London
W1T 1AL
Director Name | Ms Sarah Frances Hamilton Tingay |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2006(25 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 08 July 2014) |
Role | Legal 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 | Closed |
Appointed | 04 July 2013(32 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 08 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Ms Beatrice Roshnie Veerasingham |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2013(32 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 08 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Mr Griffith Rhys Jones |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 June 2000) |
Role | Actor |
Country of Residence | England |
Correspondence Address | 2 Fitzroy Square London W1P 5AH |
Director Name | Melvyn Kenneth Smith |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 June 2000) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Grove End Road St Johns Wood London NW8 9BS |
Secretary Name | Melvyn Kenneth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Grove End Road St Johns Wood London NW8 9BS |
Director Name | Ian Ryder Marchant Ousey |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 October 2001) |
Role | Finance Director |
Correspondence Address | The White House Bakeham Lane Englefield Green Surrey TW20 9TU |
Director Name | Mr Peter Arthur Fincham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 October 2001(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Chepstow Villas London W11 2RB |
Director Name | Alexander William Bruce Lee |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 October 2001(20 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 15 February 2002) |
Role | Solicitor |
Correspondence Address | 9/16 Soho Square London W1V 5FB |
Director Name | Michael Andrew Bibby |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(23 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 October 2004) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 31 Downshall Avenue Ilford Essex IG3 8NB |
Director Name | Mr David William Oldfield |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(23 years, 9 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 |
Director Name | John Gearing |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(31 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 05 July 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Website | www.fremantlemedia.com |
---|---|
Telephone | 020 76916000 |
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 |
1 at £1 | Fremantlemedia Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | Application to strike the company off the register (3 pages) |
11 March 2014 | Application to strike the company off the register (3 pages) |
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
15 August 2013 | Appointment of Ms Beatrice Roshnie Veerasingham as a director (3 pages) |
15 August 2013 | Appointment of Ms Beatrice Roshnie Veerasingham as a director (3 pages) |
7 August 2013 | Appointment of Gillian Ethel Ahluwalia as a director (3 pages) |
7 August 2013 | Appointment of Gillian Ethel Ahluwalia as a director (3 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 August 2013 | Termination of appointment of John Gearing as a director (2 pages) |
6 August 2013 | Termination of appointment of John Gearing as a director (2 pages) |
7 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (15 pages) |
7 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (15 pages) |
12 February 2013 | Termination of appointment of David Oldfield as a director (2 pages) |
12 February 2013 | Termination of appointment of David Oldfield as a director (2 pages) |
24 July 2012 | Appointment of John Gearing as a director (3 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 July 2012 | Appointment of John Gearing as a director (3 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
1 February 2011 | Secretary's details changed for Helen Linda Farnaby on 1 August 2010 (3 pages) |
1 February 2011 | Annual return made up to 31 December 2010 (14 pages) |
1 February 2011 | Secretary's details changed for Helen Linda Farnaby on 1 August 2010 (3 pages) |
1 February 2011 | Director's details changed for Sarah Frances Hamilton Tingay on 1 August 2010 (3 pages) |
1 February 2011 | Annual return made up to 31 December 2010 (14 pages) |
1 February 2011 | Director's details changed for David William Oldfield on 1 August 2010 (3 pages) |
1 February 2011 | Director's details changed for David William Oldfield on 1 August 2010 (3 pages) |
1 February 2011 | Director's details changed for Sarah Frances Hamilton Tingay on 1 August 2010 (3 pages) |
1 February 2011 | Secretary's details changed for Helen Linda Farnaby on 1 August 2010 (3 pages) |
1 February 2011 | Director's details changed for Sarah Frances Hamilton Tingay on 1 August 2010 (3 pages) |
1 February 2011 | Director's details changed for David William Oldfield on 1 August 2010 (3 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 November 2008 | Resolutions
|
20 November 2008 | Statement by directors (1 page) |
20 November 2008 | Statement by directors (1 page) |
20 November 2008 | Resolutions
|
20 November 2008 | Memorandum of capital - processed 20//11/08. reduction of issd cap from £5 to £1 (1 @ £1) date of res 14/11/08. (1 page) |
20 November 2008 | Memorandum of capital - processed 20//11/08. reduction of issd cap from £5 to £1 (1 @ £1) date of res 14/11/08. (1 page) |
20 November 2008 | Solvency statement dated 14/11/08 (1 page) |
20 November 2008 | Solvency statement dated 14/11/08 (1 page) |
24 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 May 2008 | Director appointed sarah frances hamilton tingay (4 pages) |
23 May 2008 | Director appointed sarah frances hamilton tingay (4 pages) |
23 May 2008 | Return made up to 31/12/07; full list of members (5 pages) |
23 May 2008 | Return made up to 31/12/07; full list of members (5 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 June 2007 | Return made up to 31/12/06; full list of members (5 pages) |
18 June 2007 | Return made up to 31/12/06; full list of members (5 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (5 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (5 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
15 July 2005 | Director resigned (2 pages) |
15 July 2005 | Director resigned (2 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
30 December 2004 | Full accounts made up to 31 December 2003 (8 pages) |
30 December 2004 | Full accounts made up to 31 December 2003 (8 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
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) |
7 July 2004 | Statement of affairs (4 pages) |
7 July 2004 | Ad 02/09/03--------- £ si 3@1 (2 pages) |
7 July 2004 | Statement of affairs (4 pages) |
7 July 2004 | Ad 02/09/03--------- £ si 3@1 (2 pages) |
21 April 2004 | Return made up to 31/12/03; full list of members (5 pages) |
21 April 2004 | Return made up to 31/12/03; full list of members (5 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
6 June 2003 | Company name changed not any old radio commercials li mited\certificate issued on 06/06/03 (2 pages) |
6 June 2003 | Company name changed not any old radio commercials li mited\certificate issued on 06/06/03 (2 pages) |
12 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
12 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
14 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
14 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | New director appointed (2 pages) |
11 September 2001 | Secretary's particulars changed (1 page) |
11 September 2001 | Secretary's particulars changed (1 page) |
16 March 2001 | Return made up to 31/12/00; full list of members
|
16 March 2001 | Return made up to 31/12/00; full list of members
|
1 February 2001 | Full group accounts made up to 31 March 2000 (20 pages) |
1 February 2001 | Full group accounts made up to 31 March 2000 (20 pages) |
4 September 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
4 September 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (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) |
5 July 2000 | Auditor's resignation (1 page) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Auditor's resignation (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | New director appointed (3 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: 36 percy street london W1P 0LN (1 page) |
5 July 2000 | Secretary resigned;director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Secretary resigned;director resigned (1 page) |
5 July 2000 | New director appointed (3 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: 36 percy street london W1P 0LN (1 page) |
22 June 2000 | Declaration of assistance for shares acquisition (5 pages) |
22 June 2000 | Resolutions
|
22 June 2000 | Declaration of assistance for shares acquisition (5 pages) |
22 June 2000 | Resolutions
|
22 February 2000 | Full group accounts made up to 31 March 1999 (19 pages) |
22 February 2000 | Full group accounts made up to 31 March 1999 (19 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 March 1999 | Return made up to 31/12/98; no change of members
|
5 March 1999 | Return made up to 31/12/98; no change of members
|
27 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
6 February 1998 | Return made up to 31/12/97; full list of members (7 pages) |
6 February 1998 | Return made up to 31/12/97; full list of members (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
24 January 1996 | Return made up to 31/12/95; no change of members
|
24 January 1996 | Return made up to 31/12/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
3 October 1990 | Full group accounts made up to 31 March 1989 (13 pages) |
3 October 1990 | Full group accounts made up to 31 March 1989 (13 pages) |
19 December 1989 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 December 1989 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 July 1988 | Full group accounts made up to 31 March 1987 (13 pages) |
13 July 1988 | Full group accounts made up to 31 March 1987 (13 pages) |
12 August 1987 | Full accounts made up to 31 March 1986 (14 pages) |
12 August 1987 | Full accounts made up to 31 March 1986 (14 pages) |
5 January 1987 | Full accounts made up to 31 March 1985 (14 pages) |
5 January 1987 | Full accounts made up to 31 March 1985 (14 pages) |
22 February 1985 | Accounts made up to 31 March 1982 (7 pages) |
22 February 1985 | Accounts made up to 31 March 1982 (7 pages) |
8 January 1981 | Incorporation (17 pages) |
8 January 1981 | Incorporation (17 pages) |