Company NameFairbrother Lenz Eley Limited
DirectorsAlan Philip Stephen Newman and Nick Paul Waters
Company StatusActive
Company Number02548073
CategoryPrivate Limited Company
Incorporation Date12 October 1990(33 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Philip Stephen Newman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(29 years, 12 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Secretary NameMs Lorraine Elizabeth Young
StatusCurrent
Appointed26 January 2021(30 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Nick Paul Waters
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(30 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMike Edward Anthony Eley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(1 year after company formation)
Appointment Duration21 years, 1 month (resigned 26 November 2012)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address92 Home Park Road
London
SW19 7HR
Director NameMr Ian Peter Fairbrother
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(1 year after company formation)
Appointment Duration21 years, 1 month (resigned 26 November 2012)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence AddressMontague House
6 Kent Road
East Molesey
Surrey
KT8 9JZ
Secretary NameCatherine Margaret Fairbrother
NationalityBritish
StatusResigned
Appointed12 October 1991(1 year after company formation)
Appointment Duration10 years, 4 months (resigned 06 February 2002)
RoleSecretary
Correspondence AddressMontague House
6 Kent Road
East Molesey
Surrey
KT8 9JZ
Director NameDavid Ian Crawley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1997)
RoleMedia Consultant
Correspondence Address28 Brocklebank Road
London
SW18 3AU
Director NameJudith Warn Ford
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(5 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 26 November 2012)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NamePhilip James Welch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(8 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 26 November 2012)
RoleAdvertising Person
Country of ResidenceUnited Kingdom
Correspondence Address16 Montague Avenue
South Croydon
Surrey
CR2 9NH
Secretary NameJudith Warn Ford
NationalityBritish
StatusResigned
Appointed06 February 2002(11 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 08 March 2012)
RoleAdvertising Person
Country of ResidenceUnited Kingdom
Correspondence Address1 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NameLutz Tammo Meyer
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2003(12 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 January 2010)
RoleConsultant
Correspondence AddressHarkortstrasse 42d
Hamburg
D 22765
Foreign
Director NameHans Joachim Arno Helmut Lenz
Date of BirthMay 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2003(12 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 January 2010)
RoleConsultant
Country of ResidenceGermany
Correspondence AddressFasanenweg 3
Bendestorf
D 21227
Germany
Director NameDaniel Gavin Louis
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(15 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 November 2012)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22b Leathwaite Road
Battersea
London
SW11 1XQ
Director NameKatrin Stolz
Date of BirthMarch 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2006(15 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 November 2012)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Riverview Grove
Chiswick
London
W4 3QP
Director NameMark Gay
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(15 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 November 2012)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Vincent Road
Kingston Upon Thames
KT1 3HJ
Director NameRichard Edwards
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(17 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 November 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Grandison Road
London
SW11 6LS
Director NameMr Douglas Lloyd Hart
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(18 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 July 2011)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 12
Ladbroke Square
London
W11 3NA
Director NameSarah Horton
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(20 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor The Registry
Royal Mint Court
London
EC3N 4QN
Director NameMs Nene Harrison
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(21 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 November 2012)
RoleHead Of Digital Media
Country of ResidenceEngland
Correspondence Address2nd Floor The Registry
Royal Mint Court
London
EC3N 4QN
Director NameMr Andrew William Beach
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(21 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 October 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Nicholas Vincent Manning
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(21 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameMr Andrew Watkins
StatusResigned
Appointed08 March 2012(21 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 May 2017)
RoleCompany Director
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Andrew David Noble
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(27 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 October 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Mark John Sanford
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(27 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 January 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Richard Basil-Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2018(28 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ

Contact

Websiteflemedia.com
Telephone023 22232302
Telephone regionSouthampton / Portsmouth

Location

Registered AddressChapter House
16 Brunswick Place
London
N1 6DZ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4k at £1Fle Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Charges

24 March 2022Delivered 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 2014Delivered on: 14 July 2014
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
15 March 2006Delivered 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 2012Delivered 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 2004Delivered 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

Filing History

12 February 2021Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages)
12 February 2021Termination of appointment of Mark John Sanford as a director on 29 January 2021 (1 page)
12 February 2021Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages)
17 December 2020Full accounts made up to 31 December 2019 (19 pages)
12 October 2020Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
12 October 2020Appointment of Mr Alan Philip Stephen Newman as a director on 1 October 2020 (2 pages)
8 November 2019Registered 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 2019Full accounts made up to 31 December 2018 (18 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
21 March 2019Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages)
26 October 2018Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page)
26 October 2018Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages)
22 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (18 pages)
14 January 2018Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages)
14 January 2018Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages)
14 January 2018Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page)
10 October 2017Notification of Fle Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Fle Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (18 pages)
7 October 2017Full accounts made up to 31 December 2016 (18 pages)
30 May 2017Termination of appointment of Andrew Watkins as a secretary on 26 May 2017 (1 page)
30 May 2017Termination of appointment of Andrew Watkins as a secretary on 26 May 2017 (1 page)
31 October 2016Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page)
31 October 2016Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page)
24 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
12 August 2016Full accounts made up to 31 December 2015 (18 pages)
12 August 2016Full accounts made up to 31 December 2015 (18 pages)
21 December 2015Full accounts made up to 30 April 2015 (16 pages)
21 December 2015Full accounts made up to 30 April 2015 (16 pages)
14 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 4,000
(4 pages)
14 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 4,000
(4 pages)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
24 November 2014Full accounts made up to 30 April 2014 (16 pages)
24 November 2014Full accounts made up to 30 April 2014 (16 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4,000
(4 pages)
13 October 2014Register(s) moved to registered office address Citypoint One Ropemaker Street London EC2Y 9AW (1 page)
13 October 2014Register(s) moved to registered office address Citypoint One Ropemaker Street London EC2Y 9AW (1 page)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4,000
(4 pages)
14 July 2014Registration of charge 025480730004, created on 7 July 2014 (47 pages)
14 July 2014Registration of charge 025480730004, created on 7 July 2014 (47 pages)
14 July 2014Registration of charge 025480730004, created on 7 July 2014 (47 pages)
9 July 2014Satisfaction of charge 3 in full (23 pages)
9 July 2014Satisfaction of charge 3 in full (23 pages)
11 March 2014Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page)
8 January 2014Full accounts made up to 30 April 2013 (19 pages)
8 January 2014Full accounts made up to 30 April 2013 (19 pages)
25 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 4,000
(4 pages)
25 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 4,000
(4 pages)
20 August 2013Resolutions
  • RES13 ‐ Amendment and restatement agreement 09/08/2013
(2 pages)
20 August 2013Resolutions
  • RES13 ‐ Amendment and restatement agreement 09/08/2013
(2 pages)
17 January 2013519 (1 page)
17 January 2013519 (1 page)
6 December 2012Termination of appointment of Mike Eley as a director (1 page)
6 December 2012Termination of appointment of Ian Fairbrother as a director (1 page)
6 December 2012Termination of appointment of Katrin Stolz as a director (1 page)
6 December 2012Termination of appointment of Daniel Louis as a director (1 page)
6 December 2012Termination of appointment of Nene Harrison as a director (1 page)
6 December 2012Termination of appointment of Nene Harrison as a director (1 page)
6 December 2012Termination of appointment of Mark Gay as a director (1 page)
6 December 2012Termination of appointment of Sarah Horton as a director (1 page)
6 December 2012Termination of appointment of Katrin Stolz as a director (1 page)
6 December 2012Termination of appointment of Judith Warn Ford as a director (1 page)
6 December 2012Termination of appointment of Sarah Horton as a director (1 page)
6 December 2012Termination of appointment of Judith Warn Ford as a director (1 page)
6 December 2012Termination of appointment of Ian Fairbrother as a director (1 page)
6 December 2012Termination of appointment of Richard Edwards as a director (1 page)
6 December 2012Termination of appointment of Mark Gay as a director (1 page)
6 December 2012Termination of appointment of Richard Edwards as a director (1 page)
6 December 2012Termination of appointment of Daniel Louis as a director (1 page)
6 December 2012Termination of appointment of Philip Welch as a director (1 page)
6 December 2012Termination of appointment of Philip Welch as a director (1 page)
6 December 2012Termination of appointment of Mike Eley as a director (1 page)
19 November 2012Full accounts made up to 30 April 2012 (18 pages)
19 November 2012Full accounts made up to 30 April 2012 (18 pages)
18 October 2012Register inspection address has been changed from 162 Buckingham Palace Road London SW1W 9TR United Kingdom (1 page)
18 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (14 pages)
18 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (14 pages)
18 October 2012Register inspection address has been changed from 162 Buckingham Palace Road London SW1W 9TR United Kingdom (1 page)
26 April 2012Appointment of Sarah Horton as a director (2 pages)
26 April 2012Appointment of Nene Harrison as a director (2 pages)
26 April 2012Appointment of Nene Harrison as a director (2 pages)
26 April 2012Appointment of Sarah Horton as a director (2 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 3 (17 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 3 (17 pages)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 March 2012Appointment of Mr Andrew Watkins as a secretary (1 page)
21 March 2012Appointment of Mr Andrew William Beach as a director (2 pages)
21 March 2012Termination of appointment of Judith Warn Ford as a secretary (1 page)
21 March 2012Registered office address changed from Montague House 6 Kent Road East Molesey Surrey KT8 9JZ on 21 March 2012 (1 page)
21 March 2012Registered office address changed from Montague House 6 Kent Road East Molesey Surrey KT8 9JZ on 21 March 2012 (1 page)
21 March 2012Appointment of Mr Andrew Watkins as a secretary (1 page)
21 March 2012Appointment of Mr Nicholas Manning as a director (2 pages)
21 March 2012Termination of appointment of Judith Warn Ford as a secretary (1 page)
21 March 2012Appointment of Mr Andrew William Beach as a director (2 pages)
21 March 2012Appointment of Mr Nicholas Manning as a director (2 pages)
19 March 2012Current accounting period extended from 31 December 2011 to 30 April 2012 (3 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 March 2012Current accounting period extended from 31 December 2011 to 30 April 2012 (3 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
14 October 2011Termination of appointment of Douglas Hart as a director (1 page)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (11 pages)
14 October 2011Termination of appointment of Douglas Hart as a director (1 page)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (11 pages)
22 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (11 pages)
11 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (11 pages)
10 November 2010Termination of appointment of Hans Lenz as a director (1 page)
10 November 2010Director's details changed for Daniel Gavin Louis on 1 January 2010 (2 pages)
10 November 2010Director's details changed for Judith Warn Ford on 1 January 2010 (2 pages)
10 November 2010Termination of appointment of Hans Lenz as a director (1 page)
10 November 2010Director's details changed for Daniel Gavin Louis on 1 January 2010 (2 pages)
10 November 2010Director's details changed for Philip James Welch on 1 January 2010 (2 pages)
10 November 2010Director's details changed for Katrin Stolz on 1 January 2010 (2 pages)
10 November 2010Director's details changed for Daniel Gavin Louis on 1 January 2010 (2 pages)
10 November 2010Termination of appointment of Lutz Meyer as a director (1 page)
10 November 2010Appointment of Mr Douglas Lloyd Hart as a director (1 page)
10 November 2010Director's details changed for Katrin Stolz on 1 January 2010 (2 pages)
10 November 2010Termination of appointment of Lutz Meyer as a director (1 page)
10 November 2010Director's details changed for Katrin Stolz on 1 January 2010 (2 pages)
10 November 2010Appointment of Mr Douglas Lloyd Hart as a director (1 page)
10 November 2010Director's details changed for Philip James Welch on 1 January 2010 (2 pages)
10 November 2010Director's details changed for Judith Warn Ford on 1 January 2010 (2 pages)
10 November 2010Director's details changed for Philip James Welch on 1 January 2010 (2 pages)
10 November 2010Director's details changed for Judith Warn Ford on 1 January 2010 (2 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (8 pages)
3 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (8 pages)
2 November 2009Director's details changed for Mike Edward Anthony Eley on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Richard Edwards on 1 November 2009 (2 pages)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Director's details changed for Mark Gay on 1 November 2009 (2 pages)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Director's details changed for Ian Peter Fairbrother on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Mark Gay on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Ian Peter Fairbrother on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Mike Edward Anthony Eley on 1 November 2009 (2 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Director's details changed for Richard Edwards on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Mike Edward Anthony Eley on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Richard Edwards on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Ian Peter Fairbrother on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Mark Gay on 1 November 2009 (2 pages)
20 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 December 2008Director appointed richard edwards (1 page)
17 December 2008Director appointed richard edwards (1 page)
16 December 2008Return made up to 12/10/08; full list of members (6 pages)
16 December 2008Return made up to 12/10/08; full list of members (6 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 October 2007Return made up to 12/10/07; full list of members (3 pages)
23 October 2007Return made up to 12/10/07; full list of members (3 pages)
21 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
8 January 2007Return made up to 12/10/06; full list of members (4 pages)
8 January 2007Location of register of members (1 page)
8 January 2007Location of register of members (1 page)
8 January 2007Return made up to 12/10/06; full list of members (4 pages)
15 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
15 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
17 January 2006Return made up to 12/10/05; full list of members (4 pages)
17 January 2006Return made up to 12/10/05; full list of members (4 pages)
21 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
20 October 2004Return made up to 12/10/04; full list of members (10 pages)
20 October 2004Return made up to 12/10/04; full list of members (10 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
15 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 October 2003Return made up to 12/10/03; full list of members (10 pages)
16 October 2003Return made up to 12/10/03; full list of members (10 pages)
18 June 2003Ad 28/01/03--------- £ si 1000@1=1000 £ ic 3000/4000 (3 pages)
18 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 June 2003Ad 28/01/03--------- £ si 1000@1=1000 £ ic 3000/4000 (3 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
17 December 2002Company name changed fairbrother media company limite d\certificate issued on 17/12/02 (3 pages)
17 December 2002Company name changed fairbrother media company limite d\certificate issued on 17/12/02 (3 pages)
7 November 2002Return made up to 12/10/02; full list of members (9 pages)
7 November 2002Return made up to 12/10/02; full list of members (9 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002Secretary resigned (1 page)
18 September 2002Ad 12/08/02--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages)
18 September 2002Ad 12/08/02--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
27 February 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 February 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2002£ nc 1000/10000 06/02/02 (1 page)
20 February 2002£ nc 1000/10000 06/02/02 (1 page)
11 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
23 July 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
13 November 2000Return made up to 12/10/00; full list of members (8 pages)
13 November 2000Return made up to 12/10/00; full list of members (8 pages)
19 December 1999Accounts for a small company made up to 31 October 1999 (7 pages)
19 December 1999Accounts for a small company made up to 31 October 1999 (7 pages)
15 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
26 January 1999Accounts for a small company made up to 31 October 1998 (7 pages)
26 January 1999Accounts for a small company made up to 31 October 1998 (7 pages)
16 October 1998Return made up to 12/10/98; no change of members (4 pages)
16 October 1998Return made up to 12/10/98; no change of members (4 pages)
23 February 1998Accounts for a small company made up to 31 October 1997 (5 pages)
23 February 1998Accounts for a small company made up to 31 October 1997 (5 pages)
21 October 1997Return made up to 12/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 October 1997Return made up to 12/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 February 1997Accounts for a small company made up to 31 October 1996 (6 pages)
12 February 1997Accounts for a small company made up to 31 October 1996 (6 pages)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
2 December 1996Return made up to 12/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 December 1996Return made up to 12/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 1996Accounts for a small company made up to 31 October 1995 (6 pages)
15 January 1996Accounts for a small company made up to 31 October 1995 (6 pages)
13 November 1995Return made up to 12/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 November 1995Return made up to 12/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
6 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
28 March 1991Ad 22/02/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 March 1991Ad 22/02/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 December 1990Company name changed savenotion LIMITED\certificate issued on 07/12/90 (2 pages)
6 December 1990Company name changed savenotion LIMITED\certificate issued on 07/12/90 (2 pages)
14 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 November 1990Memorandum and Articles of Association (9 pages)
14 November 1990Memorandum and Articles of Association (9 pages)
12 October 1990Incorporation (9 pages)
12 October 1990Incorporation (9 pages)