About

Registered Number: 04777530
Date of Incorporation: 27/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 1 West Street Business Park, West Street, Stamford, PE9 2PL

 

Based in Stamford, Fall Line Media Ltd was founded on 27 May 2003, it has a status of "Active". We do not know the number of employees at this organisation. The current directors of this business are listed as Fincher, Elaine Claire, Fincher, Richard Charles, Tuohey, Jonathan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINCHER, Elaine Claire 27 May 2003 - 1
FINCHER, Richard Charles 27 May 2003 - 1
TUOHEY, Jonathan 27 May 2003 30 November 2004 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 30 June 2019
AA - Annual Accounts 29 March 2019
DISS40 - Notice of striking-off action discontinued 08 September 2018
CS01 - N/A 05 September 2018
GAZ1 - First notification of strike-off action in London Gazette 14 August 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 29 April 2017
DISS40 - Notice of striking-off action discontinued 31 August 2016
AR01 - Annual Return 30 August 2016
GAZ1 - First notification of strike-off action in London Gazette 23 August 2016
MR04 - N/A 20 April 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 31 March 2014
MR01 - N/A 12 October 2013
AR01 - Annual Return 02 September 2013
AD01 - Change of registered office address 02 September 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 30 March 2012
DISS40 - Notice of striking-off action discontinued 15 October 2011
AR01 - Annual Return 14 October 2011
CH01 - Change of particulars for director 14 October 2011
CH03 - Change of particulars for secretary 14 October 2011
AD01 - Change of registered office address 14 October 2011
CH01 - Change of particulars for director 14 October 2011
GAZ1 - First notification of strike-off action in London Gazette 20 September 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AA - Annual Accounts 30 June 2011
DISS40 - Notice of striking-off action discontinued 22 September 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
GAZ1 - First notification of strike-off action in London Gazette 21 September 2010
AA - Annual Accounts 24 March 2010
DISS40 - Notice of striking-off action discontinued 22 September 2009
GAZ1 - First notification of strike-off action in London Gazette 22 September 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 18 November 2008
363s - Annual Return 05 November 2008
AA - Annual Accounts 23 May 2008
AA - Annual Accounts 09 May 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 22 June 2005
288b - Notice of resignation of directors or secretaries 29 November 2004
RESOLUTIONS - N/A 26 August 2004
RESOLUTIONS - N/A 26 August 2004
RESOLUTIONS - N/A 26 August 2004
RESOLUTIONS - N/A 26 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2004
123 - Notice of increase in nominal capital 26 August 2004
363s - Annual Return 26 August 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
395 - Particulars of a mortgage or charge 14 July 2004
395 - Particulars of a mortgage or charge 25 March 2004
225 - Change of Accounting Reference Date 05 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2004
288a - Notice of appointment of directors or secretaries 31 July 2003
287 - Change in situation or address of Registered Office 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
NEWINC - New incorporation documents 27 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2013 Outstanding

N/A

Rent deposit deed 09 July 2004 Outstanding

N/A

Debenture 19 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.