FENIX MEDIA LIMITED

Register to unlock more data on OkredoRegister

FENIX MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04378213

Incorporation date

20/02/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Northburgh House, 10 Northburgh Street, London EC1V 0ATCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2019)
dot icon13/11/2025
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
dot icon13/11/2025
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
dot icon13/11/2025
Audit exemption subsidiary accounts made up to 2024-11-30
dot icon02/09/2025
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
dot icon02/09/2025
Audit exemption statement of guarantee by parent company for period ending 30/11/24
dot icon02/09/2025
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
dot icon18/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon03/10/2024
Audit exemption subsidiary accounts made up to 2023-11-30
dot icon12/09/2024
Registered office address changed from The Johnson Building 79 Hatton Garden London EC1N 8AW England to Northburgh House 10 Northburgh Street London EC1V 0AT on 2024-09-12
dot icon06/09/2024
Notice of agreement to exemption from audit of accounts for period ending 30/11/23
dot icon06/09/2024
Audit exemption statement of guarantee by parent company for period ending 30/11/23
dot icon06/09/2024
Consolidated accounts of parent company for subsidiary company period ending 30/11/23
dot icon14/06/2024
Change of details for Access Intelligence Plc as a person with significant control on 2024-05-07
dot icon14/06/2024
Confirmation statement made on 2024-06-04 with updates
dot icon16/01/2024
Registration of charge 043782130004, created on 2024-01-11
dot icon08/01/2024
Satisfaction of charge 2 in full
dot icon09/08/2023
Full accounts made up to 2022-11-30
dot icon05/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon25/11/2022
Registered office address changed from The Johnson Building 79 Hatton Garden London EC1N 8JR England to The Johnson Building 79 Hatton Garden London EC1N 8AW on 2022-11-25
dot icon15/10/2019
-
dot icon15/10/2019
Rectified TM01 was removed from the register on 28/11/2019 as it was factually inaccurate or derived from something factually inaccurate

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Bentley
Director
25/11/2011 - 07/10/2019
55
Scott, Mark
Director
25/11/2011 - 07/10/2019
54
WATERLOW SECRETARIES LIMITED
Nominee Secretary
20/02/2002 - 20/02/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
20/02/2002 - 20/02/2002
36021
Dyson, Karen Frances
Director
13/01/2003 - 12/04/2005
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FENIX MEDIA LIMITED

FENIX MEDIA LIMITED is an(a) Active company incorporated on 20/02/2002 with the registered office located at Northburgh House, 10 Northburgh Street, London EC1V 0AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FENIX MEDIA LIMITED?

toggle

FENIX MEDIA LIMITED is currently Active. It was registered on 20/02/2002 .

Where is FENIX MEDIA LIMITED located?

toggle

FENIX MEDIA LIMITED is registered at Northburgh House, 10 Northburgh Street, London EC1V 0AT.

What does FENIX MEDIA LIMITED do?

toggle

FENIX MEDIA LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

What is the latest filing for FENIX MEDIA LIMITED?

toggle

The latest filing was on 13/11/2025: Notice of agreement to exemption from audit of accounts for period ending 30/11/24.