Company NameFriend Mts Limited
Company StatusActive
Company Number03513618
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 2 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jonathan Norman Friend
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2002(3 years, 11 months after company formation)
Appointment Duration22 years, 3 months
RoleInformation Technology Consult
Country of ResidenceEngland
Correspondence AddressEleven Brindleyplace 2 Brunswick Square
Birmingham
B1 2LP
Director NameMr Malcolm David Friend
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2007(9 years, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEleven Brindleyplace 2 Brunswick Square
Birmingham
B1 2LP
Director NameMr Mark Scotter
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(16 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressEleven Brindleyplace 2 Brunswick Square
Birmingham
B1 2LP
Secretary NameMiss Amanda Jane March
StatusCurrent
Appointed18 January 2016(17 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressEleven Brindleyplace 2 Brunswick Square
Birmingham
B1 2LP
Director NameMr Christopher Thomas White
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(19 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressEleven Brindleyplace 2 Brunswick Square
Birmingham
B1 2LP
Director NameMr Michael William Joseph
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(24 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEleven Brindleyplace 2 Brunswick Square
Birmingham
B1 2LP
Director NameMr Andrew Skinner
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(24 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEleven Brindleyplace 2 Brunswick Square
Birmingham
B1 2LP
Director NameMr Malcolm David Friend
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Arthur Road
Edgbaston
Birmingham
West Midlands
B15 2UN
Secretary NameMrs Denise Friend
NationalityBritish
StatusResigned
Appointed19 February 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Arthur Road
Edgbaston
Birmingham
West Midlands
B15 2UN
Director NameMrs Denise Friend
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(9 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 19 July 2022)
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence AddressEleven Brindleyplace 2 Brunswick Square
Birmingham
B1 2LP
Secretary NameMr Frank Upton
NationalityBritish
StatusResigned
Appointed19 October 2007(9 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rectory Road
Solihull
West Midlands
B91 3RJ
Director NameMr Charles Waring Tillinghast
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 2013(15 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 July 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEleven Brindleyplace 2 Brunswick Square
Birmingham
B1 2LP
Director NameMr Derek Chang
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2021(23 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 December 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEleven Brindleyplace 2 Brunswick Square
Birmingham
B1 2LP
Director NameMr Andrew Jonathan Shindler
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(23 years, 4 months after company formation)
Appointment Duration1 year (resigned 06 July 2022)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressEleven Brindleyplace 2 Brunswick Square
Birmingham
B1 2LP
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.friendmts.com
Telephone0121 6332000
Telephone regionBirmingham

Location

Registered Address177 Shaftesbury Avenue
London
WC2H 8JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Friend Media Technology Systems LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,078,027
Cash£12,352
Current Liabilities£5,574,596

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

16 December 2022Delivered on: 21 December 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
6 March 2017Delivered on: 9 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 February 2016Delivered on: 22 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 July 2006Delivered on: 1 August 2006
Persons entitled: Hsbc 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.
Outstanding
28 July 2006Delivered on: 29 July 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery being IMAC20/2.0/512/250/sd/bt/ap s/no W8603NVFU2P 1GB PC2-5300 667MHZ sodimm network managamemtn CARD10/100 base t s/no SZA0606000851 2XAPPLE macbook pro power adapter s/no MV608Z5KSCNA and MV608Z5MSCNA for details of further plant machinery charged please refer to the form 395. see the mortgage charge document for full details.
Outstanding

Filing History

10 March 2021Previous accounting period shortened from 31 March 2021 to 30 June 2020 (1 page)
22 February 2021Full accounts made up to 31 March 2020 (25 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 November 2020Previous accounting period shortened from 31 December 2020 to 31 March 2020 (1 page)
28 September 2020Full accounts made up to 31 December 2019 (25 pages)
3 September 2020Previous accounting period shortened from 30 September 2020 to 31 December 2019 (1 page)
2 July 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
15 May 2020Previous accounting period shortened from 30 June 2020 to 30 September 2019 (1 page)
10 February 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
7 February 2020Cessation of Friend Media Technology Systems Limited as a person with significant control on 1 January 2020 (1 page)
7 February 2020Notification of a person with significant control statement (2 pages)
31 January 2020Previous accounting period shortened from 31 March 2020 to 30 June 2019 (1 page)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
20 September 2019Previous accounting period shortened from 31 December 2019 to 31 March 2019 (1 page)
14 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 June 2019Previous accounting period shortened from 30 September 2019 to 31 December 2018 (1 page)
28 March 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
22 March 2019Previous accounting period shortened from 30 June 2019 to 30 September 2018 (1 page)
12 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 September 2018Previous accounting period shortened from 31 December 2018 to 30 June 2018 (1 page)
18 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
5 July 2018Previous accounting period shortened from 30 September 2018 to 31 December 2017 (1 page)
25 May 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
15 February 2018Previous accounting period shortened from 30 June 2018 to 30 September 2017 (1 page)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
15 December 2017Previous accounting period shortened from 31 March 2018 to 30 June 2017 (1 page)
15 December 2017Previous accounting period shortened from 31 March 2018 to 30 June 2017 (1 page)
8 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
16 October 2017Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page)
16 October 2017Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page)
19 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
16 August 2017Appointment of Mr Christopher Thomas White as a director on 17 July 2017 (2 pages)
16 August 2017Appointment of Mr Christopher Thomas White as a director on 17 July 2017 (2 pages)
11 July 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
11 July 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
12 May 2017Satisfaction of charge 035136180003 in full (1 page)
12 May 2017Satisfaction of charge 035136180003 in full (1 page)
4 April 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
4 April 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
9 March 2017Registration of charge 035136180004, created on 6 March 2017 (5 pages)
9 March 2017Registration of charge 035136180004, created on 6 March 2017 (5 pages)
16 January 2017Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page)
16 January 2017Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Full accounts made up to 31 March 2016 (6 pages)
11 January 2017Full accounts made up to 31 March 2016 (6 pages)
5 October 2016Previous accounting period shortened from 30 June 2017 to 30 September 2016 (1 page)
5 October 2016Previous accounting period shortened from 30 June 2017 to 30 September 2016 (1 page)
30 June 2016Previous accounting period shortened from 31 March 2017 to 30 June 2016 (1 page)
30 June 2016Previous accounting period shortened from 31 March 2017 to 30 June 2016 (1 page)
22 June 2016Satisfaction of charge 2 in full (1 page)
22 June 2016Satisfaction of charge 1 in full (2 pages)
22 June 2016Satisfaction of charge 1 in full (2 pages)
22 June 2016Satisfaction of charge 2 in full (1 page)
7 April 2016Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page)
7 April 2016Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page)
5 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 February 2016Registration of charge 035136180003, created on 18 February 2016 (18 pages)
22 February 2016Registration of charge 035136180003, created on 18 February 2016 (18 pages)
19 January 2016Appointment of Miss Amanda Jane March as a secretary on 18 January 2016 (2 pages)
19 January 2016Termination of appointment of Frank Upton as a secretary on 18 January 2016 (1 page)
19 January 2016Termination of appointment of Frank Upton as a secretary on 18 January 2016 (1 page)
19 January 2016Appointment of Miss Amanda Jane March as a secretary on 18 January 2016 (2 pages)
6 January 2016Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 October 2015Director's details changed for Mr Malcolm David Friend on 13 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Jonathan Norman Friend on 13 October 2015 (2 pages)
13 October 2015Director's details changed for Mrs Denise Friend on 13 October 2015 (2 pages)
13 October 2015Director's details changed for Mrs Denise Friend on 13 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Jonathan Norman Friend on 13 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Malcolm David Friend on 13 October 2015 (2 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 October 2015Previous accounting period shortened from 30 June 2016 to 30 September 2015 (1 page)
2 October 2015Previous accounting period shortened from 30 June 2016 to 30 September 2015 (1 page)
1 July 2015Previous accounting period shortened from 31 March 2016 to 30 June 2015 (1 page)
1 July 2015Previous accounting period shortened from 31 March 2016 to 30 June 2015 (1 page)
20 April 2015Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
20 April 2015Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(7 pages)
5 January 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
5 January 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 September 2014Termination of appointment of Charles Waring Tillinghast as a director on 25 July 2014 (1 page)
18 September 2014Termination of appointment of Charles Waring Tillinghast as a director on 25 July 2014 (1 page)
16 July 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
16 July 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
3 June 2014Appointment of Mr Mark Scotter as a director (2 pages)
3 June 2014Appointment of Mr Mark Scotter as a director (2 pages)
3 February 2014Registered office address changed from , C/O C/O Friend Llp, Eleven Brindleyplace 2 Brunswick Square, Birmingham, B1 2LP, United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from , C/O C/O Friend Llp, Eleven Brindleyplace 2 Brunswick Square, Birmingham, B1 2LP, United Kingdom on 3 February 2014 (1 page)
3 February 2014Register inspection address has been changed from C/O C/O Friend Llp Eleven Brindleyplace 2 Brunswick Square Birmingham B1 2LP United Kingdom (1 page)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(7 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(7 pages)
3 February 2014Register inspection address has been changed from C/O C/O Friend Llp Eleven Brindleyplace 2 Brunswick Square Birmingham B1 2LP United Kingdom (1 page)
3 February 2014Registered office address changed from , C/O C/O Friend Llp, Eleven Brindleyplace 2 Brunswick Square, Birmingham, B1 2LP, United Kingdom on 3 February 2014 (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 September 2013Appointment of Mr Charles Waring Tillinghast as a director (2 pages)
2 September 2013Appointment of Mr Charles Waring Tillinghast as a director (2 pages)
25 March 2013Company name changed friend media technology systems LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2013Company name changed friend media technology systems LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 August 2012Previous accounting period shortened from 30 September 2012 to 31 December 2011 (1 page)
28 August 2012Previous accounting period shortened from 30 September 2012 to 31 December 2011 (1 page)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 March 2012Previous accounting period shortened from 31 March 2012 to 30 September 2011 (1 page)
22 March 2012Previous accounting period shortened from 31 March 2012 to 30 September 2011 (1 page)
11 January 2012Register(s) moved to registered office address (1 page)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 January 2012Register(s) moved to registered office address (1 page)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 March 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
31 March 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
29 March 2011Company name changed friend mts LIMITED\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 March 2011Company name changed friend mts LIMITED\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 January 2011Register(s) moved to registered inspection location (1 page)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 January 2011Register inspection address has been changed (1 page)
20 January 2011Register inspection address has been changed (1 page)
20 January 2011Register(s) moved to registered inspection location (1 page)
24 June 2010Registered office address changed from , C/O Friend Llp, 11Th Floor,, Quayside, 252-260 Broad Street, Birmingham, B1 2HF on 24 June 2010 (1 page)
24 June 2010Registered office address changed from , C/O Friend Llp, 11Th Floor,, Quayside, 252-260 Broad Street, Birmingham, B1 2HF on 24 June 2010 (1 page)
1 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 January 2010Director's details changed for Malcolm David Friend on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Jonathan Norman Friend on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Malcolm David Friend on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Jonathan Norman Friend on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Denise Friend on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Denise Friend on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 March 2008Return made up to 19/02/08; full list of members (4 pages)
19 March 2008Return made up to 19/02/08; full list of members (4 pages)
4 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2008Nc inc already adjusted 18/12/07 (1 page)
4 February 2008Nc inc already adjusted 18/12/07 (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New secretary appointed (2 pages)
28 November 2007New secretary appointed (2 pages)
28 November 2007Secretary resigned (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
2 October 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
2 October 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
1 March 2007Return made up to 19/02/07; full list of members (2 pages)
1 March 2007Return made up to 19/02/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
29 July 2006Particulars of mortgage/charge (5 pages)
29 July 2006Particulars of mortgage/charge (5 pages)
20 February 2006Return made up to 19/02/06; full list of members (2 pages)
20 February 2006Return made up to 19/02/06; full list of members (2 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
15 November 2005Company name changed sound-trak LIMITED\certificate issued on 15/11/05 (2 pages)
15 November 2005Company name changed sound-trak LIMITED\certificate issued on 15/11/05 (2 pages)
25 August 2005Registered office changed on 25/08/05 from: ground floor neville house, 42-46 hagley road, birmingham, west midlands B16 8PE (1 page)
25 August 2005Registered office changed on 25/08/05 from: ground floor neville house, 42-46 hagley road, birmingham, west midlands B16 8PE (1 page)
2 March 2005Return made up to 19/02/05; full list of members (6 pages)
2 March 2005Return made up to 19/02/05; full list of members (6 pages)
16 December 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
16 December 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
29 March 2004Return made up to 19/02/04; full list of members (6 pages)
29 March 2004Return made up to 19/02/04; full list of members (6 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
21 May 2003Return made up to 19/02/03; full list of members (6 pages)
21 May 2003Return made up to 19/02/03; full list of members (6 pages)
30 December 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
30 December 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
14 August 2002Company name changed friendco.com LIMITED\certificate issued on 14/08/02 (2 pages)
14 August 2002Company name changed friendco.com LIMITED\certificate issued on 14/08/02 (2 pages)
9 March 2002Return made up to 19/02/02; full list of members (6 pages)
9 March 2002Return made up to 19/02/02; full list of members (6 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
3 January 2002Total exemption full accounts made up to 28 February 2001 (6 pages)
3 January 2002Total exemption full accounts made up to 28 February 2001 (6 pages)
4 July 2001Return made up to 19/02/01; full list of members (6 pages)
4 July 2001Return made up to 19/02/01; full list of members (6 pages)
29 December 2000Full accounts made up to 29 February 2000 (6 pages)
29 December 2000Full accounts made up to 29 February 2000 (6 pages)
9 March 2000Return made up to 19/02/00; full list of members (6 pages)
9 March 2000Return made up to 19/02/00; full list of members (6 pages)
16 February 2000Company name changed friendly computers LIMITED\certificate issued on 17/02/00 (2 pages)
16 February 2000Company name changed friendly computers LIMITED\certificate issued on 17/02/00 (2 pages)
7 December 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
7 December 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
8 April 1999Registered office changed on 08/04/99 from: 6 vine terrace, high street harborne, birmingham, B17 9PU (1 page)
8 April 1999Return made up to 19/02/99; full list of members (6 pages)
8 April 1999Registered office changed on 08/04/99 from: 6 vine terrace, high street harborne, birmingham, B17 9PU (1 page)
8 April 1999Return made up to 19/02/99; full list of members (6 pages)
16 September 1998Secretary resigned (1 page)
16 September 1998New secretary appointed;new director appointed (2 pages)
16 September 1998Secretary resigned (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998Registered office changed on 16/09/98 from: 16 churchill way, cardiff, CF1 4DX (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998Registered office changed on 16/09/98 from: 16 churchill way, cardiff, CF1 4DX (1 page)
16 September 1998New secretary appointed;new director appointed (2 pages)
16 September 1998Director resigned (1 page)
19 February 1998Incorporation (14 pages)
19 February 1998Incorporation (14 pages)