London
W1T 1AL
Director Name | Mr Paul Talbot |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 1991(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 April 1995) |
Role | Film Executive |
Correspondence Address | 660 Madison Avenue 18th Floor New York New York 10022 Usa Foreign |
Director Name | Mr Anthony Simon Gruner |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 April 1995) |
Role | Company Director |
Correspondence Address | 1 Woodberry Way Finchley London N12 0HE |
Secretary Name | Susan Caroline Sharples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(36 years, 11 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 02 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Parkfield 11 The Downs Wimbledon London SW20 8HQ |
Director Name | Lawrence Lamattina |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 1995(37 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 February 1998) |
Role | Tv |
Correspondence Address | 89 Valley Forge Road Weston Ct 06883 United States |
Director Name | Bert Jean Noel |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 April 1995(37 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 74 Hammersmith Grove London W6 9HA |
Director Name | Louis Anthony Festa |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 1995(37 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2007) |
Role | Finacial Controller |
Correspondence Address | 13 Garfield Place Massapeowa New York 11758 United States |
Director Name | David Redmond Champtaloup |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 April 1995(37 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 January 1998) |
Role | Company Director |
Correspondence Address | Vivary Cottage Vale Of Health London NW3 1AZ |
Director Name | Ian Ryder Marchant Ousey |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(39 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 October 2001) |
Role | Company Director |
Correspondence Address | The White House Bakeham Lane Englefield Green Surrey TW20 9TU |
Director Name | Mr Michael George Southgate |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 November 2001) |
Role | Television Executive |
Country of Residence | England |
Correspondence Address | 44 Southdown Road Shawford Winchester Hampshire SO21 2BY |
Director Name | Simon Vernon Jones |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(43 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 November 2006) |
Role | Commercial Director |
Correspondence Address | Flat C Riverside House Water Lane Richmond Surrey TW9 1TJ |
Director Name | Mr Ian Richard Ayres |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(43 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 12 November 2003) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 16 Aprilwood Close Woodham Addlestone Surrey KT15 3SX |
Director Name | Michael Andrew Bibby |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(45 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 08 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Downshall Avenue Ilford Essex IG3 8NB |
Director Name | Ms Sarah Frances Hamilton Tingay |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(45 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 September 2014) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Mr David William Oldfield |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(46 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Helen Linda Farnaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(48 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Ms Beatrice Roshnie Veerasingham |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(55 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 September 2015) |
Role | Chartered Accountant |
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(56 years, 6 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 | Ms Jacqueline Frances Moreton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(58 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Carolyn Ann Gibson |
---|---|
Status | Resigned |
Appointed | 01 June 2016(58 years, 2 months 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 | 23 August 2016(58 years, 4 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(58 years, 7 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 | South Eastern Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1991(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 March 1995) |
Correspondence Address | Rooms 581-599 Third Floor Salisbury House London Wall London EC2M 5QU |
Website | www.fremantlemedia.com/home.aspx |
---|---|
Email address | [email protected] |
Telephone | 020 87895350 |
Telephone region | London |
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 |
3 at £1 | Fremantle Licensing Inc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
20 November 1996 | Delivered on: 25 November 1996 Persons entitled: The Chase Manhattan Bankfor Itself and as Agent for Those Other Partieswho from Time to Time Become Lenders Pursuant to the Credit Agreement Classification: Deed of debenture Secured details: All monies and obligations set out in or under the amended and restated credit,security,guaranty and pledge agreement dated 13TH april 1995 due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
20 November 1996 | Delivered on: 25 November 1996 Persons entitled: The Chase Manhattan Bankfor Itself and as Agent for Those Other Partieswho from Time to Time Become Lenders Pursuant to the Credit Agreement Classification: Deed of mortgage Secured details: All monies due or to become due from the company or all american communications,inc to the chargee on any account whatsoever under or in connection with the credit agreement,the notes,the fundamental documents,the interest rate protection agreement,the currency agreement or this mortgage. Particulars: All right title and interest in and to each item of product and recorded product (as the same are defined in the credit agreement)to the extent of the debtors interest therein. See the mortgage charge document for full details. Outstanding |
23 October 1996 | Delivered on: 15 November 1996 Persons entitled: The Chase Manhattan Bank for Itself and as Agent for Those Other Parties Who from Time to Timebecome Lenders Pursuant to the Credit Agreement Classification: Amended and restated credit security guaranty and pledge agreement completed on 25TH october 1996 and Secured details: The obligations (as defined therein) of the borrowers and the parent (as defined) to the chargee. Particulars: All the debtors right title and interest in personal property tangible and intangible and all right title and interest in and to all related goods accounts intercompany obligations contract rights documents goodwill equipment inventory copyrights trademarks trade names insurance proceeds securities cash and bank accounts, all scenarios screen plays music/compositions used film tapes sound tracks insurance policies. See the mortgage charge document for full details. Outstanding |
13 April 1995 | Delivered on: 28 April 1995 Persons entitled: Chemical Bankas Agent for Itself and the Lenders Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
---|---|
27 October 2017 | Termination of appointment of Tracey Jane Spevack as a secretary on 26 October 2017 (1 page) |
22 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (214 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 (14 pages) |
22 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 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) |
24 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
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 23 August 2016 (2 pages) |
19 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (220 pages) |
19 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
19 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
19 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
17 June 2016 | Termination of appointment of Robin Michael Chalmers as a director on 31 May 2016 (1 page) |
17 June 2016 | Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page) |
17 June 2016 | Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages) |
17 June 2016 | Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2016 (2 pages) |
6 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
23 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages) |
23 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (193 pages) |
9 October 2015 | Appointment of Mr David William Oldfield as a director on 10 September 2015 (2 pages) |
9 October 2015 | Termination of appointment of Beatrice Roshnie Veerasingham as a director on 10 September 2015 (1 page) |
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) |
7 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
19 December 2014 | Appointment of Mr Robin Michael Chalmers as a director on 1 October 2014 (2 pages) |
19 December 2014 | Appointment of Mr Robin Michael Chalmers as a director on 1 October 2014 (2 pages) |
19 December 2014 | Termination of appointment of Sarah Frances Hamilton Tingay as a director on 12 September 2014 (1 page) |
30 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (9 pages) |
30 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
30 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (226 pages) |
30 October 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) |
3 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
19 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
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 (11 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 Ms Beatrice Roshnie Veerasingham as a director (3 pages) |
12 February 2013 | Termination of appointment of David Oldfield as a director (2 pages) |
17 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (14 pages) |
17 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (14 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 December 2011 | Annual return made up to 8 November 2011 (14 pages) |
1 December 2011 | Annual return made up to 8 November 2011 (14 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
30 November 2010 | Annual return made up to 8 November 2010 (14 pages) |
30 November 2010 | Secretary's details changed for Helen Linda Farnaby on 1 August 2010 (3 pages) |
30 November 2010 | Director's details changed for Sarah Frances Hamilton Tingay on 1 August 2010 (3 pages) |
30 November 2010 | Director's details changed for David William Oldfield on 1 August 2010 (3 pages) |
30 November 2010 | Director's details changed for Sarah Frances Hamilton Tingay on 1 August 2010 (3 pages) |
30 November 2010 | Director's details changed for David William Oldfield on 1 August 2010 (3 pages) |
30 November 2010 | Annual return made up to 8 November 2010 (14 pages) |
30 November 2010 | Secretary's details changed for Helen Linda Farnaby on 1 August 2010 (3 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (11 pages) |
4 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (11 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
28 December 2008 | Return made up to 08/11/08; full list of members (5 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 November 2007 | Return made up to 08/11/07; full list of members (5 pages) |
1 September 2007 | New secretary appointed (2 pages) |
1 September 2007 | Director resigned (1 page) |
1 September 2007 | Secretary resigned (1 page) |
31 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
21 March 2007 | Director resigned (1 page) |
5 January 2007 | Return made up to 08/11/06; full list of members (6 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
6 January 2006 | Return made up to 08/11/05; full list of members (6 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
28 January 2005 | Ad 25/10/04--------- £ si 1@1 (2 pages) |
28 January 2005 | Statement of affairs (5 pages) |
6 January 2005 | Return made up to 08/11/04; full list of members (6 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Secretary's particulars changed (1 page) |
11 December 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Return made up to 08/11/03; full list of members (6 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (3 pages) |
27 February 2004 | Registered office changed on 27/02/04 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page) |
30 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 December 2002 | Return made up to 08/11/02; full list of members (6 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Return made up to 08/11/01; full list of members (6 pages) |
27 March 2002 | Full accounts made up to 31 December 2001 (11 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 February 2001 | Return made up to 08/11/00; full list of members (6 pages) |
11 July 2000 | Director resigned (1 page) |
10 March 2000 | Resolutions
|
7 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
22 December 1999 | Return made up to 08/11/99; full list of members (8 pages) |
22 December 1999 | Location of register of members (1 page) |
4 December 1998 | Return made up to 08/11/98; no change of members
|
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditors statement (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | New director appointed (2 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (12 pages) |
13 November 1997 | Return made up to 08/11/97; full list of members (6 pages) |
24 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
20 January 1997 | Auditor's resignation (1 page) |
9 January 1997 | Full accounts made up to 31 December 1995 (13 pages) |
28 November 1996 | Resolutions
|
28 November 1996 | Memorandum and Articles of Association (22 pages) |
25 November 1996 | Particulars of mortgage/charge (4 pages) |
25 November 1996 | Particulars of mortgage/charge (9 pages) |
15 November 1996 | Particulars of mortgage/charge (8 pages) |
12 November 1996 | Return made up to 08/11/96; full list of members (6 pages) |
12 November 1996 | Director's particulars changed (1 page) |
27 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
12 December 1995 | Return made up to 08/11/95; full list of members (14 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
17 August 1995 | Memorandum and Articles of Association (30 pages) |
16 August 1995 | Company name changed talbot television LIMITED\certificate issued on 17/08/95 (4 pages) |
28 April 1995 | Particulars of mortgage/charge (12 pages) |
24 April 1995 | Director resigned;new director appointed (2 pages) |
24 April 1995 | Director resigned;new director appointed (2 pages) |
24 April 1995 | New director appointed (4 pages) |
24 April 1995 | New director appointed (2 pages) |
21 April 1995 | Resolutions
|
21 April 1995 | Memorandum and Articles of Association (28 pages) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: rooms 581-599 third floor salisbury house london wall london EC2M 5QU (1 page) |
8 July 1992 | Full accounts made up to 31 December 1990 (12 pages) |