FENIX MEDIA LIMITED - LONDON
Company Profile | Company Filings |
Overview
FENIX MEDIA LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
FENIX MEDIA LIMITED was incorporated 22 years ago on 20/02/2002 and has the registered number: 04378213. The accounts status is FULL and accounts are next due on 31/08/2024.
FENIX MEDIA LIMITED was incorporated 22 years ago on 20/02/2002 and has the registered number: 04378213. The accounts status is FULL and accounts are next due on 31/08/2024.
FENIX MEDIA LIMITED - LONDON
This company is listed in the following categories:
73200 - Market research and public opinion polling
73200 - Market research and public opinion polling
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
THE JOHNSON BUILDING
LONDON
EC1N 8AW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/06/2023 | 18/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK STEPHEN FAUTLEY | Jun 1981 | British | Director | 2019-10-07 | CURRENT |
MARGUARITE JOANNA ARNOLD | Jul 1981 | British | Director | 2019-10-07 | CURRENT |
MR ANDREW FRANCIS NEEDHAM | Mar 1969 | British | Director | 2002-06-17 UNTIL 2015-10-27 | RESIGNED |
HENRY PUGH YATES | May 1968 | British | Secretary | 2002-06-17 UNTIL 2007-08-15 | RESIGNED |
MISS GAIL MARGARET SKINNER | Nov 1966 | British | Director | 2008-02-16 UNTIL 2010-12-31 | RESIGNED |
MR MARK SCOTT | Nov 1965 | British | Director | 2011-11-25 UNTIL 2019-10-07 | RESIGNED |
MR JOHN STUART ROWLEY | Mar 1961 | British | Director | 2007-12-14 UNTIL 2019-10-07 | RESIGNED |
VISCOUNT ROBERT FRANCIS JOHN NEWRY | May 1966 | British | Director | 2002-10-01 UNTIL 2004-10-01 | RESIGNED |
SIR RICHARD FRANCIS NEEDHAM | Jan 1942 | British | Director | 2002-10-01 UNTIL 2005-12-31 | RESIGNED |
JOB MUSCROFT | Jan 1974 | British | Director | 2007-05-11 UNTIL 2017-12-15 | RESIGNED |
MR ROYSTON JEANS | Sep 1956 | British | Director | 2005-03-15 UNTIL 2007-12-14 | RESIGNED |
MR KEVIN BARRIE STEEDS | Jul 1958 | British | Director | 2007-12-14 UNTIL 2008-12-17 | RESIGNED |
MR DANIEL PAUL TOMPSETT | Mar 1980 | British | Director | 2013-01-22 UNTIL 2014-03-31 | RESIGNED |
HENRY PUGH YATES | May 1968 | British | Director | 2002-02-20 UNTIL 2007-12-14 | RESIGNED |
MR PAUL JOHN APLIN | Jun 1977 | British | Director | 2017-05-16 UNTIL 2017-08-16 | RESIGNED |
MICHAEL BRIAN ROTH | Mar 1962 | Secretary | 2002-02-20 UNTIL 2002-06-17 | RESIGNED | |
JOB MUSCROFT | Jan 1974 | British | Secretary | 2007-08-15 UNTIL 2017-12-15 | RESIGNED |
MR ANDREW HO | Oct 1977 | Australian | Director | 2014-01-21 UNTIL 2016-10-03 | RESIGNED |
KAREN FRANCES DYSON | Mar 1963 | British | Director | 2003-01-13 UNTIL 2005-04-12 | RESIGNED |
MR FRANCESCO DORAZIO | Nov 1978 | Italian | Director | 2017-07-20 UNTIL 2021-11-30 | RESIGNED |
MR JAMES PETER CUTHBERTSON | Dec 1987 | British | Director | 2017-05-16 UNTIL 2018-07-01 | RESIGNED |
MR MARK BENTLEY | Dec 1970 | British | Director | 2011-11-25 UNTIL 2019-10-07 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2002-02-20 UNTIL 2002-02-20 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-02-20 UNTIL 2002-02-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Access Intelligence Plc | 2019-10-07 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Cello Health Plc | 2017-01-01 - 2019-10-07 | London | Ownership of shares 75 to 100 percent |