London
N1 6DZ
Secretary Name | Ms Lorraine Elizabeth Young |
---|---|
Status | Current |
Appointed | 26 January 2021(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Nick Paul Waters |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mike Edward Anthony Eley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(1 year after company formation) |
Appointment Duration | 21 years, 1 month (resigned 26 November 2012) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 92 Home Park Road London SW19 7HR |
Director Name | Mr Ian Peter Fairbrother |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(1 year after company formation) |
Appointment Duration | 21 years, 1 month (resigned 26 November 2012) |
Role | Media Consultant |
Country of Residence | England |
Correspondence Address | Montague House 6 Kent Road East Molesey Surrey KT8 9JZ |
Secretary Name | Catherine Margaret Fairbrother |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(1 year after company formation) |
Appointment Duration | 10 years, 4 months (resigned 06 February 2002) |
Role | Secretary |
Correspondence Address | Montague House 6 Kent Road East Molesey Surrey KT8 9JZ |
Director Name | David Ian Crawley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 1997) |
Role | Media Consultant |
Correspondence Address | 28 Brocklebank Road London SW18 3AU |
Director Name | Judith Warn Ford |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(5 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 26 November 2012) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chaldon Way Coulsdon Surrey CR5 1DG |
Director Name | Philip James Welch |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(8 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 26 November 2012) |
Role | Advertising Person |
Country of Residence | United Kingdom |
Correspondence Address | 16 Montague Avenue South Croydon Surrey CR2 9NH |
Secretary Name | Judith Warn Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 March 2012) |
Role | Advertising Person |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chaldon Way Coulsdon Surrey CR5 1DG |
Director Name | Lutz Tammo Meyer |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2003(12 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 2010) |
Role | Consultant |
Correspondence Address | Harkortstrasse 42d Hamburg D 22765 Foreign |
Director Name | Hans Joachim Arno Helmut Lenz |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2003(12 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 2010) |
Role | Consultant |
Country of Residence | Germany |
Correspondence Address | Fasanenweg 3 Bendestorf D 21227 Germany |
Director Name | Daniel Gavin Louis |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 November 2012) |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22b Leathwaite Road Battersea London SW11 1XQ |
Director Name | Katrin Stolz |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2006(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 November 2012) |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Riverview Grove Chiswick London W4 3QP |
Director Name | Mark Gay |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 November 2012) |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Vincent Road Kingston Upon Thames KT1 3HJ |
Director Name | Richard Edwards |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 November 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Grandison Road London SW11 6LS |
Director Name | Mr Douglas Lloyd Hart |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 July 2011) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 12 Ladbroke Square London W11 3NA |
Director Name | Sarah Horton |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor The Registry Royal Mint Court London EC3N 4QN |
Director Name | Ms Nene Harrison |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(21 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 November 2012) |
Role | Head Of Digital Media |
Country of Residence | England |
Correspondence Address | 2nd Floor The Registry Royal Mint Court London EC3N 4QN |
Director Name | Mr Andrew William Beach |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 October 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Nicholas Vincent Manning |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | Mr Andrew Watkins |
---|---|
Status | Resigned |
Appointed | 08 March 2012(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 May 2017) |
Role | Company Director |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Andrew David Noble |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(27 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 October 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Mark John Sanford |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 January 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Richard Basil-Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2018(28 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Website | flemedia.com |
---|---|
Telephone | 023 22232302 |
Telephone region | Southampton / Portsmouth |
Registered Address | Chapter House 16 Brunswick Place London N1 6DZ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
4k at £1 | Fle Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
24 March 2022 | Delivered on: 25 March 2022 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties Classification: A registered charge Particulars: All present and future freehold or leasehold land and all intellectual property rights pursuant to clause 4 of the accompanying copy instrument. Outstanding |
---|---|
7 July 2014 | Delivered on: 14 July 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
15 March 2006 | Delivered on: 21 March 2006 Persons entitled: The Trustees of the Wills Trust of the Second Duke of Westminster Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £21,312.50 and any other sums paid into that account. See the mortgage charge document for full details. Outstanding |
12 March 2012 | Delivered on: 23 March 2012 Satisfied on: 9 July 2014 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Accession deed Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 May 2004 | Delivered on: 2 June 2004 Satisfied on: 16 March 2012 Persons entitled: National Westminster Bank PLC 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. Fully Satisfied |
12 February 2021 | Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages) |
---|---|
12 February 2021 | Termination of appointment of Mark John Sanford as a director on 29 January 2021 (1 page) |
12 February 2021 | Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
12 October 2020 | Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page) |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
12 October 2020 | Appointment of Mr Alan Philip Stephen Newman as a director on 1 October 2020 (2 pages) |
8 November 2019 | Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 8 November 2019 (1 page) |
1 November 2019 | Full accounts made up to 31 December 2018 (18 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
21 March 2019 | Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages) |
26 October 2018 | Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page) |
26 October 2018 | Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
14 January 2018 | Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages) |
14 January 2018 | Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages) |
14 January 2018 | Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page) |
10 October 2017 | Notification of Fle Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Fle Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 May 2017 | Termination of appointment of Andrew Watkins as a secretary on 26 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Andrew Watkins as a secretary on 26 May 2017 (1 page) |
31 October 2016 | Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page) |
24 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
21 December 2015 | Full accounts made up to 30 April 2015 (16 pages) |
21 December 2015 | Full accounts made up to 30 April 2015 (16 pages) |
14 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
24 November 2014 | Full accounts made up to 30 April 2014 (16 pages) |
24 November 2014 | Full accounts made up to 30 April 2014 (16 pages) |
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Register(s) moved to registered office address Citypoint One Ropemaker Street London EC2Y 9AW (1 page) |
13 October 2014 | Register(s) moved to registered office address Citypoint One Ropemaker Street London EC2Y 9AW (1 page) |
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
14 July 2014 | Registration of charge 025480730004, created on 7 July 2014 (47 pages) |
14 July 2014 | Registration of charge 025480730004, created on 7 July 2014 (47 pages) |
14 July 2014 | Registration of charge 025480730004, created on 7 July 2014 (47 pages) |
9 July 2014 | Satisfaction of charge 3 in full (23 pages) |
9 July 2014 | Satisfaction of charge 3 in full (23 pages) |
11 March 2014 | Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page) |
8 January 2014 | Full accounts made up to 30 April 2013 (19 pages) |
8 January 2014 | Full accounts made up to 30 April 2013 (19 pages) |
25 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
20 August 2013 | Resolutions
|
20 August 2013 | Resolutions
|
17 January 2013 | 519 (1 page) |
17 January 2013 | 519 (1 page) |
6 December 2012 | Termination of appointment of Mike Eley as a director (1 page) |
6 December 2012 | Termination of appointment of Ian Fairbrother as a director (1 page) |
6 December 2012 | Termination of appointment of Katrin Stolz as a director (1 page) |
6 December 2012 | Termination of appointment of Daniel Louis as a director (1 page) |
6 December 2012 | Termination of appointment of Nene Harrison as a director (1 page) |
6 December 2012 | Termination of appointment of Nene Harrison as a director (1 page) |
6 December 2012 | Termination of appointment of Mark Gay as a director (1 page) |
6 December 2012 | Termination of appointment of Sarah Horton as a director (1 page) |
6 December 2012 | Termination of appointment of Katrin Stolz as a director (1 page) |
6 December 2012 | Termination of appointment of Judith Warn Ford as a director (1 page) |
6 December 2012 | Termination of appointment of Sarah Horton as a director (1 page) |
6 December 2012 | Termination of appointment of Judith Warn Ford as a director (1 page) |
6 December 2012 | Termination of appointment of Ian Fairbrother as a director (1 page) |
6 December 2012 | Termination of appointment of Richard Edwards as a director (1 page) |
6 December 2012 | Termination of appointment of Mark Gay as a director (1 page) |
6 December 2012 | Termination of appointment of Richard Edwards as a director (1 page) |
6 December 2012 | Termination of appointment of Daniel Louis as a director (1 page) |
6 December 2012 | Termination of appointment of Philip Welch as a director (1 page) |
6 December 2012 | Termination of appointment of Philip Welch as a director (1 page) |
6 December 2012 | Termination of appointment of Mike Eley as a director (1 page) |
19 November 2012 | Full accounts made up to 30 April 2012 (18 pages) |
19 November 2012 | Full accounts made up to 30 April 2012 (18 pages) |
18 October 2012 | Register inspection address has been changed from 162 Buckingham Palace Road London SW1W 9TR United Kingdom (1 page) |
18 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (14 pages) |
18 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (14 pages) |
18 October 2012 | Register inspection address has been changed from 162 Buckingham Palace Road London SW1W 9TR United Kingdom (1 page) |
26 April 2012 | Appointment of Sarah Horton as a director (2 pages) |
26 April 2012 | Appointment of Nene Harrison as a director (2 pages) |
26 April 2012 | Appointment of Nene Harrison as a director (2 pages) |
26 April 2012 | Appointment of Sarah Horton as a director (2 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 March 2012 | Appointment of Mr Andrew Watkins as a secretary (1 page) |
21 March 2012 | Appointment of Mr Andrew William Beach as a director (2 pages) |
21 March 2012 | Termination of appointment of Judith Warn Ford as a secretary (1 page) |
21 March 2012 | Registered office address changed from Montague House 6 Kent Road East Molesey Surrey KT8 9JZ on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from Montague House 6 Kent Road East Molesey Surrey KT8 9JZ on 21 March 2012 (1 page) |
21 March 2012 | Appointment of Mr Andrew Watkins as a secretary (1 page) |
21 March 2012 | Appointment of Mr Nicholas Manning as a director (2 pages) |
21 March 2012 | Termination of appointment of Judith Warn Ford as a secretary (1 page) |
21 March 2012 | Appointment of Mr Andrew William Beach as a director (2 pages) |
21 March 2012 | Appointment of Mr Nicholas Manning as a director (2 pages) |
19 March 2012 | Current accounting period extended from 31 December 2011 to 30 April 2012 (3 pages) |
19 March 2012 | Resolutions
|
19 March 2012 | Current accounting period extended from 31 December 2011 to 30 April 2012 (3 pages) |
19 March 2012 | Resolutions
|
14 October 2011 | Termination of appointment of Douglas Hart as a director (1 page) |
14 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (11 pages) |
14 October 2011 | Termination of appointment of Douglas Hart as a director (1 page) |
14 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (11 pages) |
22 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (11 pages) |
11 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (11 pages) |
10 November 2010 | Termination of appointment of Hans Lenz as a director (1 page) |
10 November 2010 | Director's details changed for Daniel Gavin Louis on 1 January 2010 (2 pages) |
10 November 2010 | Director's details changed for Judith Warn Ford on 1 January 2010 (2 pages) |
10 November 2010 | Termination of appointment of Hans Lenz as a director (1 page) |
10 November 2010 | Director's details changed for Daniel Gavin Louis on 1 January 2010 (2 pages) |
10 November 2010 | Director's details changed for Philip James Welch on 1 January 2010 (2 pages) |
10 November 2010 | Director's details changed for Katrin Stolz on 1 January 2010 (2 pages) |
10 November 2010 | Director's details changed for Daniel Gavin Louis on 1 January 2010 (2 pages) |
10 November 2010 | Termination of appointment of Lutz Meyer as a director (1 page) |
10 November 2010 | Appointment of Mr Douglas Lloyd Hart as a director (1 page) |
10 November 2010 | Director's details changed for Katrin Stolz on 1 January 2010 (2 pages) |
10 November 2010 | Termination of appointment of Lutz Meyer as a director (1 page) |
10 November 2010 | Director's details changed for Katrin Stolz on 1 January 2010 (2 pages) |
10 November 2010 | Appointment of Mr Douglas Lloyd Hart as a director (1 page) |
10 November 2010 | Director's details changed for Philip James Welch on 1 January 2010 (2 pages) |
10 November 2010 | Director's details changed for Judith Warn Ford on 1 January 2010 (2 pages) |
10 November 2010 | Director's details changed for Philip James Welch on 1 January 2010 (2 pages) |
10 November 2010 | Director's details changed for Judith Warn Ford on 1 January 2010 (2 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (8 pages) |
3 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (8 pages) |
2 November 2009 | Director's details changed for Mike Edward Anthony Eley on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Richard Edwards on 1 November 2009 (2 pages) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Director's details changed for Mark Gay on 1 November 2009 (2 pages) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Director's details changed for Ian Peter Fairbrother on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mark Gay on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Ian Peter Fairbrother on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mike Edward Anthony Eley on 1 November 2009 (2 pages) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Director's details changed for Richard Edwards on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mike Edward Anthony Eley on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Richard Edwards on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Ian Peter Fairbrother on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mark Gay on 1 November 2009 (2 pages) |
20 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
20 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
17 December 2008 | Director appointed richard edwards (1 page) |
17 December 2008 | Director appointed richard edwards (1 page) |
16 December 2008 | Return made up to 12/10/08; full list of members (6 pages) |
16 December 2008 | Return made up to 12/10/08; full list of members (6 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
21 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | New director appointed (1 page) |
8 January 2007 | Return made up to 12/10/06; full list of members (4 pages) |
8 January 2007 | Location of register of members (1 page) |
8 January 2007 | Location of register of members (1 page) |
8 January 2007 | Return made up to 12/10/06; full list of members (4 pages) |
15 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
15 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | Return made up to 12/10/05; full list of members (4 pages) |
17 January 2006 | Return made up to 12/10/05; full list of members (4 pages) |
21 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
20 October 2004 | Return made up to 12/10/04; full list of members (10 pages) |
20 October 2004 | Return made up to 12/10/04; full list of members (10 pages) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 October 2003 | Return made up to 12/10/03; full list of members (10 pages) |
16 October 2003 | Return made up to 12/10/03; full list of members (10 pages) |
18 June 2003 | Ad 28/01/03--------- £ si 1000@1=1000 £ ic 3000/4000 (3 pages) |
18 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 June 2003 | Ad 28/01/03--------- £ si 1000@1=1000 £ ic 3000/4000 (3 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
17 December 2002 | Company name changed fairbrother media company limite d\certificate issued on 17/12/02 (3 pages) |
17 December 2002 | Company name changed fairbrother media company limite d\certificate issued on 17/12/02 (3 pages) |
7 November 2002 | Return made up to 12/10/02; full list of members (9 pages) |
7 November 2002 | Return made up to 12/10/02; full list of members (9 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |
18 September 2002 | Ad 12/08/02--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages) |
18 September 2002 | Ad 12/08/02--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | New secretary appointed (2 pages) |
27 February 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 February 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
20 February 2002 | Resolutions
|
20 February 2002 | Resolutions
|
20 February 2002 | £ nc 1000/10000 06/02/02 (1 page) |
20 February 2002 | £ nc 1000/10000 06/02/02 (1 page) |
11 December 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 December 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 October 2001 | Return made up to 12/10/01; full list of members
|
19 October 2001 | Return made up to 12/10/01; full list of members
|
23 July 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
23 July 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
13 November 2000 | Return made up to 12/10/00; full list of members (8 pages) |
13 November 2000 | Return made up to 12/10/00; full list of members (8 pages) |
19 December 1999 | Accounts for a small company made up to 31 October 1999 (7 pages) |
19 December 1999 | Accounts for a small company made up to 31 October 1999 (7 pages) |
15 October 1999 | Return made up to 12/10/99; full list of members
|
15 October 1999 | Return made up to 12/10/99; full list of members
|
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
26 January 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
26 January 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
16 October 1998 | Return made up to 12/10/98; no change of members (4 pages) |
16 October 1998 | Return made up to 12/10/98; no change of members (4 pages) |
23 February 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
23 February 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
21 October 1997 | Return made up to 12/10/97; full list of members
|
21 October 1997 | Return made up to 12/10/97; full list of members
|
12 February 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
12 February 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | New director appointed (2 pages) |
2 December 1996 | Return made up to 12/10/96; no change of members
|
2 December 1996 | Return made up to 12/10/96; no change of members
|
15 January 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
15 January 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
13 November 1995 | Return made up to 12/10/95; no change of members
|
13 November 1995 | Return made up to 12/10/95; no change of members
|
6 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
6 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
28 March 1991 | Ad 22/02/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 March 1991 | Ad 22/02/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 December 1990 | Company name changed savenotion LIMITED\certificate issued on 07/12/90 (2 pages) |
6 December 1990 | Company name changed savenotion LIMITED\certificate issued on 07/12/90 (2 pages) |
14 November 1990 | Resolutions
|
14 November 1990 | Resolutions
|
14 November 1990 | Memorandum and Articles of Association (9 pages) |
14 November 1990 | Memorandum and Articles of Association (9 pages) |
12 October 1990 | Incorporation (9 pages) |
12 October 1990 | Incorporation (9 pages) |