London
SW8 3PX
Director Name | Ms Ulrike Elisabeth Niggemann |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 January 2014(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Commercial Director |
Country of Residence | Germany |
Correspondence Address | 12 Lindemannstr. Dusseldorf 40237 |
Director Name | Mrs Elvan Gul |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2015(18 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 132 Wandsworth Road London SW8 2LB |
Secretary Name | Ms Elvan Gul |
---|---|
Status | Current |
Appointed | 09 April 2015(18 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 132 Wandsworth Road London SW8 2LB |
Director Name | Justin Harvey Hope Mason |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Production Manager |
Correspondence Address | 37 Upper Tooting Park London SW17 7SN |
Secretary Name | David Gordon Hope Mason |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Bounty House Gilbert Street Ropley Alresford Hampshire SO24 0BY |
Director Name | David Gordon Hope Mason |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 April 2002) |
Role | Publisher |
Correspondence Address | Bounty House Gilbert Street Ropley Alresford Hampshire SO24 0BY |
Secretary Name | David Gordon Hope Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 April 2002) |
Role | Publisher |
Correspondence Address | Bounty House Gilbert Street Ropley Alresford Hampshire SO24 0BY |
Director Name | Robert Broadfoot |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 September 2017) |
Role | Publisher |
Country of Residence | Germany |
Correspondence Address | 6 Bunsenstrasse Dusseldorf 40215 |
Director Name | Timothy Wild Bullivant |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 September 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rushetts Rushett Common Bramley Guildford Surrey GU5 0LH |
Director Name | Hans Gunter Schweinsberg |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 April 2002(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 September 2017) |
Role | Publisher |
Country of Residence | Germany |
Correspondence Address | Mercatorstrasse 16 B Dusseldorf 11 Germany |
Secretary Name | Timothy Wild Bullivant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(5 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 09 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rushetts Rushett Common Bramley Guildford Surrey GU5 0LH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.fruitnet.com/ |
---|
Registered Address | Studio 2.11 The Food Exchange New Covent Garden Market London SW8 5EL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | Dr Rolf M Wolf Media Gmbh 50.00% Ordinary |
---|---|
10k at £1 | Market Intelligence LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,911 |
Cash | £9,915 |
Current Liabilities | £2,644 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
9 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
4 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
2 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
7 August 2018 | Statement of capital on 7 August 2018
|
26 July 2018 | Resolutions
|
26 July 2018 | Statement by Directors (1 page) |
26 July 2018 | Solvency Statement dated 12/07/18 (1 page) |
6 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
24 April 2018 | Director's details changed for Mrs Elvan Gul on 1 August 2017 (2 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
4 April 2018 | Termination of appointment of Timothy Wild Bullivant as a director on 1 September 2017 (1 page) |
4 April 2018 | Termination of appointment of Robert Broadfoot as a director on 1 September 2017 (1 page) |
4 April 2018 | Termination of appointment of Timothy Wild Bullivant as a director on 1 September 2017 (1 page) |
4 April 2018 | Termination of appointment of Gunter Schweinsberg as a director on 1 September 2017 (1 page) |
20 July 2017 | Notification of Fruitnet Media International Gmbh as a person with significant control on 6 April 2016 (1 page) |
20 July 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
20 July 2017 | Notification of Fruitnet Media International Gmbh as a person with significant control on 6 April 2016 (1 page) |
20 July 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
20 July 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
20 July 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
24 May 2017 | Director's details changed for Robert Broadfoot on 29 March 2017 (2 pages) |
24 May 2017 | Director's details changed for Robert Broadfoot on 29 March 2017 (2 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
12 May 2015 | Director's details changed for Ms Ulrike Elisabeth Niggemann on 9 April 2015 (2 pages) |
12 May 2015 | Director's details changed for Robert Broadfoot on 22 April 2015 (2 pages) |
12 May 2015 | Director's details changed for Ms Ulrike Elisabeth Niggemann on 9 April 2015 (2 pages) |
12 May 2015 | Director's details changed for Ms Ulrike Elisabeth Niggemann on 9 April 2015 (2 pages) |
12 May 2015 | Director's details changed for Robert Broadfoot on 22 April 2015 (2 pages) |
12 May 2015 | Director's details changed for Robert Broadfoot on 22 April 2015 (2 pages) |
12 May 2015 | Director's details changed for Robert Broadfoot on 22 April 2015 (2 pages) |
7 May 2015 | Appointment of Ms Elvan Gul as a director on 9 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Timothy Wild Bullivant as a secretary on 9 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Timothy Wild Bullivant as a secretary on 9 April 2015 (1 page) |
7 May 2015 | Appointment of Ms Elvan Gul as a director on 9 April 2015 (2 pages) |
7 May 2015 | Appointment of Ms Elvan Gul as a secretary on 9 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Timothy Wild Bullivant as a secretary on 9 April 2015 (1 page) |
7 May 2015 | Appointment of Ms Elvan Gul as a secretary on 9 April 2015 (2 pages) |
7 May 2015 | Appointment of Ms Elvan Gul as a secretary on 9 April 2015 (2 pages) |
7 May 2015 | Appointment of Ms Elvan Gul as a director on 9 April 2015 (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
24 May 2014 | Appointment of Ms Ulrike Elisabeth Niggemann as a director (2 pages) |
24 May 2014 | Appointment of Ms Ulrike Elisabeth Niggemann as a director (2 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 August 2012 | Registered office address changed from Market Towers 1 Nine Elms Lane London SW8 5NN on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from Market Towers 1 Nine Elms Lane London SW8 5NN on 21 August 2012 (1 page) |
24 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 July 2011 | Director's details changed for Robert Broadfoot on 1 January 2011 (2 pages) |
28 July 2011 | Director's details changed for Robert Broadfoot on 1 January 2011 (2 pages) |
28 July 2011 | Director's details changed for Robert Broadfoot on 1 January 2011 (2 pages) |
28 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
28 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
10 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Amended accounts made up to 30 June 2009 (9 pages) |
26 March 2010 | Amended accounts made up to 30 June 2009 (9 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
2 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
2 July 2009 | Director's change of particulars / robert broadfoot / 01/08/2008 (1 page) |
2 July 2009 | Director's change of particulars / robert broadfoot / 01/08/2008 (1 page) |
2 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
20 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
20 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
3 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
24 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
24 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
18 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
21 December 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
21 December 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
4 July 2006 | Return made up to 12/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 12/06/06; full list of members (3 pages) |
4 April 2006 | Memorandum and Articles of Association (16 pages) |
4 April 2006 | Memorandum and Articles of Association (16 pages) |
22 March 2006 | Company name changed fruitnet.com LIMITED\certificate issued on 22/03/06 (2 pages) |
22 March 2006 | Company name changed fruitnet.com LIMITED\certificate issued on 22/03/06 (2 pages) |
23 December 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
23 December 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
28 July 2005 | Return made up to 12/06/05; full list of members (3 pages) |
28 July 2005 | Return made up to 12/06/05; full list of members (3 pages) |
20 December 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
20 December 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
31 August 2004 | Return made up to 12/06/04; no change of members (8 pages) |
31 August 2004 | Return made up to 12/06/04; no change of members (8 pages) |
15 December 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
15 December 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
7 July 2003 | Return made up to 12/06/03; full list of members (8 pages) |
7 July 2003 | Return made up to 12/06/03; full list of members (8 pages) |
2 May 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
2 May 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
2 July 2002 | Return made up to 12/06/02; full list of members (8 pages) |
2 July 2002 | Return made up to 12/06/02; full list of members (8 pages) |
2 May 2002 | Ad 03/04/02--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Ad 03/04/02--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New secretary appointed;new director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New secretary appointed;new director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
1 May 2002 | Resolutions
|
1 May 2002 | £ nc 100/25000 03/04/02 (1 page) |
1 May 2002 | Secretary resigned;director resigned (2 pages) |
1 May 2002 | Secretary resigned;director resigned (2 pages) |
1 May 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
1 May 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
1 May 2002 | £ nc 100/25000 03/04/02 (1 page) |
1 May 2002 | Resolutions
|
18 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
18 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
1 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
1 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
13 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
13 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
3 May 2000 | Accounts made up to 30 June 1999 (1 page) |
3 May 2000 | Accounts made up to 30 June 1999 (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: bounty house gilbert street ropley alresford hampshire SO24 0BY (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: bounty house gilbert street ropley alresford hampshire SO24 0BY (1 page) |
14 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
14 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Accounts made up to 30 June 1998 (1 page) |
16 June 1999 | Accounts made up to 30 June 1998 (1 page) |
23 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
23 June 1998 | New director appointed (2 pages) |
8 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
8 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
13 July 1997 | Return made up to 12/06/97; full list of members (6 pages) |
13 July 1997 | Return made up to 12/06/97; full list of members (6 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New secretary appointed;new director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New secretary appointed;new director appointed (2 pages) |
11 April 1997 | Ad 07/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 April 1997 | Ad 07/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | New secretary appointed (2 pages) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | Incorporation (20 pages) |
12 June 1996 | Incorporation (20 pages) |