About

Registered Number: 05412266
Date of Incorporation: 04/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Craven House, 16 Northumberland Avenue, London, WC2N 5AP

 

Feed Communications Ltd was setup in 2005, it has a status of "Active". We don't currently know the number of employees at Feed Communications Ltd. There are 5 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Alicia Maria 01 May 2020 - 1
LYNCH, Matthew 01 November 2015 - 1
ARMSTRONG, Robert Giles 04 April 2005 07 June 2019 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, John, Dr 01 July 2011 25 March 2015 1
ARMSTRONG, Renee 04 April 2005 20 June 2011 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AP01 - Appointment of director 01 May 2020
AA - Annual Accounts 31 January 2020
PSC02 - N/A 10 July 2019
PSC07 - N/A 10 July 2019
TM01 - Termination of appointment of director 10 July 2019
MR04 - N/A 20 May 2019
MR04 - N/A 20 May 2019
MR01 - N/A 14 May 2019
CS01 - N/A 04 April 2019
AP01 - Appointment of director 18 September 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 18 April 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 January 2018
AA - Annual Accounts 24 January 2018
CH01 - Change of particulars for director 24 November 2017
PSC04 - N/A 24 November 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 08 February 2016
AP01 - Appointment of director 08 December 2015
RESOLUTIONS - N/A 13 November 2015
SH01 - Return of Allotment of shares 30 October 2015
AR01 - Annual Return 12 June 2015
TM02 - Termination of appointment of secretary 11 June 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 30 April 2013
MG01 - Particulars of a mortgage or charge 12 October 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 12 January 2012
AP03 - Appointment of secretary 07 October 2011
TM02 - Termination of appointment of secretary 29 September 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 13 May 2010
MG01 - Particulars of a mortgage or charge 09 January 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 16 May 2006
288a - Notice of appointment of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
NEWINC - New incorporation documents 04 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 May 2019 Outstanding

N/A

Charge by way of rent deposit deed 03 October 2012 Fully Satisfied

N/A

Rent deposit deed 29 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.