Company NameLockwood Media Ltd
Company StatusActive
Company Number01590321
CategoryPrivate Limited Company
Incorporation Date9 October 1981(42 years, 6 months ago)
Previous NamesPlumefoam Limited and Fresh Marketing Services Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameChristopher White
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2009(27 years, 10 months after company formation)
Appointment Duration14 years, 8 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3 Prairie Street
London
SW8 3PX
Director NameMs Ulrike Elisabeth Niggemann
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed09 April 2015(33 years, 6 months after company formation)
Appointment Duration9 years
RoleCommercial Director
Country of ResidenceGermany
Correspondence Address12 Lindemannstr.
DÃœSseldorf
40237
Director NameMrs Elvan Gul
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2015(33 years, 6 months after company formation)
Appointment Duration9 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address132 Wandsworth Road
London
SW8 2LB
Secretary NameMs Elvan Gul
StatusCurrent
Appointed09 April 2015(33 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address132 Wandsworth Road
London
SW8 2LB
Director NameRobin Barnett
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 1996)
RoleMarket Research Directorctor
Correspondence AddressPonds House Merriments Lane
Hurst Green
Etchingham
East Sussex
TN19 7RA
Director NamePaul Dennis John Farrow
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 1991(9 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 June 1991)
RoleMarketing Director
Correspondence Address24 Lemsford Lane
Welwyn Garden City
Hertfordshire
AL8 6YJ
Director NameDavid Gordon Hope Mason
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 5 months after company formation)
Appointment Duration18 years, 5 months (resigned 27 August 2009)
RolePublisher
Correspondence AddressBounty House Gilbert Street
Ropley
Alresford
Hampshire
SO24 0BY
Director NameTimothy Wild Bullivant
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 5 months after company formation)
Appointment Duration26 years, 5 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushetts Rushett Common
Bramley
Guildford
Surrey
GU5 0LH
Secretary NameMaralyn Florence Hope-Mason
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressBounty House
Ropley
Hampshire
SO24 0BY
Director NameMrs Karin Anne Goodway
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(10 years, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 27 August 2009)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCoppers Farm Lane
Ashtead
Surrey
KT21 1LR
Secretary NameTimothy Wild Bullivant
NationalityBritish
StatusResigned
Appointed30 April 2004(22 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 April 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushetts Rushett Common
Bramley
Guildford
Surrey
GU5 0LH
Director NameJustin Harvey Hope Mason
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(25 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 August 2009)
RolePublisher
Correspondence Address37 Upper Tooting Park
London
SW17 7SN
Director NameDaniel John Emmerson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(25 years, 3 months after company formation)
Appointment Duration9 months (resigned 02 October 2007)
RoleEvents Manager
Correspondence Address19 Huntsfarm Close
Borough Green
Sevenoaks
Kent
TN15 8HY
Director NameTommy Leighton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(25 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2010)
RolePublisher
Country of ResidenceEngland
Correspondence AddressFlat 5
104 Herne Hill
London
SE24 9QP
Director NameRobert Broadfoot
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(27 years, 10 months after company formation)
Appointment Duration8 years (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPO Box 40215
6 Bunsenstrasse
Dusseldorf
Germany
Director NameHans Gunter Schweinsberg
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityGerman
StatusResigned
Appointed27 August 2009(27 years, 10 months after company formation)
Appointment Duration8 years (resigned 01 September 2017)
RolePublisher
Country of ResidenceGermany
Correspondence Address16b Mercatorstrasse
Dusseldorf
40545

Contact

Websitefruitnet.com
Telephone020 75010300
Telephone regionLondon

Location

Registered AddressStudio 2.11 The Food Exchange
New Covent Garden Market
London
SW8 5EL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

200 at £1Lockwood Press LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£21,823
Cash£13,203
Current Liabilities£2,542

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 April 2024 (1 week, 3 days ago)
Next Return Due28 April 2025 (1 year from now)

Charges

17 July 1991Delivered on: 22 July 1991
Satisfied on: 21 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

20 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
25 May 2017Director's details changed for Robert Broadfoot on 29 March 2017 (2 pages)
24 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 200
(9 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 May 2015Termination of appointment of Timothy Wild Bullivant as a secretary on 9 April 2015 (1 page)
12 May 2015Appointment of Ms Ulrike Elisabeth Niggemann as a director on 9 April 2015 (2 pages)
12 May 2015Appointment of Ms Ulrike Elisabeth Niggemann as a director on 9 April 2015 (2 pages)
12 May 2015Appointment of Ms Elvan Gul as a secretary on 9 April 2015 (2 pages)
12 May 2015Director's details changed for Timothy Wild Bullivant on 9 April 2015 (2 pages)
12 May 2015Termination of appointment of Timothy Wild Bullivant as a secretary on 9 April 2015 (1 page)
12 May 2015Director's details changed for Robert Broadfoot on 22 April 2015 (2 pages)
12 May 2015Director's details changed for Timothy Wild Bullivant on 9 April 2015 (2 pages)
12 May 2015Appointment of Ms Elvan Gul as a director on 9 April 2015 (2 pages)
12 May 2015Appointment of Ms Elvan Gul as a secretary on 9 April 2015 (2 pages)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 200
(9 pages)
12 May 2015Appointment of Ms Elvan Gul as a director on 9 April 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 200
(7 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (7 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 August 2012Registered office address changed from 430 Market Towers New Covent Garden Market London SW8 5NQ on 21 August 2012 (1 page)
10 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
10 May 2011Director's details changed for Hans Gunter Schweinsberg on 10 May 2011 (2 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 March 2011Termination of appointment of Tommy Leighton as a director (1 page)
5 May 2010Director's details changed for Hans Gunier Schweinsberg on 14 April 2010 (2 pages)
5 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Christopher White on 14 April 2010 (2 pages)
4 May 2010Director's details changed for Timothy Wild Bullivant on 14 April 2010 (2 pages)
9 April 2010Appointment of Robert Broadfoot as a director (1 page)
8 April 2010Appointment of Hans Gunier Schweinsberg as a director (1 page)
26 March 2010Amended accounts made up to 30 June 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 January 2010Termination of appointment of Justin Hope Mason as a director (2 pages)
7 January 2010Termination of appointment of Karin Goodway as a director (2 pages)
7 January 2010Termination of appointment of David Hope Mason as a director (2 pages)
14 September 2009Director appointed christopher white (3 pages)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 May 2009Return made up to 14/04/09; full list of members (5 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 May 2008Return made up to 14/04/08; full list of members (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 December 2007Director resigned (1 page)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
29 May 2007Return made up to 14/04/07; full list of members (3 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
17 January 2007Company name changed fresh marketing services LIMITED\certificate issued on 17/01/07 (2 pages)
9 January 2007New director appointed (2 pages)
6 June 2006Return made up to 14/04/06; full list of members (3 pages)
21 December 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
10 May 2005Return made up to 14/04/05; full list of members (3 pages)
8 December 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004Return made up to 14/04/04; full list of members (7 pages)
29 November 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
12 May 2003Return made up to 14/04/03; full list of members (7 pages)
2 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
7 May 2002Return made up to 14/04/02; full list of members (7 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
22 May 2001Return made up to 14/04/01; full list of members (7 pages)
25 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
2 June 2000Return made up to 14/04/00; full list of members (7 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
26 May 1999Return made up to 14/04/99; full list of members (7 pages)
10 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
11 May 1998Return made up to 14/04/98; no change of members (5 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 June 1997Return made up to 14/04/97; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
21 May 1996Return made up to 14/04/96; full list of members (7 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
27 April 1995Return made up to 14/04/95; no change of members (6 pages)
6 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
9 October 1981Incorporation (19 pages)