Background WavePink WaveYellow Wave

FENDIX MEDIA LIMITED (06879191)

FENDIX MEDIA LIMITED (06879191) is an active UK company. incorporated on 16 April 2009. with registered office in Falmer. The company operates in the Information and Communication sector, engaged in other publishing activities. FENDIX MEDIA LIMITED has been registered for 16 years. Current directors include BAILEY, Mark, BEDDOES, Jonathan Edward Lovell, MURRAY, Alan Adams and 2 others.

Company Number
06879191
Status
active
Type
ltd
Incorporated
16 April 2009
Age
16 years
Address
Sussex Innovation Centre University Of Sussex, Falmer, BN1 9SB
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BAILEY, Mark, BEDDOES, Jonathan Edward Lovell, MURRAY, Alan Adams, O'NEILL, Robert Hugh, THORNTON, Stephen Patrick
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FENDIX MEDIA LIMITED

FENDIX MEDIA LIMITED is an active company incorporated on 16 April 2009 with the registered office located in Falmer. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. FENDIX MEDIA LIMITED was registered 16 years ago.(SIC: 58190)

Status

active

Active since 16 years ago

Company No

06879191

LTD Company

Age

16 Years

Incorporated 16 April 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026
Contact
Address

Sussex Innovation Centre University Of Sussex Science Park Square Falmer, BN1 9SB,

Previous Addresses

Aura Commerce and Technology Centre Manners Road Newark Nottinghamshire NG24 1BS
From: 7 April 2011To: 20 December 2019
, Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW
From: 16 April 2009To: 7 April 2011
Timeline

29 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Feb 11
Funding Round
Jun 11
Director Joined
Sept 12
Director Joined
Sept 12
Funding Round
Sept 12
Director Joined
Sept 12
Share Buyback
Oct 12
Funding Round
Dec 12
Funding Round
Dec 13
Director Joined
Apr 14
Loan Secured
Nov 14
Director Left
Jan 16
Capital Reduction
Mar 16
Share Buyback
Mar 16
Loan Secured
Jul 16
Funding Round
Aug 16
Loan Secured
Aug 17
Share Issue
Aug 17
Funding Round
Sept 17
Capital Update
Sept 17
Director Joined
Jan 18
Director Left
Jul 18
Director Left
May 19
Director Joined
May 19
Funding Round
Oct 19
Owner Exit
Nov 20
Funding Round
Nov 20
Director Joined
Oct 23
13
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BAILEY, Mark

Active
University Of Sussex, FalmerBN1 9SB
Born January 1973
Director
Appointed 24 May 2019

BEDDOES, Jonathan Edward Lovell

Active
University Of Sussex, FalmerBN1 9SB
Born June 1985
Director
Appointed 10 Sept 2012

MURRAY, Alan Adams

Active
University Of Sussex, FalmerBN1 9SB
Born December 1948
Director
Appointed 10 Sept 2012

O'NEILL, Robert Hugh

Active
University Of Sussex, FalmerBN1 9SB
Born March 1978
Director
Appointed 01 Oct 2023

THORNTON, Stephen Patrick

Active
University Of Sussex, FalmerBN1 9SB
Born June 1957
Director
Appointed 10 Sept 2012

DIXON, Andrew

Resigned
Elder Close, LincolnLN6 9NS
Secretary
Appointed 16 Apr 2009
Resigned 10 Sept 2012

LEGATE, Amanda

Resigned
Manners Road, NewarkNG24 1BS
Secretary
Appointed 10 Sept 2012
Resigned 07 Oct 2015

DIXON, Andrew

Resigned
Manners Road, NewarkNG24 1BS
Born May 1963
Director
Appointed 16 Apr 2009
Resigned 21 Dec 2015

FEENEY, Simon

Resigned
Park Road, LeicesterLE11 2HE
Born December 1963
Director
Appointed 16 Apr 2009
Resigned 16 Feb 2011

GRIME, Simon Jonathan Thorpe

Resigned
Manners Road, NewarkNG24 1BS
Born May 1964
Director
Appointed 08 Apr 2014
Resigned 28 Sept 2018

SUMNER, David James

Resigned
Manners Road, NewarkNG24 1BS
Born March 1971
Director
Appointed 01 Dec 2017
Resigned 31 May 2018

Persons with significant control

2

1 Active
1 Ceased
Winchcombe, CheltenhamGL54 5AE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Apr 2020

Mr Stephen Patrick Thornton

Active
University Of Sussex, FalmerBN1 9SB
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Capital Allotment Shares
25 November 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Capital Allotment Shares
4 October 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Second Filing Capital Allotment Shares
23 October 2017
RP04SH01RP04SH01
Capital Allotment Shares
5 September 2017
SH01Allotment of Shares
Resolution
5 September 2017
RESOLUTIONSResolutions
Legacy
5 September 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 September 2017
SH19Statement of Capital
Legacy
5 September 2017
CAP-SSCAP-SS
Resolution
5 September 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 September 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
1 September 2017
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
1 September 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 September 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 September 2017
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Capital Allotment Shares
2 August 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2016
MR01Registration of a Charge
Resolution
18 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 May 2016
AR01AR01
Capital Cancellation Shares
2 March 2016
SH06Cancellation of Shares
Resolution
2 March 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 March 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Memorandum Articles
19 June 2015
MAMA
Resolution
7 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2014
MR01Registration of a Charge
Resolution
25 September 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
4 August 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
29 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Resolution
23 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 December 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 December 2012
SH01Allotment of Shares
Resolution
20 November 2012
RESOLUTIONSResolutions
Legacy
17 October 2012
MG02MG02
Legacy
17 October 2012
MG02MG02
Legacy
17 October 2012
MG02MG02
Legacy
17 October 2012
MG02MG02
Legacy
17 October 2012
MG02MG02
Capital Return Purchase Own Shares
17 October 2012
SH03Return of Purchase of Own Shares
Resolution
16 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Capital Allotment Shares
12 September 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
12 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Legacy
11 February 2012
MG01MG01
Legacy
10 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Legacy
5 November 2011
MG01MG01
Capital Allotment Shares
22 June 2011
SH01Allotment of Shares
Legacy
16 June 2011
MG01MG01
Legacy
15 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2010
CH03Change of Secretary Details
Incorporation Company
16 April 2009
NEWINCIncorporation