F5MEDIA LTD



Company Documents

DateDescription
23/12/1423 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/12/1412 December 2014 APPLICATION FOR STRIKING-OFF

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
17/03/1417 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
11/03/1311 March 2013 SAIL ADDRESS CHANGED FROM:
45 GRATTON DRIVE
CHILLINGTON
KINGSBRIDGE
DEVON
TQ7 2LT
ENGLAND

View Document

11/03/1311 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 45 GRATTON DRIVE CHILLINGTON DEVON TQ7 2LT

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEONARD FERRIS / 11/09/2012

View Document

12/09/1212 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN FERRIS / 11/09/2012

View Document

25/05/1225 May 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/116 June 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document



29/03/1029 March 2010 SAIL ADDRESS CREATED

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FERRIS / 23/03/2010

View Document

14/04/0914 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/087 July 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/05/0730 May 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/05/064 May 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 12 FAIRFIELD WAY CHILLINGTON DEVON TQ7 2LS

View Document

07/04/047 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/047 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/049 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company