About

Registered Number: 07775453
Date of Incorporation: 15/09/2011 (13 years and 7 months ago)
Company Status: Active
Registered Address: 10 Triton Street, Regent's Place, London, NW1 3BF,

 

Having been setup in 2011, Fetch Media Ltd are based in London, it has a status of "Active". We don't know the number of employees at the business. There are 3 directors listed as Moberly, Andrew John, Connelly, James, Reddington, Declan for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNELLY, James 15 September 2011 - 1
REDDINGTON, Declan 15 September 2011 31 October 2014 1
Secretary Name Appointed Resigned Total Appointments
MOBERLY, Andrew John 30 November 2015 - 1

Filing History

Document Type Date
AP01 - Appointment of director 19 December 2019
AA - Annual Accounts 10 December 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 19 September 2018
AP01 - Appointment of director 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
TM01 - Termination of appointment of director 14 February 2018
AP01 - Appointment of director 30 November 2017
TM01 - Termination of appointment of director 18 October 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 22 August 2017
AP01 - Appointment of director 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 07 October 2016
AP03 - Appointment of secretary 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
AD01 - Change of registered office address 06 January 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 09 October 2015
AP01 - Appointment of director 27 November 2014
RESOLUTIONS - N/A 18 November 2014
RESOLUTIONS - N/A 18 November 2014
SH01 - Return of Allotment of shares 18 November 2014
AUD - Auditor's letter of resignation 18 November 2014
AD01 - Change of registered office address 10 November 2014
AP01 - Appointment of director 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
AP01 - Appointment of director 07 November 2014
MR04 - N/A 30 October 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 06 October 2014
RESOLUTIONS - N/A 14 November 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 November 2013
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 07 August 2013
AD01 - Change of registered office address 07 May 2013
MG01 - Particulars of a mortgage or charge 12 March 2013
MG01 - Particulars of a mortgage or charge 27 February 2013
AR01 - Annual Return 15 October 2012
AD01 - Change of registered office address 12 October 2012
AP01 - Appointment of director 07 September 2012
AD01 - Change of registered office address 10 August 2012
RESOLUTIONS - N/A 31 July 2012
SH01 - Return of Allotment of shares 31 July 2012
SH01 - Return of Allotment of shares 11 July 2012
AA01 - Change of accounting reference date 02 February 2012
CERTNM - Change of name certificate 11 October 2011
CONNOT - N/A 11 October 2011
AP01 - Appointment of director 10 October 2011
AP01 - Appointment of director 10 October 2011
SH01 - Return of Allotment of shares 07 October 2011
AP01 - Appointment of director 07 October 2011
TM01 - Termination of appointment of director 19 September 2011
NEWINC - New incorporation documents 15 September 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 11 March 2013 Fully Satisfied

N/A

Rent deposit deed 25 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.