Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FENIX MEDIA LIMITED
Company Information for

FENIX MEDIA LIMITED

THE JOHNSON BUILDING, 79 HATTON GARDEN, LONDON, EC1N 8AW,
Company Registration Number
04378213
Private Limited Company
Active

Company Overview

About Fenix Media Ltd
FENIX MEDIA LIMITED was founded on 2002-02-20 and has its registered office in London. The organisation's status is listed as "Active". Fenix Media Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FENIX MEDIA LIMITED
 
Legal Registered Office
THE JOHNSON BUILDING
79 HATTON GARDEN
LONDON
EC1N 8AW
Other companies in W1T
 
Filing Information
Company Number 04378213
Company ID Number 04378213
Date formed 2002-02-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB799558735  
Last Datalog update: 2024-03-07 01:29:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FENIX MEDIA LIMITED
The following companies were found which have the same name as FENIX MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Fenix Media Inc. 48, Dora Dr. Fredericton New Brunswick E3B 9L3 Active Company formed on the 2011-12-13
FENIX MEDIA VENTURE INCORPORATED 2443 Fillmore St 380 6663 San Francisco CA 94115 Active Company formed on the 2016-06-16
FENIX MEDIA LIMITED Unknown Company formed on the 2012-10-15
FENIX MEDIA PRODUCTION LLC 3900 NW 79 AVENUE DORAL FL 33166 Inactive Company formed on the 2012-09-05
FENIX MEDIA USA LLC 200 S BISCAYNE BLVD MIAMI FL 33131 Active Company formed on the 2015-09-10
FENIX MEDIA ARTS INC 4321 NW 7TH ST. PLANTATION FL 33317 Inactive Company formed on the 2007-10-15
FENIX MEDIA, LLC 6329 LANTANA PINES CIRCLE LANTANA FL 33462 Inactive Company formed on the 2011-03-02
FENIX MEDIA LLC 13648 HAWKEYE DR ORLANDO FL 32837 Active Company formed on the 2017-05-23
FENIX MEDIA LLC Michigan UNKNOWN
FENIX MEDIA LINK Idaho Unknown
FENIX MEDIA AGENCY LLC 5040 NW 7TH ST MIAMI FL 33126 Active Company formed on the 2020-09-29

Company Officers of FENIX MEDIA LIMITED

Current Directors
Officer Role Date Appointed
MARK BENTLEY
Director 2011-11-25
JAMES PETER CUTHBERTSON
Director 2017-05-16
FRANCESCO DORAZIO
Director 2017-07-20
JOHN STUART ROWLEY
Director 2007-12-14
MARK SCOTT
Director 2011-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOB MUSCROFT
Company Secretary 2007-08-15 2017-12-15
JOB MUSCROFT
Director 2007-05-11 2017-12-15
PAUL JOHN APLIN
Director 2017-05-16 2017-08-16
ANDREW HO
Director 2014-01-21 2016-10-03
ANDREW FRANCIS NEEDHAM
Director 2002-06-17 2015-10-27
DANIEL PAUL TOMPSETT
Director 2013-01-22 2014-03-31
GAIL MARGARET SKINNER
Director 2008-02-16 2010-12-31
KEVIN BARRIE STEEDS
Director 2007-12-14 2008-12-17
ROYSTON JEANS
Director 2005-03-15 2007-12-14
HENRY PUGH YATES
Director 2002-02-20 2007-12-14
HENRY PUGH YATES
Company Secretary 2002-06-17 2007-08-15
RICHARD FRANCIS NEEDHAM
Director 2002-10-01 2005-12-31
KAREN FRANCES DYSON
Director 2003-01-13 2005-04-12
ROBERT FRANCIS JOHN NEWRY
Director 2002-10-01 2004-10-01
MICHAEL BRIAN ROTH
Company Secretary 2002-02-20 2002-06-17
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-02-20 2002-02-20
WATERLOW NOMINEES LIMITED
Nominated Director 2002-02-20 2002-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BENTLEY 2CV LIMITED Director 2017-11-01 CURRENT 1996-05-08 Active
MARK BENTLEY IS HEALTHCARE DYNAMICS LIMITED Director 2014-05-19 CURRENT 2003-01-16 Active
MARK BENTLEY IS ACADEMY LIMITED Director 2014-05-19 CURRENT 2005-01-25 Active
MARK BENTLEY CELLO HEALTH COMMUNICATIONS LTD Director 2014-05-19 CURRENT 2009-01-09 Active
MARK BENTLEY IS LIFESCIENCE LIMITED Director 2014-05-19 CURRENT 2006-03-23 Active
MARK BENTLEY OPTICOMM MEDIA LIMITED Director 2012-04-30 CURRENT 2004-01-26 Dissolved 2018-05-29
MARK BENTLEY THE MSI CONSULTANCY LIMITED Director 2011-08-01 CURRENT 1994-04-19 Active
MARK BENTLEY BRIGHTGROUP LIMITED Director 2009-10-01 CURRENT 2001-02-19 Active
MARK BENTLEY CELLO HEALTH INSIGHT LTD Director 2008-08-05 CURRENT 1992-12-21 Active
MARK BENTLEY CELLO HEALTH GROUP LIMITED Director 2007-05-02 CURRENT 1998-09-22 Active
MARK BENTLEY MIGHTYBLAST LIMITED Director 2007-05-01 CURRENT 2000-06-27 Active
MARK BENTLEY LUMANITY HEALTH LIMITED Director 2007-05-01 CURRENT 1999-05-26 Active
MARK BENTLEY BLONDE DIGITAL LIMITED Director 2007-04-24 CURRENT 2006-05-17 Active - Proposal to Strike off
MARK BENTLEY BRIGHTSOURCE LIMITED Director 2007-04-24 CURRENT 2001-11-14 Active
MARK BENTLEY CELLO 123 LIMITED Director 2007-04-24 CURRENT 1984-09-03 Active
MARK BENTLEY TANAMI MEDIA LIMITED Director 2007-04-24 CURRENT 1993-02-22 Active
MARK BENTLEY CELLO SIGNAL LIMITED Director 2007-04-24 CURRENT 1993-04-01 Active
MARK BENTLEY THE LEITH AGENCY LIMITED Director 2007-04-24 CURRENT 2001-01-17 Active
MARK BENTLEY STRIPE PR AND COMMUNICATIONS LIMITED Director 2007-04-24 CURRENT 2006-07-25 Active
MARK BENTLEY HUMAN INNOVATION LIMITED Director 2007-04-24 CURRENT 1997-12-01 Active
MARK BENTLEY CHIAROS HOLDINGS LIMITED Director 2007-04-24 CURRENT 2000-08-30 Active
MARK BENTLEY CELLO HEALTH LIMITED Director 2005-05-03 CURRENT 2004-05-05 Active
JAMES PETER CUTHBERTSON CLOUD U.K. LTD Director 2017-10-23 CURRENT 2017-01-19 Active - Proposal to Strike off
JOHN STUART ROWLEY STRIPE PR AND COMMUNICATIONS LIMITED Director 2006-09-26 CURRENT 2006-07-25 Active
JOHN STUART ROWLEY LUMANITY HEALTH LIMITED Director 2006-06-30 CURRENT 1999-05-26 Active
JOHN STUART ROWLEY THE LEITH AGENCY LIMITED Director 2001-02-15 CURRENT 2001-01-17 Active
JOHN STUART ROWLEY SILVERMILLS HOLDINGS LIMITED Director 1999-05-28 CURRENT 1999-02-22 Dissolved 2015-01-30
MARK SCOTT THE MSI CONSULTANCY LIMITED Director 2011-11-30 CURRENT 1994-04-19 Active
MARK SCOTT BRIGHTGROUP LIMITED Director 2009-10-01 CURRENT 2001-02-19 Active
MARK SCOTT CELLO HEALTH INSIGHT LTD Director 2008-08-05 CURRENT 1992-12-21 Active
MARK SCOTT LUMANITY HEALTH LIMITED Director 2007-05-09 CURRENT 1999-05-26 Active
MARK SCOTT MIGHTYBLAST LIMITED Director 2007-05-01 CURRENT 2000-06-27 Active
MARK SCOTT BLONDE DIGITAL LIMITED Director 2007-04-24 CURRENT 2006-05-17 Active - Proposal to Strike off
MARK SCOTT THE LEITH AGENCY LIMITED Director 2007-04-24 CURRENT 2001-01-17 Active
MARK SCOTT HUMAN INNOVATION LIMITED Director 2007-04-24 CURRENT 1997-12-01 Active
MARK SCOTT CHIAROS HOLDINGS LIMITED Director 2005-12-22 CURRENT 2000-08-30 Active
MARK SCOTT CELLO 123 LIMITED Director 2004-11-09 CURRENT 1984-09-03 Active
MARK SCOTT CELLO SIGNAL LIMITED Director 2004-11-09 CURRENT 1993-04-01 Active
MARK SCOTT INSIGHT MEDICAL RESEARCH LIMITED Director 2004-11-09 CURRENT 1983-04-07 Active
MARK SCOTT CELLO HEALTH LIMITED Director 2004-05-05 CURRENT 2004-05-05 Active
MARK SCOTT CELLO HEALTH GROUP LIMITED Director 2003-12-20 CURRENT 1998-09-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-08-09FULL ACCOUNTS MADE UP TO 30/11/22
2023-06-05CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2022-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/22 FROM The Johnson Building 79 Hatton Garden London EC1N 8JR England
2022-09-05FULL ACCOUNTS MADE UP TO 30/11/21
2022-09-05AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO DORAZIO
2021-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043782130003
2021-06-22AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-03-17AAFULL ACCOUNTS MADE UP TO 30/11/19
2021-01-09MEM/ARTSARTICLES OF ASSOCIATION
2021-01-09RES01ADOPT ARTICLES 09/01/21
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043782130003
2020-12-03PSC05Change of details for Access Intelligence Plc as a person with significant control on 2019-12-20
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2019-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/19 FROM Longbow House Chiswell Street London EC1Y 4TW England
2019-10-15PSC02Notification of Access Intelligence Plc as a person with significant control on 2019-10-07
2019-10-15PSC07CESSATION OF CELLO HEALTH PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-10-15AA01Current accounting period shortened from 31/12/19 TO 30/11/19
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM 31 Old Nichol Street London E2 7HR England
2019-10-15AP01DIRECTOR APPOINTED MR MARK STEPHEN FAUTLEY
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK BENTLEY
2019-10-15ANNOTATIONAnnotation
2019-10-09SH0126/09/19 STATEMENT OF CAPITAL GBP 59425.18
2019-10-09SH08Change of share class name or designation
2019-10-09SH10Particulars of variation of rights attached to shares
2019-10-09RES10Resolutions passed:
  • Resolution of allotment of securities
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2019-07-24PSC05Change of details for Cello Group Plc as a person with significant control on 2018-04-25
2018-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETER CUTHBERTSON
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOB MUSCROFT
2018-01-03TM02Termination of appointment of Job Muscroft on 2017-12-15
2017-11-29CC04Statement of company's objects
2017-10-27RES01ADOPT ARTICLES 27/10/17
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN APLIN
2017-07-21AP01DIRECTOR APPOINTED MR FRANCESCO DORAZIO
2017-05-17AP01DIRECTOR APPOINTED MR JAMES PETER CUTHBERTSON
2017-05-17AP01DIRECTOR APPOINTED MR PAUL JOHN APLIN
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 59425.168
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HO
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/16 FROM 7 Midford Place London W1T 5BG
2016-09-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SCOTT / 28/07/2016
2016-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BENTLEY / 28/07/2016
2016-06-01DISS40Compulsory strike-off action has been discontinued
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 59425.168
2016-05-31AR0120/02/16 FULL LIST
2016-05-31AR0120/02/16 FULL LIST
2016-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEEDHAM
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 59425.168
2015-04-08AR0120/02/15 FULL LIST
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TOMPSETT
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 59425.168
2014-03-07AR0120/02/14 FULL LIST
2014-02-10AP01DIRECTOR APPOINTED MR ANDREW HO
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-01AR0120/02/13 FULL LIST
2013-01-23AP01DIRECTOR APPOINTED MR DANIEL PAUL TOMPSETT
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-20AR0120/02/12 FULL LIST
2012-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEEDHAM / 01/11/2011
2012-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-25AP01DIRECTOR APPOINTED MR MARK SCOTT
2011-11-25AP01DIRECTOR APPOINTED MR MARK BENTLEY
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-27AR0120/02/11 FULL LIST
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR GAIL SKINNER
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEEDHAM / 31/12/2010
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOB MUSCROFT / 31/12/2010
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR GAIL SKINNER
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-23AR0120/02/10 FULL LIST
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-07363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR KEVIN STEEDS
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM NUMBER ONE GOLDCROFT YEOVIL SOMERSET BA21 4DX
2008-03-07363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-03-04288aDIRECTOR APPOINTED GAIL SKINNER
2008-01-08288aNEW DIRECTOR APPOINTED
2007-12-19288bDIRECTOR RESIGNED
2007-12-19288bDIRECTOR RESIGNED
2007-12-19288aNEW DIRECTOR APPOINTED
2007-10-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-0488(2)RAD 11/09/07-11/09/07 £ SI 1046862@.016=16749 £ IC 42675/59424
2007-10-04RES12VARYING SHARE RIGHTS AND NAMES
2007-08-21288bSECRETARY RESIGNED
2007-08-21288aNEW SECRETARY APPOINTED
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-02363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-06-20288aNEW DIRECTOR APPOINTED
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-02363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-04-19287REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 2 NEW SQUARE LINCOLNS INN LONDON WC2A 3RZ
2006-03-2188(2)RAD 15/06/05--------- £ SI 17241@.016=275 £ IC 39155/39430
2006-03-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-20363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2006-02-21288bDIRECTOR RESIGNED
2005-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-25288bDIRECTOR RESIGNED
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-27288bDIRECTOR RESIGNED
2004-10-26225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2004-05-2088(2)RAD 12/05/04--------- £ SI 25862@.016=413 £ IC 41990/42403
2004-05-1188(2)RAD 15/03/04--------- £ SI 43104@.016=689 £ IC 41301/41990
2004-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-04-06RES13CONVERSION OF SHARES 10/02/04
2004-04-06122S-DIV 10/02/04
2004-04-05363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2004-03-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-02-17122CONVE 10/02/04
2004-02-17RES12VARYING SHARE RIGHTS AND NAMES
2003-06-13395PARTICULARS OF MORTGAGE/CHARGE
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-04-07288aNEW DIRECTOR APPOINTED
2003-04-07363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to FENIX MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FENIX MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-06-11 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of FENIX MEDIA LIMITED registering or being granted any patents
Domain Names

FENIX MEDIA LIMITED owns 2 domain names.

mindbubble.co.uk   facegroup.co.uk  

Trademarks

Trademark applications by FENIX MEDIA LIMITED

FENIX MEDIA LIMITED is the Owner at publication for the trademark PULSAR ™ (87649934) through the USPTO on the 2017-10-18
Computer software and platforms used for customer experience management, digital and online advertising, and marketing and analytics; Computer software and platforms used for audience intelligence and listening, namely, software for the purpose of text and content mining which allows the utilization and organization of unstructured data and intelligence in connection with gathering and analyzing data for the purpose of understanding and managing audience experience; data collection apparatus, namely, electronic monitors, wireless data transmitters and receivers for use in the field of customer experience management, digital and online advertising, marketing and analytics; computer applications for creating, authoring, downloading, transmitting, receiving, editing, extracting, encoding, decoding, displaying, storing and organising text, data, graphics, images and electronic publications; computer software for tagging, collecting, tracking, analysing, reporting, integrating, controlling, managing and sharing data and information in the field of digital and online advertising, marketing and analytics; computer software for tagging, collecting, tracking, analysing, reporting, integrating, controlling, managing and sharing data and information for improving the efficiency and effectiveness of online marketing and online advertising; computer software for tracking website activity and for managing and monitoring the performance and effectiveness of websites, online advertising and online marketing campaigns
Income
Government Income

Government spend with FENIX MEDIA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-12-04 GBP £ Marketing Services
Bradford Metropolitan District Council 2015-10-07 GBP £ Marketing Services
Bradford Metropolitan District Council 2015-08-14 GBP £ Marketing Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FENIX MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FENIX MEDIA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-07-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2015-07-0085177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FENIX MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FENIX MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.