FENIX MEDIA LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E2 7HR
Company number 04378213
Status Active
Incorporation Date 20 February 2002
Company Type Private Limited Company
Address 31 OLD NICHOL STREET, LONDON, ENGLAND, E2 7HR
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Termination of appointment of Andrew Ho as a director on 3 October 2016; Registered office address changed from 7 Midford Place London W1T 5BG to 31 Old Nichol Street London E2 7HR on 18 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of FENIX MEDIA LIMITED are www.fenixmedia.co.uk, and www.fenix-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Battersea Park Rail Station is 4.6 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fenix Media Limited is a Private Limited Company. The company registration number is 04378213. Fenix Media Limited has been working since 20 February 2002. The present status of the company is Active. The registered address of Fenix Media Limited is 31 Old Nichol Street London England E2 7hr. . MUSCROFT, Job is a Secretary of the company. BENTLEY, Mark is a Director of the company. MUSCROFT, Job is a Director of the company. ROWLEY, John Stuart is a Director of the company. SCOTT, Mark is a Director of the company. Secretary ROTH, Michael Brian has been resigned. Secretary YATES, Henry Pugh has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DYSON, Karen Frances has been resigned. Director HO, Andrew has been resigned. Director JEANS, Royston has been resigned. Director NEEDHAM, Andrew Francis has been resigned. Director NEEDHAM, Richard Francis, Sir has been resigned. Director NEWRY, Robert Francis John, Viscount has been resigned. Director SKINNER, Gail Margaret has been resigned. Director STEEDS, Kevin Barrie has been resigned. Director TOMPSETT, Daniel Paul has been resigned. Director YATES, Henry Pugh has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Secretary
MUSCROFT, Job
Appointed Date: 15 August 2007

Director
BENTLEY, Mark
Appointed Date: 25 November 2011
55 years old

Director
MUSCROFT, Job
Appointed Date: 11 May 2007
52 years old

Director
ROWLEY, John Stuart
Appointed Date: 14 December 2007
64 years old

Director
SCOTT, Mark
Appointed Date: 25 November 2011
60 years old

Resigned Directors

Secretary
ROTH, Michael Brian
Resigned: 17 June 2002
Appointed Date: 20 February 2002

Secretary
YATES, Henry Pugh
Resigned: 15 August 2007
Appointed Date: 17 June 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 February 2002
Appointed Date: 20 February 2002

Director
DYSON, Karen Frances
Resigned: 12 April 2005
Appointed Date: 13 January 2003
62 years old

Director
HO, Andrew
Resigned: 03 October 2016
Appointed Date: 21 January 2014
48 years old

Director
JEANS, Royston
Resigned: 14 December 2007
Appointed Date: 15 March 2005
69 years old

Director
NEEDHAM, Andrew Francis
Resigned: 27 October 2015
Appointed Date: 17 June 2002
56 years old

Director
NEEDHAM, Richard Francis, Sir
Resigned: 31 December 2005
Appointed Date: 01 October 2002
84 years old

Director
NEWRY, Robert Francis John, Viscount
Resigned: 01 October 2004
Appointed Date: 01 October 2002
59 years old

Director
SKINNER, Gail Margaret
Resigned: 31 December 2010
Appointed Date: 16 February 2008
59 years old

Director
STEEDS, Kevin Barrie
Resigned: 17 December 2008
Appointed Date: 14 December 2007
67 years old

Director
TOMPSETT, Daniel Paul
Resigned: 31 March 2014
Appointed Date: 22 January 2013
45 years old

Director
YATES, Henry Pugh
Resigned: 14 December 2007
Appointed Date: 20 February 2002
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 February 2002
Appointed Date: 20 February 2002

FENIX MEDIA LIMITED Events

22 Feb 2017
Termination of appointment of Andrew Ho as a director on 3 October 2016
18 Oct 2016
Registered office address changed from 7 Midford Place London W1T 5BG to 31 Old Nichol Street London E2 7HR on 18 October 2016
01 Sep 2016
Full accounts made up to 31 December 2015
28 Jul 2016
Director's details changed for Mr Mark Scott on 28 July 2016
28 Jul 2016
Director's details changed for Mr Mark Bentley on 28 July 2016
...
... and 92 more events
01 Jul 2002
New secretary appointed
01 Jul 2002
New director appointed
01 Jul 2002
Secretary resigned
01 Jul 2002
Director resigned
20 Feb 2002
Incorporation

FENIX MEDIA LIMITED Charges

5 May 2010
Debenture
Delivered: 21 May 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
11 June 2003
Debenture
Delivered: 13 June 2003
Status: Satisfied on 12 January 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…