FENDIX MEDIA LIMITED
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 1BS

Company number 06879191
Status Active
Incorporation Date 16 April 2009
Company Type Private Limited Company
Address AURA COMMERCE AND TECHNOLOGY CENTRE, MANNERS ROAD, NEWARK, NOTTINGHAMSHIRE, NG24 1BS
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 8 July 2016 GBP 400,303.000 ; Registration of charge 068791910007, created on 8 July 2016. The most likely internet sites of FENDIX MEDIA LIMITED are www.fendixmedia.co.uk, and www.fendix-media.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixteen years and six months. The distance to to Thurgarton Rail Station is 7 miles; to Swinderby Rail Station is 7.8 miles; to Bottesford Rail Station is 9.4 miles; to Bingham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fendix Media Limited is a Private Limited Company. The company registration number is 06879191. Fendix Media Limited has been working since 16 April 2009. The present status of the company is Active. The registered address of Fendix Media Limited is Aura Commerce and Technology Centre Manners Road Newark Nottinghamshire Ng24 1bs. The company`s financial liabilities are £422.49k. It is £-309.4k against last year. And the total assets are £611.43k, which is £44.31k against last year. BEDDOES, Jonathan Edward Lovell is a Director of the company. GRIME, Simon Jonathan Thorpe is a Director of the company. MURRAY, Alan Adams is a Director of the company. THORNTON, Stephen Patrick is a Director of the company. Secretary DIXON, Andrew has been resigned. Secretary LEGATE, Amanda has been resigned. Director DIXON, Andrew has been resigned. Director FEENEY, Simon has been resigned. The company operates in "Other publishing activities".


fendix media Key Finiance

LIABILITIES £422.49k
-43%
CASH n/a
TOTAL ASSETS £611.43k
+7%
All Financial Figures

Current Directors

Director
BEDDOES, Jonathan Edward Lovell
Appointed Date: 10 September 2012
40 years old

Director
GRIME, Simon Jonathan Thorpe
Appointed Date: 08 April 2014
61 years old

Director
MURRAY, Alan Adams
Appointed Date: 10 September 2012
76 years old

Director
THORNTON, Stephen Patrick
Appointed Date: 10 September 2012
68 years old

Resigned Directors

Secretary
DIXON, Andrew
Resigned: 10 September 2012
Appointed Date: 16 April 2009

Secretary
LEGATE, Amanda
Resigned: 07 October 2015
Appointed Date: 10 September 2012

Director
DIXON, Andrew
Resigned: 21 December 2015
Appointed Date: 16 April 2009
62 years old

Director
FEENEY, Simon
Resigned: 16 February 2011
Appointed Date: 16 April 2009
61 years old

FENDIX MEDIA LIMITED Events

20 Sep 2016
Total exemption small company accounts made up to 31 March 2016
02 Aug 2016
Statement of capital following an allotment of shares on 8 July 2016
  • GBP 400,303.000

21 Jul 2016
Registration of charge 068791910007, created on 8 July 2016
18 Jul 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

14 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 400,303

...
... and 52 more events
20 Apr 2010
Annual return made up to 16 April 2010 with full list of shareholders
20 Apr 2010
Director's details changed for Mr Andrew Dixon on 16 April 2010
20 Apr 2010
Director's details changed for Mr Simon Feeney on 16 April 2010
20 Apr 2010
Secretary's details changed for Mr Andrew Dixon on 16 April 2010
16 Apr 2009
Incorporation

FENDIX MEDIA LIMITED Charges

8 July 2016
Charge code 0687 9191 0007
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: Stephen Thornton
Description: Contains fixed charge…
26 October 2014
Charge code 0687 9191 0006
Delivered: 3 November 2014
Status: Outstanding
Persons entitled: Stephen Thornton (Trustee)
Description: Intellectual property subject to a fixed charge…
3 February 2012
Second debenture
Delivered: 11 February 2012
Status: Satisfied on 11 October 2012
Persons entitled: Amanda Legate
Description: Fixed and floating charge over the undertaking and all…
3 February 2012
Debenture
Delivered: 10 February 2012
Status: Satisfied on 11 October 2012
Persons entitled: Stephen Thornton
Description: All undertaking, property and assets present and future…
1 November 2011
Legal charge
Delivered: 5 November 2011
Status: Satisfied on 11 October 2012
Persons entitled: Stephen Thornton
Description: First charge over the trade debtor books of the company for…
8 June 2011
Legal charge
Delivered: 16 June 2011
Status: Satisfied on 11 October 2012
Persons entitled: Amanda Legate
Description: Second charge over the trade debtor book debts books of the…
7 June 2011
Legal charge
Delivered: 15 June 2011
Status: Satisfied on 11 October 2012
Persons entitled: Stephen Thornton
Description: Charge over the trade debtor book debts books of the…