FONESTARZ MEDIA (LICENSING) LIMITED
HARROW

Hellopages » Greater London » Harrow » HA2 6EH

Company number 06389766
Status Active
Incorporation Date 4 October 2007
Company Type Private Limited Company
Address 505 PINNER ROAD, HARROW, MIDDLESEX, HA2 6EH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Sameh Georgy as a director on 15 November 2016; Confirmation statement made on 4 October 2016 with updates. The most likely internet sites of FONESTARZ MEDIA (LICENSING) LIMITED are www.fonestarzmedialicensing.co.uk, and www.fonestarz-media-licensing.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Fonestarz Media Licensing Limited is a Private Limited Company. The company registration number is 06389766. Fonestarz Media Licensing Limited has been working since 04 October 2007. The present status of the company is Active. The registered address of Fonestarz Media Licensing Limited is 505 Pinner Road Harrow Middlesex Ha2 6eh. . GEORGY, Sameh is a Director of the company. VELASCO, Ignacio Martín is a Director of the company. Secretary FAIRPO, Charles Henry has been resigned. Secretary CASTAING & CO LIMITED has been resigned. Secretary DAWSONS SECRETARIAL SERVICES LIMITED has been resigned. Secretary PEBBLE BEACH BUSINESS SERVICES LIMITED has been resigned. Secretary PENNSEC LIMITED has been resigned. Director DONAHUE, Todd Daniel has been resigned. Director FAIRPO, Charles Henry has been resigned. Director MOREAU, David Roger has been resigned. Director O'BRIEN, Keith Johnston has been resigned. Director SMUTS, Grant Timothy has been resigned. Director STECKER, Matthew Menniti has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GEORGY, Sameh
Appointed Date: 15 November 2016
50 years old

Director
VELASCO, Ignacio Martín
Appointed Date: 31 October 2013
54 years old

Resigned Directors

Secretary
FAIRPO, Charles Henry
Resigned: 19 November 2008
Appointed Date: 04 October 2007

Secretary
CASTAING & CO LIMITED
Resigned: 17 December 2010
Appointed Date: 19 November 2008

Secretary
DAWSONS SECRETARIAL SERVICES LIMITED
Resigned: 29 June 2011
Appointed Date: 17 December 2010

Secretary
PEBBLE BEACH BUSINESS SERVICES LIMITED
Resigned: 24 October 2016
Appointed Date: 05 March 2012

Secretary
PENNSEC LIMITED
Resigned: 05 March 2012
Appointed Date: 29 June 2011

Director
DONAHUE, Todd Daniel
Resigned: 02 July 2013
Appointed Date: 17 December 2010
52 years old

Director
FAIRPO, Charles Henry
Resigned: 17 December 2010
Appointed Date: 04 October 2007
57 years old

Director
MOREAU, David Roger
Resigned: 31 October 2013
Appointed Date: 25 March 2011
67 years old

Director
O'BRIEN, Keith Johnston
Resigned: 04 October 2010
Appointed Date: 23 March 2009
51 years old

Director
SMUTS, Grant Timothy
Resigned: 17 December 2010
Appointed Date: 04 October 2007
52 years old

Director
STECKER, Matthew Menniti
Resigned: 02 July 2013
Appointed Date: 17 December 2010
57 years old

Persons With Significant Control

Fonestarz Media Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FONESTARZ MEDIA (LICENSING) LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Appointment of Mr Sameh Georgy as a director on 15 November 2016
07 Nov 2016
Confirmation statement made on 4 October 2016 with updates
24 Oct 2016
Termination of appointment of Pebble Beach Business Services Limited as a secretary on 24 October 2016
24 Oct 2016
Termination of appointment of Pebble Beach Business Services Limited as a secretary on 24 October 2016
...
... and 50 more events
17 Mar 2009
Particulars of a mortgage or charge / charge no: 1
24 Nov 2008
Secretary appointed castaing & co LIMITED
24 Nov 2008
Appointment terminated secretary charles fairpo
14 Nov 2008
Return made up to 04/10/08; full list of members
04 Oct 2007
Incorporation

FONESTARZ MEDIA (LICENSING) LIMITED Charges

8 December 2011
Security agreement
Delivered: 29 December 2011
Status: Satisfied on 18 July 2013
Persons entitled: Lvwagent, Inc. (Collateral Agent of the Purchasers)
Description: The collateral including all copyright equipment inventory…
10 June 2011
Security agreement
Delivered: 1 July 2011
Status: Satisfied on 18 July 2013
Persons entitled: Lvwagent, Inc. (As Collateral Agent for Purchasers)
Description: The collateral including all copyright, equipment…
19 May 2009
Guarantee & debenture
Delivered: 27 May 2009
Status: Satisfied on 24 December 2010
Persons entitled: Primary Capital Ii (Nominees) Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
27 February 2009
Guarantee & debenture
Delivered: 17 March 2009
Status: Satisfied on 24 December 2010
Persons entitled: Primary Capital Limited (As Security Agent for the Secured Parties) (the Security Agent)
Description: Fixed and floating charge over the undertaking and all…