Company NameFremantlemedia Limited
Company StatusActive
Company Number00276928
CategoryPrivate Limited Company
Incorporation Date16 June 1933(90 years, 11 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Andrea Scrosati
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed19 November 2018(85 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleChief Operating Officer
Country of ResidenceItaly
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Jens-Uwe Richter
Date of BirthNovember 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed07 June 2021(88 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Matthew Edward Wilson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(88 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Andrew Bott
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2022(89 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameMr Matthew Edward Wilson
StatusCurrent
Appointed21 November 2023(90 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameRobert John Hambley
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(58 years after company formation)
Appointment Duration2 years, 7 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address4 St Elmo Road
London
W12 9EA
Director NameMr Richard Johann Dunn
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(58 years after company formation)
Appointment Duration3 years, 9 months (resigned 17 March 1995)
RoleCompany Director
Correspondence AddressLovel Dene
Woodside
Windsor Forest
Berkshire
SL4 2DP
Director NameMr David Keith Elstein
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(58 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Hotham Road
London
SW15 1QP
Secretary NameMr Ben Emslie Marr
NationalityBritish
StatusResigned
Appointed04 June 1991(58 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 November 1991)
RoleCompany Director
Correspondence AddressLittle Bowling Upway
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0AQ
Secretary NameMiss Linda Frances Coe
NationalityBritish
StatusResigned
Appointed27 November 1991(58 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 August 1993)
RoleCompany Director
Correspondence Address51 Eagle Heights
London
SW11 2LJ
Secretary NameSandra Gowin
NationalityBritish
StatusResigned
Appointed02 August 1993(60 years, 2 months after company formation)
Appointment Duration5 years (resigned 20 August 1998)
RoleSecretary
Correspondence Address65 Castle Avenue
East Ewell
Epsom
Surrey
KT17 2PJ
Director NameJames Stark Bennett
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 1996(62 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 May 2000)
RoleCompany Director
Correspondence Address433 S Lucerne Blvd
Los Angeles
California
90020
Secretary NameHelen Linda Farnaby
NationalityBritish
StatusResigned
Appointed20 August 1998(65 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMartha E Brass
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 1999(66 years, 6 months after company formation)
Appointment Duration5 months (resigned 22 May 2000)
RoleCommercial & Finance Director
Correspondence Address12a Adeline Place
London
WC1B 3AJ
Director NameJoseph Charles Abrams
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2000(66 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2001)
RoleExecutive Vice President
Correspondence Address2 Leinster Mansions
Langland Gardens
London
NW3 6QB
Director NameBritt Gardiner
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(66 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 February 2002)
RoleFinance Director
Correspondence Address180b Lancaster Road
London
W11 1QU
Director NameMr Peter Arthur Fincham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed26 July 2004(71 years, 1 month after company formation)
Appointment Duration9 months (resigned 22 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Chepstow Villas
London
W11 2RB
Director NameAlan Edward Boyd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(71 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKings Keep Hedgerley Lane
Gerrards Cross
Buckinghamshire
SL9 7NR
Director NameDavid Ellender
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(71 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 July 2013)
RoleSales Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Anthony Lewis Cohen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(71 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameGary Russell Carter
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(73 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 February 2013)
RoleMedia Executive
Country of ResidenceNetherlands
Correspondence AddressStadhouderskade 51
Amsterdam
1077 Aa
Netherlands
Director NameCecile Frot-Coutaz
Date of BirthApril 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2012(79 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 September 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMs Sara Kate Geater
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(79 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2014)
RoleChief Executive Office
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMs Sangeeta Desai
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(79 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 September 2018)
RoleCoocfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMs Nicola Louise Gray
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(80 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 11 April 2023)
RoleHr Professional
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Robin Michael Chalmers
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(81 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Andrew Bott
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(82 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 June 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameMr Robin Michael Chalmers
StatusResigned
Appointed15 March 2016(82 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 May 2016)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameCarolyn Ann Gibson
StatusResigned
Appointed01 June 2016(83 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 August 2016)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameJacqueline Frances Moreton
StatusResigned
Appointed24 August 2016(83 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 November 2016)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameTracey Jane Spevack
StatusResigned
Appointed15 November 2016(83 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 October 2017)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameMrs Ernitia Ferguson
StatusResigned
Appointed26 October 2017(84 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2022)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Simon Edward Andreae
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2021(88 years after company formation)
Appointment Duration1 year, 10 months (resigned 14 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMrs Gillian Ethel Ahluwalia
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2021(88 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameMr Christopher Pirnie
StatusResigned
Appointed01 February 2022(88 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 November 2023)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL

Contact

Websitefremantlemedia.com

Location

Registered Address1 Stephen Street
London
W1T 1AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

501 at £1Fremantle Media Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£292,575,000
Gross Profit£78,316,000
Net Worth£79,866,000
Cash£90,687,000
Current Liabilities£201,213,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

8 February 2024Full accounts made up to 31 December 2022 (63 pages)
10 January 2024Appointment of Mr Matthew Edward Wilson as a secretary on 21 November 2023 (2 pages)
3 January 2024Termination of appointment of Christopher Pirnie as a secretary on 21 November 2023 (1 page)
20 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
24 April 2023Termination of appointment of Nicola Louise Gray as a director on 11 April 2023 (1 page)
19 April 2023Termination of appointment of Simon Edward Andreae as a director on 14 April 2023 (1 page)
12 December 2022Full accounts made up to 31 December 2021 (56 pages)
2 December 2022Termination of appointment of Gillian Ethel Ahluwalia as a director on 2 December 2022 (1 page)
2 December 2022Appointment of Mr Andrew Bott as a director on 2 December 2022 (2 pages)
17 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
7 February 2022Termination of appointment of Ernitia Ferguson as a secretary on 1 February 2022 (1 page)
7 February 2022Appointment of Mr Christopher Pirnie as a secretary on 1 February 2022 (2 pages)
6 August 2021Appointment of Mr Matthew Edward Wilson as a director on 2 August 2021 (2 pages)
4 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (4 pages)
4 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
4 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (50 pages)
21 July 2021Appointment of Mrs Gillian Ethel Ahluwalia as a director on 15 July 2021 (2 pages)
16 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
16 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (188 pages)
17 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
14 June 2021Termination of appointment of Jennifer Mullin as a director on 7 June 2021 (1 page)
14 June 2021Termination of appointment of Andrew Bott as a director on 7 June 2021 (1 page)
11 June 2021Appointment of Mr Simon Edward Andreae as a director on 7 June 2021 (2 pages)
11 June 2021Appointment of Mr Jens-Uwe Richter as a director on 7 June 2021 (2 pages)
26 March 2021Director's details changed for Mr Andrew Bott on 25 March 2021 (2 pages)
3 February 2021Director's details changed for Mr Andrea Scrosati on 3 February 2021 (2 pages)
10 November 2020Termination of appointment of Jacqueline Frances Moreton as a director on 31 October 2020 (1 page)
2 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (191 pages)
2 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (48 pages)
2 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (196 pages)
2 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (4 pages)
26 August 2020Appointment of Ms Jennifer Mullin as a director on 1 August 2020 (2 pages)
25 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
16 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages)
16 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (216 pages)
16 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (30 pages)
18 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
18 December 2018Appointment of Mr Andrea Scrosati as a director on 19 November 2018 (2 pages)
11 October 2018Termination of appointment of Cecile Frot-Coutaz as a director on 1 September 2018 (1 page)
11 October 2018Termination of appointment of Sangeeta Desai as a director on 7 September 2018 (1 page)
17 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
17 July 2018Audit exemption subsidiary accounts made up to 31 December 2017 (29 pages)
17 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (238 pages)
17 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
11 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
24 January 2018Termination of appointment of Robert Fitzgerald Mccourt as a director on 23 January 2018 (1 page)
26 October 2017Appointment of Mrs Ernitia Ferguson as a secretary on 26 October 2017 (2 pages)
26 October 2017Termination of appointment of Tracey Jane Spevack as a secretary on 26 October 2017 (1 page)
26 October 2017Termination of appointment of Tracey Jane Spevack as a secretary on 26 October 2017 (1 page)
26 October 2017Appointment of Mrs Ernitia Ferguson as a secretary on 26 October 2017 (2 pages)
22 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
22 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (29 pages)
22 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (214 pages)
22 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (29 pages)
22 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
22 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
22 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
22 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (214 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
7 December 2016Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages)
7 December 2016Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page)
7 December 2016Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page)
7 December 2016Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages)
17 October 2016Director's details changed for Mr Andrew Bott on 30 August 2016 (2 pages)
17 October 2016Director's details changed for Mr Andrew Bott on 30 August 2016 (2 pages)
4 October 2016Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages)
4 October 2016Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page)
4 October 2016Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page)
4 October 2016Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages)
25 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (214 pages)
25 August 2016Audit exemption subsidiary accounts made up to 31 December 2015 (34 pages)
25 August 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
25 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
25 August 2016Audit exemption subsidiary accounts made up to 31 December 2015 (34 pages)
25 August 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
25 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (214 pages)
25 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
4 July 2016Director's details changed for Ms Sangeeta Desai on 1 July 2016 (2 pages)
4 July 2016Director's details changed for Ms Sangeeta Desai on 1 July 2016 (2 pages)
21 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 501
(9 pages)
21 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 501
(9 pages)
14 June 2016Termination of appointment of Robin Michael Chalmers as a secretary on 31 May 2016 (1 page)
14 June 2016Termination of appointment of Robin Michael Chalmers as a secretary on 31 May 2016 (1 page)
14 June 2016Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages)
14 June 2016Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages)
14 June 2016Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page)
14 June 2016Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2016 (2 pages)
14 June 2016Termination of appointment of Robin Michael Chalmers as a director on 31 May 2016 (1 page)
14 June 2016Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2016 (2 pages)
14 June 2016Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page)
14 June 2016Termination of appointment of Robin Michael Chalmers as a director on 31 May 2016 (1 page)
31 March 2016Appointment of Mr Andrew Bott as a director on 15 March 2016 (2 pages)
31 March 2016Appointment of Mr Andrew Bott as a director on 15 March 2016 (2 pages)
29 March 2016Appointment of Mr Robin Michael Chalmers as a secretary on 15 March 2016 (2 pages)
29 March 2016Appointment of Mr Robin Michael Chalmers as a secretary on 15 March 2016 (2 pages)
23 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (194 pages)
23 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (22 pages)
23 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (194 pages)
23 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (22 pages)
2 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
2 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
2 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
2 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 501
(9 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 501
(9 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 501
(9 pages)
9 December 2014Termination of appointment of Mark John Riddleston as a director on 31 October 2014 (1 page)
9 December 2014Termination of appointment of Mark John Riddleston as a director on 31 October 2014 (1 page)
19 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (23 pages)
19 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (224 pages)
19 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (224 pages)
19 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (23 pages)
5 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
5 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
21 October 2014Appointment of Mr Robin Michael Chalmers as a director on 1 October 2014 (2 pages)
21 October 2014Termination of appointment of Sarah Frances Hamilton Tingay as a director on 12 September 2014 (1 page)
21 October 2014Termination of appointment of Sarah Frances Hamilton Tingay as a director on 12 September 2014 (1 page)
21 October 2014Appointment of Mr Robin Michael Chalmers as a director on 1 October 2014 (2 pages)
21 October 2014Appointment of Mr Robin Michael Chalmers as a director on 1 October 2014 (2 pages)
29 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
29 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
25 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 501
(10 pages)
25 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 501
(10 pages)
25 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 501
(10 pages)
11 June 2014Termination of appointment of Sara Geater as a director (1 page)
11 June 2014Termination of appointment of Sara Geater as a director (1 page)
19 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
19 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
19 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (219 pages)
19 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (22 pages)
19 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (22 pages)
19 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (219 pages)
19 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
19 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
15 August 2013Appointment of Robert Fitzgerald Mccourt as a director (3 pages)
15 August 2013Appointment of Miss Nicola Louise Gray as a director (3 pages)
15 August 2013Appointment of Robert Fitzgerald Mccourt as a director (3 pages)
15 August 2013Appointment of Miss Nicola Louise Gray as a director (3 pages)
6 August 2013Termination of appointment of David Ellender as a director (2 pages)
6 August 2013Termination of appointment of David Ellender as a director (2 pages)
20 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(18 pages)
20 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(18 pages)
20 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(18 pages)
2 April 2013Appointment of Mark John Riddleston as a director (3 pages)
2 April 2013Appointment of Sara Kate Geater as a director (3 pages)
2 April 2013Termination of appointment of Ian Ousey as a director (2 pages)
2 April 2013Appointment of Ms Sangeeta Desai as a director (3 pages)
2 April 2013Termination of appointment of Ian Ousey as a director (2 pages)
2 April 2013Termination of appointment of Gary Carter as a director (2 pages)
2 April 2013Termination of appointment of Gary Carter as a director (2 pages)
2 April 2013Appointment of Sara Kate Geater as a director (3 pages)
2 April 2013Appointment of Mark John Riddleston as a director (3 pages)
2 April 2013Appointment of Ms Sangeeta Desai as a director (3 pages)
24 July 2012Full accounts made up to 31 December 2011 (25 pages)
24 July 2012Full accounts made up to 31 December 2011 (25 pages)
11 July 2012Appointment of Cecile Frot-Coutaz as a director (3 pages)
11 July 2012Termination of appointment of Anthony Cohen as a director (2 pages)
11 July 2012Appointment of Cecile Frot-Coutaz as a director (3 pages)
11 July 2012Termination of appointment of Anthony Cohen as a director (2 pages)
4 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (17 pages)
4 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (17 pages)
4 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (17 pages)
12 August 2011Full accounts made up to 31 December 2010 (25 pages)
12 August 2011Full accounts made up to 31 December 2010 (25 pages)
5 July 2011Annual return made up to 4 June 2011 (17 pages)
5 July 2011Annual return made up to 4 June 2011 (17 pages)
5 July 2011Annual return made up to 4 June 2011 (17 pages)
21 July 2010Termination of appointment of Lorraine Heggessey as a director (2 pages)
21 July 2010Termination of appointment of Lorraine Heggessey as a director (2 pages)
21 June 2010Director's details changed for Anthony Lewis Cohen on 1 March 2010 (3 pages)
21 June 2010Director's details changed for Sarah Frances Hamilton Tingay on 1 March 2010 (3 pages)
21 June 2010Director's details changed for Ian Ryder Marchant Ousey on 1 March 2010 (3 pages)
21 June 2010Annual return made up to 4 June 2010 (18 pages)
21 June 2010Director's details changed for Sarah Frances Hamilton Tingay on 1 March 2010 (3 pages)
21 June 2010Annual return made up to 4 June 2010 (18 pages)
21 June 2010Director's details changed for Anthony Lewis Cohen on 1 March 2010 (3 pages)
21 June 2010Director's details changed for Ian Ryder Marchant Ousey on 1 March 2010 (3 pages)
21 June 2010Director's details changed for Anthony Lewis Cohen on 1 March 2010 (3 pages)
21 June 2010Director's details changed for Sarah Frances Hamilton Tingay on 1 March 2010 (3 pages)
21 June 2010Secretary's details changed for Helen Linda Farnaby on 1 March 2010 (3 pages)
21 June 2010Annual return made up to 4 June 2010 (18 pages)
21 June 2010Secretary's details changed for Helen Linda Farnaby on 1 March 2010 (3 pages)
21 June 2010Director's details changed for David Ellender on 1 March 2010 (3 pages)
21 June 2010Director's details changed for Ian Ryder Marchant Ousey on 1 March 2010 (3 pages)
21 June 2010Secretary's details changed for Helen Linda Farnaby on 1 March 2010 (3 pages)
21 June 2010Director's details changed for David Ellender on 1 March 2010 (3 pages)
21 June 2010Director's details changed for David Ellender on 1 March 2010 (3 pages)
2 June 2010Full accounts made up to 31 December 2009 (23 pages)
2 June 2010Full accounts made up to 31 December 2009 (23 pages)
29 July 2009Full accounts made up to 31 December 2008 (22 pages)
29 July 2009Full accounts made up to 31 December 2008 (22 pages)
15 June 2009Return made up to 04/06/09; full list of members (7 pages)
15 June 2009Return made up to 04/06/09; full list of members (7 pages)
20 February 2009Director's change of particulars / gary carter / 01/09/2007 (1 page)
20 February 2009Director's change of particulars / gary carter / 01/09/2007 (1 page)
31 October 2008Full accounts made up to 31 December 2007 (21 pages)
31 October 2008Full accounts made up to 31 December 2007 (21 pages)
24 July 2008Return made up to 04/06/08; full list of members (7 pages)
24 July 2008Return made up to 04/06/08; full list of members (7 pages)
23 May 2008Director appointed lorraine heggessey (2 pages)
23 May 2008Director appointed lorraine heggessey (2 pages)
31 August 2007Full accounts made up to 31 December 2006 (22 pages)
31 August 2007Full accounts made up to 31 December 2006 (22 pages)
18 June 2007Return made up to 04/06/07; full list of members (7 pages)
18 June 2007Return made up to 04/06/07; full list of members (7 pages)
30 November 2006New director appointed (3 pages)
30 November 2006New director appointed (3 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
31 August 2006Return made up to 04/06/06; full list of members (7 pages)
31 August 2006Director's particulars changed (1 page)
31 August 2006Return made up to 04/06/06; full list of members (7 pages)
31 August 2006Director's particulars changed (1 page)
22 June 2006Full accounts made up to 31 December 2005 (20 pages)
22 June 2006Full accounts made up to 31 December 2005 (20 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (26 pages)
9 November 2005Full accounts made up to 31 December 2004 (26 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
15 July 2005Return made up to 04/06/05; full list of members (7 pages)
15 July 2005Return made up to 04/06/05; full list of members (7 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004Full accounts made up to 31 December 2003 (16 pages)
30 December 2004Full accounts made up to 31 December 2003 (16 pages)
30 December 2004New director appointed (2 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
14 July 2004Return made up to 04/06/04; full list of members (6 pages)
14 July 2004Return made up to 04/06/04; full list of members (6 pages)
22 April 2004Ad 30/03/04--------- £ si 1@1=1 £ ic 500/501 (2 pages)
22 April 2004Ad 30/03/04--------- £ si 1@1=1 £ ic 500/501 (2 pages)
22 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 March 2004Company name changed fremantlemedia enterprises limit ed\certificate issued on 23/03/04 (2 pages)
23 March 2004Company name changed fremantlemedia enterprises limit ed\certificate issued on 23/03/04 (2 pages)
30 September 2003Return made up to 04/06/03; full list of members (6 pages)
30 September 2003Return made up to 04/06/03; full list of members (6 pages)
19 May 2003Full accounts made up to 31 December 2002 (15 pages)
19 May 2003Full accounts made up to 31 December 2002 (15 pages)
6 August 2002Return made up to 04/06/02; full list of members (6 pages)
6 August 2002Return made up to 04/06/02; full list of members (6 pages)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
14 May 2002Return made up to 04/06/01; full list of members (5 pages)
14 May 2002Return made up to 04/06/01; full list of members (5 pages)
27 March 2002Full accounts made up to 31 December 2001 (14 pages)
27 March 2002Full accounts made up to 31 December 2001 (14 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
11 September 2001Secretary's particulars changed (1 page)
11 September 2001Secretary's particulars changed (1 page)
29 August 2001Company name changed fremantle international distribu tion LIMITED\certificate issued on 29/08/01 (2 pages)
29 August 2001Company name changed fremantle international distribu tion LIMITED\certificate issued on 29/08/01 (2 pages)
22 August 2001Company name changed fremantle distribution LIMITED\certificate issued on 22/08/01 (2 pages)
22 August 2001Company name changed fremantle distribution LIMITED\certificate issued on 22/08/01 (2 pages)
20 August 2001Company name changed pearson television international LIMITED\certificate issued on 20/08/01 (2 pages)
20 August 2001Company name changed pearson television international LIMITED\certificate issued on 20/08/01 (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (3 pages)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (3 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
21 August 2000Registered office changed on 21/08/00 from: 1 stephen street, london, W1P 1PJ (1 page)
21 August 2000Registered office changed on 21/08/00 from: 1 stephen street, london, W1P 1PJ (1 page)
11 July 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2000Director resigned (1 page)
11 July 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
7 March 2000Full accounts made up to 31 December 1999 (14 pages)
7 March 2000Full accounts made up to 31 December 1999 (14 pages)
4 January 2000Director resigned (1 page)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000Director resigned (1 page)
10 June 1999Return made up to 04/06/99; no change of members (8 pages)
10 June 1999Return made up to 04/06/99; no change of members (8 pages)
19 March 1999Full accounts made up to 31 December 1998 (13 pages)
19 March 1999Full accounts made up to 31 December 1998 (13 pages)
28 October 1998Full accounts made up to 31 December 1997 (14 pages)
28 October 1998Full accounts made up to 31 December 1997 (14 pages)
28 August 1998New secretary appointed (2 pages)
28 August 1998New secretary appointed (2 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998Secretary resigned (1 page)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditors statement (1 page)
13 August 1998Auditors statement (1 page)
13 August 1998Auditor's resignation (1 page)
29 July 1998Return made up to 04/06/98; no change of members (7 pages)
29 July 1998Return made up to 04/06/98; no change of members (7 pages)
15 October 1997Full accounts made up to 31 December 1996 (14 pages)
15 October 1997Full accounts made up to 31 December 1996 (14 pages)
16 June 1997Return made up to 04/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
16 June 1997Return made up to 04/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
13 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1997Director's particulars changed (1 page)
29 April 1997Director's particulars changed (1 page)
11 March 1997Registered office changed on 11/03/97 from: teddington studios, broom road, teddington, middlesex TW11 9NT (1 page)
11 March 1997Registered office changed on 11/03/97 from: teddington studios, broom road, teddington, middlesex TW11 9NT (1 page)
9 September 1996Full accounts made up to 31 December 1995 (14 pages)
9 September 1996Full accounts made up to 31 December 1995 (14 pages)
22 August 1996Auditor's resignation (1 page)
22 August 1996Auditor's resignation (1 page)
22 August 1996Auditor's resignation (1 page)
22 August 1996Auditor's resignation (1 page)
4 July 1996Return made up to 04/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 July 1996Return made up to 04/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (1 page)
4 July 1996New director appointed (1 page)
4 July 1996New director appointed (1 page)
4 July 1996New director appointed (1 page)
4 July 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996New director appointed (2 pages)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
24 April 1996Company name changed thames television international LIMITED\certificate issued on 25/04/96 (2 pages)
24 April 1996Company name changed thames television international LIMITED\certificate issued on 25/04/96 (2 pages)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1996Memorandum and Articles of Association (18 pages)
22 April 1996Memorandum and Articles of Association (18 pages)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1996Registered office changed on 25/02/96 from: teddington studios, teddington lock, middlesex, TW11 9NT (1 page)
25 February 1996Registered office changed on 25/02/96 from: teddington studios, teddington lock, middlesex, TW11 9NT (1 page)
3 October 1995Director's particulars changed (2 pages)
3 October 1995Director's particulars changed (2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
28 November 1973Company name changed\certificate issued on 28/11/73 (2 pages)
28 November 1973Company name changed\certificate issued on 28/11/73 (2 pages)
16 June 1933Incorporation (19 pages)
16 June 1933Certificate of incorporation (1 page)
16 June 1933Certificate of incorporation (1 page)
16 June 1933Incorporation (19 pages)