Background WavePink WaveYellow Wave

FCP MEDIA INVESTMENTS NO.3 LIMITED (08000291)

FCP MEDIA INVESTMENTS NO.3 LIMITED (08000291) is an active UK company. incorporated on 21 March 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. FCP MEDIA INVESTMENTS NO.3 LIMITED has been registered for 14 years.

Company Number
08000291
Status
active
Type
ltd
Incorporated
21 March 2012
Age
14 years
Address
27/28 Eastcastle Street, London, W1W 8DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FCP MEDIA INVESTMENTS NO.3 LIMITED

FCP MEDIA INVESTMENTS NO.3 LIMITED is an active company incorporated on 21 March 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. FCP MEDIA INVESTMENTS NO.3 LIMITED was registered 14 years ago.(SIC: 64205)

Status

active

Active since 14 years ago

Company No

08000291

LTD Company

Age

14 Years

Incorporated 21 March 2012

Size

N/A

Accounts

ARD: 30/4

Overdue

8 years overdue

Last Filed

Made up to 31 March 2016 (10 years ago)
Submitted on 15 August 2017 (8 years ago)
Period: 1 April 2015 - 31 March 2016(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2018
Period: 1 April 2016 - 30 April 2017

Confirmation Statement

Overdue

7 years overdue

Last Filed

Made up to 21 March 2017 (9 years ago)
Submitted on 29 April 2017 (8 years ago)

Next Due

Due by 4 April 2018
For period ending 21 March 2018
Contact
Address

27/28 Eastcastle Street London, W1W 8DH,

Previous Addresses

10 Old Burlington Street London W1S 3AG
From: 21 March 2012To: 28 February 2017
Timeline

2 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Oct 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

0 Active
4 Resigned

ELLISS, Heidi

Resigned
Old Burlington Street, LondonW1S 3AG
Secretary
Appointed 21 Mar 2012
Resigned 10 Jun 2016

PARIHAR, Shilpa Vivek

Resigned
Old Burlington Street, LondonW1S 3AG
Secretary
Appointed 07 Sept 2012
Resigned 08 Mar 2015

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 10 Jun 2016
Resigned 03 Oct 2019

LEVY, Timothy Philip

Resigned
Old Burlington Street, LondonW1S 3AG
Born June 1969
Director
Appointed 21 Mar 2012
Resigned 03 Oct 2019

Persons with significant control

1

Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Termination Secretary Company With Name Termination Date
17 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
11 July 2018
SOAS(A)SOAS(A)
Gazette Notice Voluntary
12 June 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 June 2018
DS01DS01
Change Account Reference Date Company Previous Extended
15 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2017
AAAnnual Accounts
Legacy
14 August 2017
PARENT_ACCPARENT_ACC
Legacy
14 August 2017
AGREEMENT2AGREEMENT2
Legacy
14 August 2017
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
2 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 April 2017
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
8 April 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 July 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
10 April 2015
TM02Termination of Secretary
Auditors Resignation Company
11 November 2014
AUDAUD
Change Person Secretary Company With Change Date
21 July 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
18 July 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
5 March 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 October 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Legacy
14 November 2012
MG01MG01
Legacy
12 November 2012
MG01MG01
Legacy
9 October 2012
MG01MG01
Legacy
4 October 2012
MG01MG01
Appoint Person Secretary Company With Name
18 September 2012
AP03Appointment of Secretary
Incorporation Company
21 March 2012
NEWINCIncorporation