FAST WORLD MEDIA LIMITED
ESSEX FAST WORLD PRODUCTIONS LIMITED

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 05017981
Status Active
Incorporation Date 16 January 2004
Company Type Private Limited Company
Address 7 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 2 . The most likely internet sites of FAST WORLD MEDIA LIMITED are www.fastworldmedia.co.uk, and www.fast-world-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Fast World Media Limited is a Private Limited Company. The company registration number is 05017981. Fast World Media Limited has been working since 16 January 2004. The present status of the company is Active. The registered address of Fast World Media Limited is 7 Bourne Court Southend Road Woodford Green Essex Ig8 8hd. The company`s financial liabilities are £71.82k. It is £0.16k against last year. The cash in hand is £1.22k. It is £-0.44k against last year. . ROSEWOOD FINANCE LIMITED is a Secretary of the company. HOUTMAN, Arthur is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Director HOUTMAN, Arthur has been resigned. Director SCHNEIDER, Mathias has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other business support service activities n.e.c.".


fast world media Key Finiance

LIABILITIES £71.82k
+0%
CASH £1.22k
-27%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ROSEWOOD FINANCE LIMITED
Appointed Date: 16 January 2004

Director
HOUTMAN, Arthur
Appointed Date: 02 February 2006
69 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 16 January 2004
Appointed Date: 16 January 2004

Director
HOUTMAN, Arthur
Resigned: 08 July 2005
Appointed Date: 16 January 2004
69 years old

Director
SCHNEIDER, Mathias
Resigned: 01 February 2006
Appointed Date: 07 July 2005
55 years old

Nominee Director
WAYNE, Yvonne
Resigned: 16 January 2004
Appointed Date: 16 January 2004
45 years old

Persons With Significant Control

Mr. Arthur Peter Houtman
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

FAST WORLD MEDIA LIMITED Events

19 Jan 2017
Confirmation statement made on 16 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
18 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
20 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2

...
... and 31 more events
02 Mar 2004
Director resigned
02 Mar 2004
New secretary appointed
02 Mar 2004
New director appointed
02 Mar 2004
Registered office changed on 02/03/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
16 Jan 2004
Incorporation