About

Registered Number: 05545597
Date of Incorporation: 24/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: The Hkx Building, 3 Pancras Square, London, N1C 4AG,

 

Based in London, Fullsix Media Ltd was established in 2005, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Ross, Allan John, Joyet, Cyril, Campbell, Elizabeth, Mcgrail, Gavin, Watkins, Anna Maria in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOYET, Cyril 22 September 2017 - 1
WATKINS, Anna Maria 24 August 2005 17 February 2012 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Allan John 15 June 2018 - 1
CAMPBELL, Elizabeth 21 July 2015 15 June 2018 1
MCGRAIL, Gavin 02 December 2013 21 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
TM01 - Termination of appointment of director 11 December 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 20 September 2018
AP01 - Appointment of director 19 September 2018
PSC02 - N/A 15 June 2018
PSC07 - N/A 15 June 2018
AP03 - Appointment of secretary 15 June 2018
TM02 - Termination of appointment of secretary 15 June 2018
AUD - Auditor's letter of resignation 15 March 2018
AA - Annual Accounts 27 October 2017
TM01 - Termination of appointment of director 26 September 2017
AP01 - Appointment of director 26 September 2017
CS01 - N/A 12 September 2017
AD01 - Change of registered office address 12 September 2017
AP01 - Appointment of director 09 August 2017
TM01 - Termination of appointment of director 30 January 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 05 July 2016
CERTNM - Change of name certificate 17 March 2016
AA01 - Change of accounting reference date 04 December 2015
TM01 - Termination of appointment of director 26 November 2015
AR01 - Annual Return 30 September 2015
AP03 - Appointment of secretary 21 July 2015
TM02 - Termination of appointment of secretary 21 July 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 08 April 2014
CH01 - Change of particulars for director 16 December 2013
AP03 - Appointment of secretary 16 December 2013
AP01 - Appointment of director 16 December 2013
TM02 - Termination of appointment of secretary 16 December 2013
TM01 - Termination of appointment of director 16 December 2013
TM01 - Termination of appointment of director 16 December 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 23 May 2013
AP01 - Appointment of director 02 May 2013
TM01 - Termination of appointment of director 23 April 2013
AR01 - Annual Return 11 September 2012
CH01 - Change of particulars for director 11 September 2012
AA - Annual Accounts 20 April 2012
TM01 - Termination of appointment of director 27 February 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 05 July 2011
CERTNM - Change of name certificate 22 October 2010
RESOLUTIONS - N/A 15 October 2010
AR01 - Annual Return 03 September 2010
AP01 - Appointment of director 23 April 2010
AP01 - Appointment of director 15 April 2010
AA01 - Change of accounting reference date 15 April 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 15 October 2008
287 - Change in situation or address of Registered Office 09 July 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 21 September 2006
225 - Change of Accounting Reference Date 12 September 2005
NEWINC - New incorporation documents 24 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.