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

FETCH MEDIA LIMITED

10 TRITON STREET, REGENT'S PLACE, LONDON, NW1 3BF,
Company Registration Number
07775453
Private Limited Company
Active

Company Overview

About Fetch Media Ltd
FETCH MEDIA LIMITED was founded on 2011-09-15 and has its registered office in London. The organisation's status is listed as "Active". Fetch Media Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FETCH MEDIA LIMITED
 
Legal Registered Office
10 TRITON STREET
REGENT'S PLACE
LONDON
NW1 3BF
Other companies in E1
 
Previous Names
JAMIE TAYLOR LIMITED11/10/2011
Filing Information
Company Number 07775453
Company ID Number 07775453
Date formed 2011-09-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 08:41:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FETCH MEDIA 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.
Companies with same name FETCH MEDIA LIMITED
The following companies were found which have the same name as FETCH MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FETCH MEDIA VISION PTE. LTD. MAXWELL ROAD Singapore 069113 Dissolved Company formed on the 2010-02-02
FETCH MEDIA HONG KONG LIMITED Unknown Company formed on the 2014-07-14
FETCH MEDIA INC Delaware Unknown
FETCH MEDIA LLC Delaware Unknown
FETCH MEDIA INCORPORATED California Unknown
FETCH MEDIA, LLC 120 E. CONCCORD ST. ORLANDO FL 32801 Active Company formed on the 2020-01-06

Company Officers of FETCH MEDIA LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOBERLY
Company Secretary 2015-11-30
JAMES CONNELLY
Director 2011-09-15
MATTHEW PLATTS
Director 2018-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARK GORDON CREIGHTON
Director 2017-11-20 2018-07-10
MARY MARGARET BASTERFIELD
Director 2016-10-12 2018-02-09
TRACY DE GROOSE
Director 2014-10-31 2017-10-13
CLAIRE MARGARET PRICE
Director 2014-10-31 2016-10-12
ROBERT ANTHONY HORLER
Director 2014-10-31 2015-11-23
CATHERINE OLGA BECKER
Director 2011-09-15 2014-10-31
STEPHEN EDWARD LEACH
Director 2012-06-07 2014-10-31
DECLAN REDDINGTON
Director 2011-09-15 2014-10-31
BARBARA KAHAN
Director 2011-09-15 2011-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW PLATTS AMNET LIMITED Director 2017-11-13 CURRENT 1996-01-18 Liquidation
MATTHEW PLATTS DENTSU LEEDS LIMITED Director 2017-11-13 CURRENT 2002-12-24 Liquidation
MATTHEW PLATTS VIZEUM MANCHESTER LIMITED Director 2017-11-13 CURRENT 2009-04-29 Active - Proposal to Strike off
MATTHEW PLATTS DENTSU MANCHESTER LIMITED Director 2017-11-13 CURRENT 1994-01-12 Liquidation
MATTHEW PLATTS DENTSU EDINBURGH LIMITED Director 2017-11-13 CURRENT 1997-04-10 Liquidation
MATTHEW PLATTS AMNET MANCHESTER LIMITED Director 2017-11-13 CURRENT 2012-12-12 Liquidation
MATTHEW PLATTS AVID MEDIA LTD Director 2016-09-13 CURRENT 2008-11-21 Active - Proposal to Strike off
MATTHEW PLATTS DENTSU UK LIMITED Director 2012-10-01 CURRENT 1985-08-15 Active
MATTHEW PLATTS CARAT MEDIA LIMITED Director 2012-07-27 CURRENT 2011-06-28 Liquidation

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
2024-04-26APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEPHEN SPERRIN
2024-01-23Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-23Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-23Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-23Audit exemption subsidiary accounts made up to 2022-12-31
2023-11-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-10-03Resolutions passed:<ul><li>Resolution Cancel share prem a/c 28/09/2023<li>Resolution reduction in capital</ul>
2023-10-03Solvency Statement dated 02/10/23
2023-10-03Statement by Directors
2023-10-03Statement of capital on GBP 1
2023-09-18CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-04-07APPOINTMENT TERMINATED, DIRECTOR DENNIS ROMIJN ROMIJN
2023-03-31DIRECTOR APPOINTED MR NICK STOREY
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-09-14Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-14Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-14Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-14Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES
2021-09-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-05PSC05Change of details for Dentsu Aegis Network Ltd as a person with significant control on 2020-10-20
2021-01-07AP01DIRECTOR APPOINTED MR NICHOLAS STEPHEN SPERRIN
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-05MEM/ARTSARTICLES OF ASSOCIATION
2020-11-05RES01ADOPT ARTICLES 05/11/20
2020-10-28AP01DIRECTOR APPOINTED MR HAMISH CHARLES NICKLIN
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CONNELLY
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES
2020-03-09TM02Termination of appointment of Andrew John Moberly on 2020-02-29
2019-12-19AP01DIRECTOR APPOINTED MR DENNIS ROMIJN ROMIJN
2019-12-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-07-10AP01DIRECTOR APPOINTED MR MATTHEW PLATTS
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK GORDON CREIGHTON
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARY MARGARET BASTERFIELD
2017-11-30AP01DIRECTOR APPOINTED MR MARK GORDON CREIGHTON
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR TRACY DE GROOSE
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-08-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-25AP01DIRECTOR APPOINTED MS MARY MARGARET BASTERFIELD
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARGARET PRICE
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1380.99
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-06AP03Appointment of Mr Andrew John Moberly as company secretary on 2015-11-30
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTHONY HORLER
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/16 FROM 10 Triton Street, Regents' Place, London 10 Triton Street Regents' Place London NW1 3BF
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 1380.99
2015-10-12AR0115/09/15 ANNUAL RETURN FULL LIST
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-11-27AP01DIRECTOR APPOINTED MS CLAIRE MARGARET PRICE
2014-11-18RES10Resolutions passed:<ul><li>Resolution of allotment of securities</ul>
2014-11-18AUDAUDITOR'S RESIGNATION
2014-11-18RES01ADOPT ARTICLES 18/11/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 1380.99
2014-11-18SH0131/10/14 STATEMENT OF CAPITAL GBP 1380.99
2014-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/14 FROM Tea Building Unit 3.09 56 Shoreditch High Street London E1 6JJ
2014-11-07AP01DIRECTOR APPOINTED TRACY DE GROOSE
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN REDDINGTON
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEACH
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BECKER
2014-11-07AP01DIRECTOR APPOINTED MR ROBERT ANTHONY HORLER
2014-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-13AR0115/09/14 FULL LIST
2014-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-11-14SH02SUB-DIVISION 06/11/13
2013-11-14RES13SHARES SUB-DIVIDED 06/11/2013
2013-11-14RES01ADOPT ARTICLES 06/11/2013
2013-10-10AR0115/09/13 FULL LIST
2013-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 86-88 GREAT SUFFOLK STREET LONDON SE1 0BE UNITED KINGDOM
2013-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-15AR0115/09/12 FULL LIST
2012-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB UNITED KINGDOM
2012-09-07AP01DIRECTOR APPOINTED MR STEPHEN EDWARD LEACH
2012-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS UNITED KINGDOM
2012-07-31RES01ADOPT ARTICLES 06/06/2012
2012-07-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-31SH0107/06/12 STATEMENT OF CAPITAL GBP 1250
2012-07-11SH0130/11/11 STATEMENT OF CAPITAL GBP 1000
2012-02-02AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2011-10-11RES15CHANGE OF NAME 20/09/2011
2011-10-11CERTNMCOMPANY NAME CHANGED JAMIE TAYLOR LIMITED CERTIFICATE ISSUED ON 11/10/11
2011-10-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-10AP01DIRECTOR APPOINTED MR JAMES CONNELLY
2011-10-10AP01DIRECTOR APPOINTED CATHERINE BECKER
2011-10-07AP01DIRECTOR APPOINTED DECLAN REDDINGTON
2011-10-07SH0120/09/11 STATEMENT OF CAPITAL GBP 100
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2011-09-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-09-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to FETCH MEDIA 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 FETCH MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-12 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2013-02-27 Outstanding DERWENT VALLEY LONDON LIMITED
Intangible Assets
Patents
We have not found any records of FETCH MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FETCH MEDIA LIMITED
Trademarks

Trademark applications by FETCH MEDIA LIMITED

FETCH MEDIA LIMITED is the Original Applicant for the trademark FETCH F ™ (86410580) through the USPTO on the 2014-09-30
The color(s) pink is/are claimed as a feature of the mark.
FETCH MEDIA LIMITED is the Original Applicant for the trademark FETCHME ™ (87105693) through the USPTO on the 2016-07-15
Advertising, marketing and promotional services; mobile media planning, namely, advising the client on the correct times and platforms to advertise based on media analysis of the market for that media, and providing consulting services in the field of facilitating the planning and buying, analytics, tracking and research of media
Income
Government Income
We have not found government income sources for FETCH MEDIA 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 (73110 - Advertising agencies) as FETCH MEDIA LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where FETCH MEDIA 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 FETCH MEDIA 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 FETCH MEDIA 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.