About

Registered Number: 05299769
Date of Incorporation: 29/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 7 Stewart Close, Fifield, Maidenhead, Berkshire, SL6 2PD,

 

Fides Media Ltd was setup in 2004, it's status is listed as "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WADLEY, Michael John 29 November 2004 - 1
CLARKE, Alison 30 July 2014 31 July 2017 1
LAMBETH, Jonathan 01 July 2007 31 December 2009 1
RICHARDSON, Campbell Timothy 28 September 2006 26 September 2007 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Alison Louise 10 February 2014 31 July 2017 1
WADLEY, Valerie Anne 29 November 2004 28 September 2006 1

Filing History

Document Type Date
CS01 - N/A 28 November 2019
AA - Annual Accounts 27 September 2019
PSC04 - N/A 02 January 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 21 September 2018
PSC04 - N/A 01 August 2018
AD01 - Change of registered office address 01 August 2018
PSC04 - N/A 10 May 2018
PSC07 - N/A 20 December 2017
CS01 - N/A 04 December 2017
AA - Annual Accounts 20 September 2017
TM02 - Termination of appointment of secretary 22 August 2017
TM01 - Termination of appointment of director 22 August 2017
SH03 - Return of purchase of own shares 01 August 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 12 September 2014
AP01 - Appointment of director 30 July 2014
AP03 - Appointment of secretary 10 February 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 19 September 2013
AD01 - Change of registered office address 22 May 2013
TM01 - Termination of appointment of director 05 April 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AD01 - Change of registered office address 09 February 2010
TM01 - Termination of appointment of director 17 January 2010
TM02 - Termination of appointment of secretary 17 January 2010
AA - Annual Accounts 22 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2008
287 - Change in situation or address of Registered Office 28 March 2008
CERTNM - Change of name certificate 26 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2008
363a - Annual Return 06 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 13 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2007
AA - Annual Accounts 24 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
287 - Change in situation or address of Registered Office 09 October 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
225 - Change of Accounting Reference Date 19 December 2005
363a - Annual Return 19 December 2005
NEWINC - New incorporation documents 29 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.