Company NameFox Communications (UK) Limited
Company StatusActive
Company Number07622470
CategoryPrivate Limited Company
Incorporation Date5 May 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Ben Stephen Fox
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Fairfield Link
Sherburn In Elmet
Leeds
LS25 6LT
Director NameMr Thomas Nelson McConnell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2014(3 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Boulevard
Leeds
LS10 1PZ
Director NameMr Darragh Woods
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2015(3 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Boulevard
Leeds
LS10 1PZ
Director NameMr Alan David Fox
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Rey Cat Lane
Bilbrough
York
YO23 3PN

Contact

Websitefoxcommunications.co.uk
Telephone0113 2200681
Telephone regionLeeds

Location

Registered Address4 The Boulevard
Leeds
LS10 1PZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alan David Fox
50.00%
Ordinary
1 at £1Ben Stephen Fox
50.00%
Ordinary

Financials

Year2014
Net Worth£12,899
Cash£2,504
Current Liabilities£121,250

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 May 2023 (1 year ago)
Next Return Due19 May 2024 (1 week, 5 days from now)

Charges

15 June 2023Delivered on: 21 June 2023
Persons entitled: Npif Y&H Debt LP Acting Through Its General Partner Evbl (General Partner Npif Y&H Debt) Limited

Classification: A registered charge
Outstanding

Filing History

28 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
5 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
16 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
15 May 2019Change of details for Mr Ben Stephen Fox as a person with significant control on 15 May 2019 (2 pages)
15 May 2019Director's details changed for Mr Ben Stephen Fox on 15 May 2019 (2 pages)
7 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
18 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
22 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
30 June 2016Amended total exemption small company accounts made up to 31 October 2015 (3 pages)
30 June 2016Amended total exemption small company accounts made up to 31 October 2015 (3 pages)
29 June 2016Director's details changed for Mr Nelson Mcconnell on 14 December 2014 (2 pages)
29 June 2016Director's details changed for Mr Nelson Mcconnell on 14 December 2014 (2 pages)
25 June 2016Appointment of Mr Darragh Woods as a director on 7 April 2015 (2 pages)
25 June 2016Appointment of Mr Darragh Woods as a director on 7 April 2015 (2 pages)
25 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100
(6 pages)
25 June 2016Appointment of Mr Nelson Mcconnell as a director on 14 December 2014 (2 pages)
25 June 2016Appointment of Mr Nelson Mcconnell as a director on 14 December 2014 (2 pages)
25 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100
(6 pages)
12 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
15 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
29 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
29 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
22 May 2015Particulars of variation of rights attached to shares (2 pages)
22 May 2015Particulars of variation of rights attached to shares (2 pages)
22 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 100.00
(6 pages)
22 May 2015Change of share class name or designation (2 pages)
22 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 100.00
(6 pages)
22 May 2015Change of share class name or designation (2 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(4 pages)
26 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(4 pages)
26 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(4 pages)
31 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 November 2012Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
13 November 2012Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
30 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
14 April 2012Registered office address changed from 46 Prescott Street Halifax HX1 2QW England on 14 April 2012 (1 page)
14 April 2012Registered office address changed from 46 Prescott Street Halifax HX1 2QW England on 14 April 2012 (1 page)
5 May 2011Incorporation (23 pages)
5 May 2011Incorporation (23 pages)