ MEDIA GROUP LIMITED

Current Directors
Officer Role Date Appointed
VIKAS GOEL
Director 2017-09-15
IGNACIO MARTÍN VELASCO
Director 2013-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
SAMEH GEORGY
Director 2016-11-15 2017-12-29
PEBBLE BEACH BUSINESS SERVICES LIMITED
Company Secretary 2012-03-05 2016-10-24
DAVID ROGER MOREAU
Director 2006-03-28 2013-10-31
TODD DANIEL DONAHUE
Director 2010-12-17 2013-07-19
MATTHEW MENNITI STECKER
Director 2010-12-17 2013-07-19
PENNSEC LIMITED
Company Secretary 2011-06-29 2012-03-05
DAWSONS SECRETARIAL SERVICES LIMITED
Company Secretary 2010-12-17 2011-06-29
CASTAING & CO LIMITED
Company Secretary 2008-11-19 2010-12-17
CHARLES HENRY FAIRPO
Director 2006-02-23 2010-12-17
GRAHAM JOHN HEDDLE
Director 2006-03-28 2010-12-17
GRANT TIMOTHY SMUTS
Director 2006-02-23 2010-12-17
PETER JOHN STEELE
Director 2006-03-28 2010-12-17
ANDREW DEREK VAUGHAN
Director 2006-03-28 2010-12-17
KEITH JOHNSTON O'BRIEN
Director 2009-03-23 2010-10-04
CHARLES HENRY FAIRPO
Company Secretary 2006-02-23 2008-11-19
A G SECRETARIAL LIMITED
Company Secretary 2005-11-04 2006-02-23
INHOCO FORMATIONS LIMITED
Director 2005-11-04 2006-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIKAS GOEL 2DAYUK LIMITED Director 2017-09-15 CURRENT 2000-06-28 Active
VIKAS GOEL FONESTARZ MEDIA LIMITED Director 2017-09-15 CURRENT 2004-01-30 Active
VIKAS GOEL FONESTARZ LIMITED Director 2017-09-15 CURRENT 2004-01-30 Active
VIKAS GOEL DAIUS LIMITED Director 2017-09-15 CURRENT 2007-01-23 Active
VIKAS GOEL FONESTARZ MEDIA (LICENSING) LIMITED Director 2017-09-15 CURRENT 2007-10-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-05-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-05DS01Application to strike the company off the register
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/19 FROM 505 Pinner Road Harrow Middlesex HA2 6EH
2019-06-25SH19Statement of capital on 2019-06-25 GBP 6,582.168
2019-06-25SH20Statement by Directors
2019-06-25RES13Resolutions passed:
  • Reduce share prem a/c 24/05/2019
2018-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-01-25RP04TM01Second filing for the termination of Sameh Georgy
2018-01-25ANNOTATIONClarification
2018-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SAMEH GEORGY
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SAMEH GEORGY
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 6582.168
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-09-20AP01DIRECTOR APPOINTED MR VIKAS GOEL
2017-09-20EH01Elect to keep the directors register information on the public register
2017-09-20EH03Elect to keep the company secretary residential address information on the public register
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-28AP01DIRECTOR APPOINTED MR SAMEH GEORGY
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 6582.168
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-10-24TM02Termination of appointment of Pebble Beach Business Services Limited on 2016-10-24
2016-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 6582.168
2015-11-16AR0104/11/15 ANNUAL RETURN FULL LIST
2015-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 6582.168
2014-11-25AR0104/11/14 ANNUAL RETURN FULL LIST
2014-10-14AD02Register inspection address changed to C/O Pebble Beach Business Services Limited 21 Beach Avenue Barton on Sea New Milton Hampshire BH25 7EH
2014-01-13MISCSection 519
2013-12-30AA01Current accounting period extended from 31/12/13 TO 31/03/14
2013-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/13 FROM 21 Beach Avenue Barton on Sea New Milton Hampshire BH25 7EH
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 6582.168
2013-11-18AR0104/11/13 ANNUAL RETURN FULL LIST
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOREAU
2013-11-05AP01DIRECTOR APPOINTED IGNACIO MARTíN VELASCO
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STECKER
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR TODD DONAHUE
2013-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2012-11-15AR0104/11/12 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-06AP04CORPORATE SECRETARY APPOINTED PEBBLE BEACH BUSINESS SERVICES LIMITED
2012-03-06TM02APPOINTMENT TERMINATED, SECRETARY PENNSEC LIMITED
2012-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2012 FROM ABACUS HOUSE 33 GUTTER LANE LONDON EC2V 8AR ENGLAND
2011-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-09AR0104/11/11 FULL LIST
2011-07-26AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2011-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 2 NEW SQUARE LINCOLN'S INN LONDON WC2A 3RZ UNITED KINGDOM
2011-07-14TM02APPOINTMENT TERMINATED, SECRETARY DAWSONS SECRETARIAL SERVICES LIMITED
2011-07-14AP04CORPORATE SECRETARY APPOINTED PENNSEC LIMITED
2011-07-01RES01ADOPT ARTICLES 13/06/2011
2011-07-01RES12VARYING SHARE RIGHTS AND NAMES
2011-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-03-31AA30/11/10 TOTAL EXEMPTION FULL
2011-01-14AUDAUDITOR'S RESIGNATION
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2010 FROM SUITE 2 CLARE HALL PARSONS GREEN ST IVES CAMBRIDGESHIRE PE27 4WY
2010-12-29AP01DIRECTOR APPOINTED MR MATTHEW MENNITI STECKER
2010-12-29AP04CORPORATE SECRETARY APPOINTED DAWSONS SECRETARIAL SERVICES LIMITED
2010-12-29AP01DIRECTOR APPOINTED MR TODD DANIEL DONAHUE
2010-12-23TM02APPOINTMENT TERMINATED, SECRETARY CASTAING & CO LIMITED
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW VAUGHAN
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER STEELE
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GRANT SMUTS
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HEDDLE
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FAIRPO
2010-11-08AR0104/11/10 FULL LIST
2010-11-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTAING & CO LIMITED / 08/11/2010
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH O'BRIEN
2010-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN HEDDLE / 04/06/2010
2009-12-15AR0104/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DEREK VAUGHAN / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHNSTON O'BRIEN / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROGER MOREAU / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROGER MOREAU / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN HEDDLE / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT TIMOTHY SMUTS / 25/11/2009
2009-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08
2009-06-22288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH O'BRIEN / 22/06/2009
2009-06-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-05-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-03MEM/ARTSARTICLES OF ASSOCIATION
2009-04-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-03RES04GBP NC 7000/8017.86 24/03/2009
2009-03-26288aDIRECTOR APPOINTED KEITH JOHNSTON O'BRIEN
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to FONESTARZ MEDIA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FONESTARZ MEDIA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2011-12-08 Satisfied LVWAGENT, INC. (COLLATERAL AGENT OF THE PURCHASERS)
SECURITY AGREEMENT 2011-06-10 Satisfied LVWAGENT, INC. (AS COLLATERAL AGENT FOR PURCHASERS)
GUARANTEE & DEBENTURE 2009-05-19 Satisfied PRIMARY CAPITAL II (NOMINEES) LIMITED (SECURITY TRUSTEE)
GUARANTEE & DEBENTURE 2009-04-24 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2009-02-27 Satisfied PRIMARY CAPITAL LIMITED (AS SECURITY AGENT FOR THE SECURED PARTIES) (THE SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FONESTARZ MEDIA GROUP LIMITED

Intangible Assets
Patents
We have not found any records of FONESTARZ MEDIA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FONESTARZ MEDIA GROUP LIMITED
Trademarks
We have not found any records of FONESTARZ MEDIA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FONESTARZ MEDIA GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as FONESTARZ MEDIA GROUP LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where FONESTARZ MEDIA GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FONESTARZ MEDIA GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FONESTARZ MEDIA GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.