London
W1T 1AL
Director Name | Mr Jens-Uwe Richter |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 07 June 2021(88 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Mr Matthew Edward Wilson |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(88 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Mr Andrew Bott |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2022(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Mr Matthew Edward Wilson |
---|---|
Status | Current |
Appointed | 21 November 2023(90 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Robert John Hambley |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(58 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 4 St Elmo Road London W12 9EA |
Director Name | Mr Richard Johann Dunn |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(58 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | Lovel Dene Woodside Windsor Forest Berkshire SL4 2DP |
Director Name | Mr David Keith Elstein |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(58 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Hotham Road London SW15 1QP |
Secretary Name | Mr Ben Emslie Marr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(58 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 November 1991) |
Role | Company Director |
Correspondence Address | Little Bowling Upway Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0AQ |
Secretary Name | Miss Linda Frances Coe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | 51 Eagle Heights London SW11 2LJ |
Secretary Name | Sandra Gowin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(60 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 20 August 1998) |
Role | Secretary |
Correspondence Address | 65 Castle Avenue East Ewell Epsom Surrey KT17 2PJ |
Director Name | James Stark Bennett |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 1996(62 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 May 2000) |
Role | Company Director |
Correspondence Address | 433 S Lucerne Blvd Los Angeles California 90020 |
Secretary Name | Helen Linda Farnaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(65 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Martha E Brass |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 1999(66 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 22 May 2000) |
Role | Commercial & Finance Director |
Correspondence Address | 12a Adeline Place London WC1B 3AJ |
Director Name | Joseph Charles Abrams |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2000(66 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2001) |
Role | Executive Vice President |
Correspondence Address | 2 Leinster Mansions Langland Gardens London NW3 6QB |
Director Name | Britt Gardiner |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(66 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 February 2002) |
Role | Finance Director |
Correspondence Address | 180b Lancaster Road London W11 1QU |
Director Name | Mr Peter Arthur Fincham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 July 2004(71 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 22 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Chepstow Villas London W11 2RB |
Director Name | Alan Edward Boyd |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(71 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Kings Keep Hedgerley Lane Gerrards Cross Buckinghamshire SL9 7NR |
Director Name | David Ellender |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(71 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 31 July 2013) |
Role | Sales Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Mr Anthony Lewis Cohen |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(71 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Gary Russell Carter |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(73 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 February 2013) |
Role | Media Executive |
Country of Residence | Netherlands |
Correspondence Address | Stadhouderskade 51 Amsterdam 1077 Aa Netherlands |
Director Name | Cecile Frot-Coutaz |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2012(79 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 September 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Ms Sara Kate Geater |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(79 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2014) |
Role | Chief Executive Office |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Ms Sangeeta Desai |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(79 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 September 2018) |
Role | Coocfo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Ms Nicola Louise Gray |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(80 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 April 2023) |
Role | Hr Professional |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Mr Robin Michael Chalmers |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(81 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Mr Andrew Bott |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(82 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 June 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Mr Robin Michael Chalmers |
---|---|
Status | Resigned |
Appointed | 15 March 2016(82 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Carolyn Ann Gibson |
---|---|
Status | Resigned |
Appointed | 01 June 2016(83 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 August 2016) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Jacqueline Frances Moreton |
---|---|
Status | Resigned |
Appointed | 24 August 2016(83 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 November 2016) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Tracey Jane Spevack |
---|---|
Status | Resigned |
Appointed | 15 November 2016(83 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 October 2017) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Mrs Ernitia Ferguson |
---|---|
Status | Resigned |
Appointed | 26 October 2017(84 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2022) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Mr Simon Edward Andreae |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2021(88 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Mrs Gillian Ethel Ahluwalia |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2021(88 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 December 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Mr Christopher Pirnie |
---|---|
Status | Resigned |
Appointed | 01 February 2022(88 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 November 2023) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Website | fremantlemedia.com |
---|
Registered Address | 1 Stephen Street London W1T 1AL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
501 at £1 | Fremantle Media Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £292,575,000 |
Gross Profit | £78,316,000 |
Net Worth | £79,866,000 |
Cash | £90,687,000 |
Current Liabilities | £201,213,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
8 February 2024 | Full accounts made up to 31 December 2022 (63 pages) |
---|---|
10 January 2024 | Appointment of Mr Matthew Edward Wilson as a secretary on 21 November 2023 (2 pages) |
3 January 2024 | Termination of appointment of Christopher Pirnie as a secretary on 21 November 2023 (1 page) |
20 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
24 April 2023 | Termination of appointment of Nicola Louise Gray as a director on 11 April 2023 (1 page) |
19 April 2023 | Termination of appointment of Simon Edward Andreae as a director on 14 April 2023 (1 page) |
12 December 2022 | Full accounts made up to 31 December 2021 (56 pages) |
2 December 2022 | Termination of appointment of Gillian Ethel Ahluwalia as a director on 2 December 2022 (1 page) |
2 December 2022 | Appointment of Mr Andrew Bott as a director on 2 December 2022 (2 pages) |
17 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
7 February 2022 | Termination of appointment of Ernitia Ferguson as a secretary on 1 February 2022 (1 page) |
7 February 2022 | Appointment of Mr Christopher Pirnie as a secretary on 1 February 2022 (2 pages) |
6 August 2021 | Appointment of Mr Matthew Edward Wilson as a director on 2 August 2021 (2 pages) |
4 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (4 pages) |
4 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
4 August 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (50 pages) |
21 July 2021 | Appointment of Mrs Gillian Ethel Ahluwalia as a director on 15 July 2021 (2 pages) |
16 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
16 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (188 pages) |
17 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
14 June 2021 | Termination of appointment of Jennifer Mullin as a director on 7 June 2021 (1 page) |
14 June 2021 | Termination of appointment of Andrew Bott as a director on 7 June 2021 (1 page) |
11 June 2021 | Appointment of Mr Simon Edward Andreae as a director on 7 June 2021 (2 pages) |
11 June 2021 | Appointment of Mr Jens-Uwe Richter as a director on 7 June 2021 (2 pages) |
26 March 2021 | Director's details changed for Mr Andrew Bott on 25 March 2021 (2 pages) |
3 February 2021 | Director's details changed for Mr Andrea Scrosati on 3 February 2021 (2 pages) |
10 November 2020 | Termination of appointment of Jacqueline Frances Moreton as a director on 31 October 2020 (1 page) |
2 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (191 pages) |
2 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (48 pages) |
2 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (196 pages) |
2 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (4 pages) |
26 August 2020 | Appointment of Ms Jennifer Mullin as a director on 1 August 2020 (2 pages) |
25 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
16 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages) |
16 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (216 pages) |
16 July 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (30 pages) |
18 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
18 December 2018 | Appointment of Mr Andrea Scrosati as a director on 19 November 2018 (2 pages) |
11 October 2018 | Termination of appointment of Cecile Frot-Coutaz as a director on 1 September 2018 (1 page) |
11 October 2018 | Termination of appointment of Sangeeta Desai as a director on 7 September 2018 (1 page) |
17 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
17 July 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (29 pages) |
17 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (238 pages) |
17 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
11 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
24 January 2018 | Termination of appointment of Robert Fitzgerald Mccourt as a director on 23 January 2018 (1 page) |
26 October 2017 | Appointment of Mrs Ernitia Ferguson as a secretary on 26 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Tracey Jane Spevack as a secretary on 26 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Tracey Jane Spevack as a secretary on 26 October 2017 (1 page) |
26 October 2017 | Appointment of Mrs Ernitia Ferguson as a secretary on 26 October 2017 (2 pages) |
22 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
22 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (29 pages) |
22 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (214 pages) |
22 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (29 pages) |
22 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
22 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
22 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
22 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (214 pages) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
7 December 2016 | Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page) |
7 December 2016 | Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages) |
17 October 2016 | Director's details changed for Mr Andrew Bott on 30 August 2016 (2 pages) |
17 October 2016 | Director's details changed for Mr Andrew Bott on 30 August 2016 (2 pages) |
4 October 2016 | Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages) |
4 October 2016 | Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page) |
4 October 2016 | Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page) |
4 October 2016 | Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages) |
25 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (214 pages) |
25 August 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (34 pages) |
25 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
25 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
25 August 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (34 pages) |
25 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
25 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (214 pages) |
25 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
4 July 2016 | Director's details changed for Ms Sangeeta Desai on 1 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Ms Sangeeta Desai on 1 July 2016 (2 pages) |
21 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
14 June 2016 | Termination of appointment of Robin Michael Chalmers as a secretary on 31 May 2016 (1 page) |
14 June 2016 | Termination of appointment of Robin Michael Chalmers as a secretary on 31 May 2016 (1 page) |
14 June 2016 | Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages) |
14 June 2016 | Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page) |
14 June 2016 | Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Robin Michael Chalmers as a director on 31 May 2016 (1 page) |
14 June 2016 | Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page) |
14 June 2016 | Termination of appointment of Robin Michael Chalmers as a director on 31 May 2016 (1 page) |
31 March 2016 | Appointment of Mr Andrew Bott as a director on 15 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Andrew Bott as a director on 15 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Robin Michael Chalmers as a secretary on 15 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Robin Michael Chalmers as a secretary on 15 March 2016 (2 pages) |
23 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (194 pages) |
23 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (22 pages) |
23 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (194 pages) |
23 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (22 pages) |
2 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
2 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
2 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
2 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
9 December 2014 | Termination of appointment of Mark John Riddleston as a director on 31 October 2014 (1 page) |
9 December 2014 | Termination of appointment of Mark John Riddleston as a director on 31 October 2014 (1 page) |
19 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (23 pages) |
19 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (224 pages) |
19 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (224 pages) |
19 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (23 pages) |
5 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
5 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
21 October 2014 | Appointment of Mr Robin Michael Chalmers as a director on 1 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of Sarah Frances Hamilton Tingay as a director on 12 September 2014 (1 page) |
21 October 2014 | Termination of appointment of Sarah Frances Hamilton Tingay as a director on 12 September 2014 (1 page) |
21 October 2014 | Appointment of Mr Robin Michael Chalmers as a director on 1 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr Robin Michael Chalmers as a director on 1 October 2014 (2 pages) |
29 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
29 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
25 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
11 June 2014 | Termination of appointment of Sara Geater as a director (1 page) |
11 June 2014 | Termination of appointment of Sara Geater as a director (1 page) |
19 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
19 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
19 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (219 pages) |
19 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (22 pages) |
19 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (22 pages) |
19 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (219 pages) |
19 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
19 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
15 August 2013 | Appointment of Robert Fitzgerald Mccourt as a director (3 pages) |
15 August 2013 | Appointment of Miss Nicola Louise Gray as a director (3 pages) |
15 August 2013 | Appointment of Robert Fitzgerald Mccourt as a director (3 pages) |
15 August 2013 | Appointment of Miss Nicola Louise Gray as a director (3 pages) |
6 August 2013 | Termination of appointment of David Ellender as a director (2 pages) |
6 August 2013 | Termination of appointment of David Ellender as a director (2 pages) |
20 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
2 April 2013 | Appointment of Mark John Riddleston as a director (3 pages) |
2 April 2013 | Appointment of Sara Kate Geater as a director (3 pages) |
2 April 2013 | Termination of appointment of Ian Ousey as a director (2 pages) |
2 April 2013 | Appointment of Ms Sangeeta Desai as a director (3 pages) |
2 April 2013 | Termination of appointment of Ian Ousey as a director (2 pages) |
2 April 2013 | Termination of appointment of Gary Carter as a director (2 pages) |
2 April 2013 | Termination of appointment of Gary Carter as a director (2 pages) |
2 April 2013 | Appointment of Sara Kate Geater as a director (3 pages) |
2 April 2013 | Appointment of Mark John Riddleston as a director (3 pages) |
2 April 2013 | Appointment of Ms Sangeeta Desai as a director (3 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
11 July 2012 | Appointment of Cecile Frot-Coutaz as a director (3 pages) |
11 July 2012 | Termination of appointment of Anthony Cohen as a director (2 pages) |
11 July 2012 | Appointment of Cecile Frot-Coutaz as a director (3 pages) |
11 July 2012 | Termination of appointment of Anthony Cohen as a director (2 pages) |
4 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (17 pages) |
4 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (17 pages) |
4 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (17 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (25 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (25 pages) |
5 July 2011 | Annual return made up to 4 June 2011 (17 pages) |
5 July 2011 | Annual return made up to 4 June 2011 (17 pages) |
5 July 2011 | Annual return made up to 4 June 2011 (17 pages) |
21 July 2010 | Termination of appointment of Lorraine Heggessey as a director (2 pages) |
21 July 2010 | Termination of appointment of Lorraine Heggessey as a director (2 pages) |
21 June 2010 | Director's details changed for Anthony Lewis Cohen on 1 March 2010 (3 pages) |
21 June 2010 | Director's details changed for Sarah Frances Hamilton Tingay on 1 March 2010 (3 pages) |
21 June 2010 | Director's details changed for Ian Ryder Marchant Ousey on 1 March 2010 (3 pages) |
21 June 2010 | Annual return made up to 4 June 2010 (18 pages) |
21 June 2010 | Director's details changed for Sarah Frances Hamilton Tingay on 1 March 2010 (3 pages) |
21 June 2010 | Annual return made up to 4 June 2010 (18 pages) |
21 June 2010 | Director's details changed for Anthony Lewis Cohen on 1 March 2010 (3 pages) |
21 June 2010 | Director's details changed for Ian Ryder Marchant Ousey on 1 March 2010 (3 pages) |
21 June 2010 | Director's details changed for Anthony Lewis Cohen on 1 March 2010 (3 pages) |
21 June 2010 | Director's details changed for Sarah Frances Hamilton Tingay on 1 March 2010 (3 pages) |
21 June 2010 | Secretary's details changed for Helen Linda Farnaby on 1 March 2010 (3 pages) |
21 June 2010 | Annual return made up to 4 June 2010 (18 pages) |
21 June 2010 | Secretary's details changed for Helen Linda Farnaby on 1 March 2010 (3 pages) |
21 June 2010 | Director's details changed for David Ellender on 1 March 2010 (3 pages) |
21 June 2010 | Director's details changed for Ian Ryder Marchant Ousey on 1 March 2010 (3 pages) |
21 June 2010 | Secretary's details changed for Helen Linda Farnaby on 1 March 2010 (3 pages) |
21 June 2010 | Director's details changed for David Ellender on 1 March 2010 (3 pages) |
21 June 2010 | Director's details changed for David Ellender on 1 March 2010 (3 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
15 June 2009 | Return made up to 04/06/09; full list of members (7 pages) |
15 June 2009 | Return made up to 04/06/09; full list of members (7 pages) |
20 February 2009 | Director's change of particulars / gary carter / 01/09/2007 (1 page) |
20 February 2009 | Director's change of particulars / gary carter / 01/09/2007 (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
24 July 2008 | Return made up to 04/06/08; full list of members (7 pages) |
24 July 2008 | Return made up to 04/06/08; full list of members (7 pages) |
23 May 2008 | Director appointed lorraine heggessey (2 pages) |
23 May 2008 | Director appointed lorraine heggessey (2 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (22 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (22 pages) |
18 June 2007 | Return made up to 04/06/07; full list of members (7 pages) |
18 June 2007 | Return made up to 04/06/07; full list of members (7 pages) |
30 November 2006 | New director appointed (3 pages) |
30 November 2006 | New director appointed (3 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
31 August 2006 | Return made up to 04/06/06; full list of members (7 pages) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Return made up to 04/06/06; full list of members (7 pages) |
31 August 2006 | Director's particulars changed (1 page) |
22 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (26 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (26 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
15 July 2005 | Return made up to 04/06/05; full list of members (7 pages) |
15 July 2005 | Return made up to 04/06/05; full list of members (7 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | Full accounts made up to 31 December 2003 (16 pages) |
30 December 2004 | Full accounts made up to 31 December 2003 (16 pages) |
30 December 2004 | New director appointed (2 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
14 July 2004 | Return made up to 04/06/04; full list of members (6 pages) |
14 July 2004 | Return made up to 04/06/04; full list of members (6 pages) |
22 April 2004 | Ad 30/03/04--------- £ si 1@1=1 £ ic 500/501 (2 pages) |
22 April 2004 | Ad 30/03/04--------- £ si 1@1=1 £ ic 500/501 (2 pages) |
22 April 2004 | Resolutions
|
22 April 2004 | Resolutions
|
23 March 2004 | Company name changed fremantlemedia enterprises limit ed\certificate issued on 23/03/04 (2 pages) |
23 March 2004 | Company name changed fremantlemedia enterprises limit ed\certificate issued on 23/03/04 (2 pages) |
30 September 2003 | Return made up to 04/06/03; full list of members (6 pages) |
30 September 2003 | Return made up to 04/06/03; full list of members (6 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
6 August 2002 | Return made up to 04/06/02; full list of members (6 pages) |
6 August 2002 | Return made up to 04/06/02; full list of members (6 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
14 May 2002 | Return made up to 04/06/01; full list of members (5 pages) |
14 May 2002 | Return made up to 04/06/01; full list of members (5 pages) |
27 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
27 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
11 September 2001 | Secretary's particulars changed (1 page) |
11 September 2001 | Secretary's particulars changed (1 page) |
29 August 2001 | Company name changed fremantle international distribu tion LIMITED\certificate issued on 29/08/01 (2 pages) |
29 August 2001 | Company name changed fremantle international distribu tion LIMITED\certificate issued on 29/08/01 (2 pages) |
22 August 2001 | Company name changed fremantle distribution LIMITED\certificate issued on 22/08/01 (2 pages) |
22 August 2001 | Company name changed fremantle distribution LIMITED\certificate issued on 22/08/01 (2 pages) |
20 August 2001 | Company name changed pearson television international LIMITED\certificate issued on 20/08/01 (2 pages) |
20 August 2001 | Company name changed pearson television international LIMITED\certificate issued on 20/08/01 (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Director resigned (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: 1 stephen street, london, W1P 1PJ (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: 1 stephen street, london, W1P 1PJ (1 page) |
11 July 2000 | Return made up to 04/06/00; full list of members
|
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Return made up to 04/06/00; full list of members
|
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
7 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
7 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | Director resigned (1 page) |
10 June 1999 | Return made up to 04/06/99; no change of members (8 pages) |
10 June 1999 | Return made up to 04/06/99; no change of members (8 pages) |
19 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
19 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditors statement (1 page) |
13 August 1998 | Auditors statement (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
29 July 1998 | Return made up to 04/06/98; no change of members (7 pages) |
29 July 1998 | Return made up to 04/06/98; no change of members (7 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
16 June 1997 | Return made up to 04/06/97; full list of members
|
16 June 1997 | Return made up to 04/06/97; full list of members
|
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
29 April 1997 | Director's particulars changed (1 page) |
29 April 1997 | Director's particulars changed (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: teddington studios, broom road, teddington, middlesex TW11 9NT (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: teddington studios, broom road, teddington, middlesex TW11 9NT (1 page) |
9 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
22 August 1996 | Auditor's resignation (1 page) |
22 August 1996 | Auditor's resignation (1 page) |
22 August 1996 | Auditor's resignation (1 page) |
22 August 1996 | Auditor's resignation (1 page) |
4 July 1996 | Return made up to 04/06/96; no change of members
|
4 July 1996 | Return made up to 04/06/96; no change of members
|
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (1 page) |
4 July 1996 | New director appointed (1 page) |
4 July 1996 | New director appointed (1 page) |
4 July 1996 | New director appointed (1 page) |
4 July 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
24 April 1996 | Company name changed thames television international LIMITED\certificate issued on 25/04/96 (2 pages) |
24 April 1996 | Company name changed thames television international LIMITED\certificate issued on 25/04/96 (2 pages) |
22 April 1996 | Resolutions
|
22 April 1996 | Memorandum and Articles of Association (18 pages) |
22 April 1996 | Memorandum and Articles of Association (18 pages) |
22 April 1996 | Resolutions
|
25 February 1996 | Registered office changed on 25/02/96 from: teddington studios, teddington lock, middlesex, TW11 9NT (1 page) |
25 February 1996 | Registered office changed on 25/02/96 from: teddington studios, teddington lock, middlesex, TW11 9NT (1 page) |
3 October 1995 | Director's particulars changed (2 pages) |
3 October 1995 | Director's particulars changed (2 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
28 November 1973 | Company name changed\certificate issued on 28/11/73 (2 pages) |
28 November 1973 | Company name changed\certificate issued on 28/11/73 (2 pages) |
16 June 1933 | Incorporation (19 pages) |
16 June 1933 | Certificate of incorporation (1 page) |
16 June 1933 | Certificate of incorporation (1 page) |
16 June 1933 | Incorporation (19 pages) |