About

Registered Number: 02555219
Date of Incorporation: 05/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: 117 Kings Cross Road, London, WC1X 9NH

 

Fidelity Communications Ltd was registered on 05 November 1990 with its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are Mbm Marketing Ltd, Marikar, Qadir, Fatha, Ikram, Fatha, Mohamed Abdul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MBM MARKETING LTD 30 October 2009 - 1
FATHA, Ikram N/A 29 October 2009 1
FATHA, Mohamed Abdul N/A 26 October 2001 1
Secretary Name Appointed Resigned Total Appointments
MARIKAR, Qadir 26 October 1997 25 July 2005 1

Filing History

Document Type Date
CS01 - N/A 15 October 2019
AA - Annual Accounts 01 April 2019
AA - Annual Accounts 18 August 2018
CS01 - N/A 18 August 2018
CS01 - N/A 13 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 17 December 2016
AA - Annual Accounts 20 August 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 13 September 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 30 November 2013
AA - Annual Accounts 18 August 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 10 September 2010
CH01 - Change of particulars for director 20 May 2010
AP02 - Appointment of corporate director 12 May 2010
TM01 - Termination of appointment of director 10 May 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
AA - Annual Accounts 23 July 2008
363s - Annual Return 31 January 2008
AA - Annual Accounts 10 September 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 06 December 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
287 - Change in situation or address of Registered Office 18 August 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 07 August 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 21 November 1999
AA - Annual Accounts 10 August 1999
363s - Annual Return 05 November 1998
AA - Annual Accounts 03 September 1998
363s - Annual Return 02 November 1997
288a - Notice of appointment of directors or secretaries 02 November 1997
AA - Annual Accounts 13 March 1997
AA - Annual Accounts 08 November 1996
363s - Annual Return 08 November 1996
363s - Annual Return 23 October 1996
AA - Annual Accounts 01 December 1994
363s - Annual Return 21 November 1994
AA - Annual Accounts 29 September 1994
363s - Annual Return 11 August 1994
AA - Annual Accounts 08 January 1993
363b - Annual Return 08 January 1993
363b - Annual Return 04 September 1992
RESOLUTIONS - N/A 03 August 1992
DISS40 - Notice of striking-off action discontinued 03 August 1992
AA - Annual Accounts 03 August 1992
DISS6 - Notice of striking-off action suspended 30 July 1992
GAZ1 - First notification of strike-off action in London Gazette 28 April 1992
287 - Change in situation or address of Registered Office 18 February 1992
288 - N/A 20 November 1990
287 - Change in situation or address of Registered Office 20 November 1990
288 - N/A 20 November 1990
NEWINC - New incorporation documents 05 November 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.