Birmingham
B1 2LP
Director Name | Mr Malcolm David Friend |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2007(9 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eleven Brindleyplace 2 Brunswick Square Birmingham B1 2LP |
Director Name | Mr Mark Scotter |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2014(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Eleven Brindleyplace 2 Brunswick Square Birmingham B1 2LP |
Secretary Name | Miss Amanda Jane March |
---|---|
Status | Current |
Appointed | 18 January 2016(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | Eleven Brindleyplace 2 Brunswick Square Birmingham B1 2LP |
Director Name | Mr Christopher Thomas White |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2017(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Eleven Brindleyplace 2 Brunswick Square Birmingham B1 2LP |
Director Name | Mr Michael William Joseph |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eleven Brindleyplace 2 Brunswick Square Birmingham B1 2LP |
Director Name | Mr Andrew Skinner |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eleven Brindleyplace 2 Brunswick Square Birmingham B1 2LP |
Director Name | Mr Malcolm David Friend |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Arthur Road Edgbaston Birmingham West Midlands B15 2UN |
Secretary Name | Mrs Denise Friend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Arthur Road Edgbaston Birmingham West Midlands B15 2UN |
Director Name | Mrs Denise Friend |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 19 July 2022) |
Role | Chartered Accountants |
Country of Residence | United Kingdom |
Correspondence Address | Eleven Brindleyplace 2 Brunswick Square Birmingham B1 2LP |
Secretary Name | Mr Frank Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rectory Road Solihull West Midlands B91 3RJ |
Director Name | Mr Charles Waring Tillinghast |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 2013(15 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 July 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Eleven Brindleyplace 2 Brunswick Square Birmingham B1 2LP |
Director Name | Mr Derek Chang |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2021(23 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 December 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Eleven Brindleyplace 2 Brunswick Square Birmingham B1 2LP |
Director Name | Mr Andrew Jonathan Shindler |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(23 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 06 July 2022) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Eleven Brindleyplace 2 Brunswick Square Birmingham B1 2LP |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.friendmts.com |
---|---|
Telephone | 0121 6332000 |
Telephone region | Birmingham |
Registered Address | 177 Shaftesbury Avenue London WC2H 8JR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Friend Media Technology Systems LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,078,027 |
Cash | £12,352 |
Current Liabilities | £5,574,596 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
16 December 2022 | Delivered on: 21 December 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
6 March 2017 | Delivered on: 9 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 February 2016 | Delivered on: 22 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 July 2006 | Delivered 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 2006 | Delivered 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 |
10 March 2021 | Previous accounting period shortened from 31 March 2021 to 30 June 2020 (1 page) |
---|---|
22 February 2021 | Full accounts made up to 31 March 2020 (25 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
3 November 2020 | Previous accounting period shortened from 31 December 2020 to 31 March 2020 (1 page) |
28 September 2020 | Full accounts made up to 31 December 2019 (25 pages) |
3 September 2020 | Previous accounting period shortened from 30 September 2020 to 31 December 2019 (1 page) |
2 July 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
15 May 2020 | Previous accounting period shortened from 30 June 2020 to 30 September 2019 (1 page) |
10 February 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
7 February 2020 | Cessation of Friend Media Technology Systems Limited as a person with significant control on 1 January 2020 (1 page) |
7 February 2020 | Notification of a person with significant control statement (2 pages) |
31 January 2020 | Previous accounting period shortened from 31 March 2020 to 30 June 2019 (1 page) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
20 September 2019 | Previous accounting period shortened from 31 December 2019 to 31 March 2019 (1 page) |
14 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
5 June 2019 | Previous accounting period shortened from 30 September 2019 to 31 December 2018 (1 page) |
28 March 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
22 March 2019 | Previous accounting period shortened from 30 June 2019 to 30 September 2018 (1 page) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 September 2018 | Previous accounting period shortened from 31 December 2018 to 30 June 2018 (1 page) |
18 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
5 July 2018 | Previous accounting period shortened from 30 September 2018 to 31 December 2017 (1 page) |
25 May 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
15 February 2018 | Previous accounting period shortened from 30 June 2018 to 30 September 2017 (1 page) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
15 December 2017 | Previous accounting period shortened from 31 March 2018 to 30 June 2017 (1 page) |
15 December 2017 | Previous accounting period shortened from 31 March 2018 to 30 June 2017 (1 page) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
16 October 2017 | Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page) |
16 October 2017 | Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
16 August 2017 | Appointment of Mr Christopher Thomas White as a director on 17 July 2017 (2 pages) |
16 August 2017 | Appointment of Mr Christopher Thomas White as a director on 17 July 2017 (2 pages) |
11 July 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
11 July 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
12 May 2017 | Satisfaction of charge 035136180003 in full (1 page) |
12 May 2017 | Satisfaction of charge 035136180003 in full (1 page) |
4 April 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
4 April 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
9 March 2017 | Registration of charge 035136180004, created on 6 March 2017 (5 pages) |
9 March 2017 | Registration of charge 035136180004, created on 6 March 2017 (5 pages) |
16 January 2017 | Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page) |
16 January 2017 | Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (6 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (6 pages) |
5 October 2016 | Previous accounting period shortened from 30 June 2017 to 30 September 2016 (1 page) |
5 October 2016 | Previous accounting period shortened from 30 June 2017 to 30 September 2016 (1 page) |
30 June 2016 | Previous accounting period shortened from 31 March 2017 to 30 June 2016 (1 page) |
30 June 2016 | Previous accounting period shortened from 31 March 2017 to 30 June 2016 (1 page) |
22 June 2016 | Satisfaction of charge 2 in full (1 page) |
22 June 2016 | Satisfaction of charge 1 in full (2 pages) |
22 June 2016 | Satisfaction of charge 1 in full (2 pages) |
22 June 2016 | Satisfaction of charge 2 in full (1 page) |
7 April 2016 | Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page) |
7 April 2016 | Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page) |
5 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 February 2016 | Registration of charge 035136180003, created on 18 February 2016 (18 pages) |
22 February 2016 | Registration of charge 035136180003, created on 18 February 2016 (18 pages) |
19 January 2016 | Appointment of Miss Amanda Jane March as a secretary on 18 January 2016 (2 pages) |
19 January 2016 | Termination of appointment of Frank Upton as a secretary on 18 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Frank Upton as a secretary on 18 January 2016 (1 page) |
19 January 2016 | Appointment of Miss Amanda Jane March as a secretary on 18 January 2016 (2 pages) |
6 January 2016 | Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 October 2015 | Director's details changed for Mr Malcolm David Friend on 13 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Jonathan Norman Friend on 13 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mrs Denise Friend on 13 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mrs Denise Friend on 13 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Jonathan Norman Friend on 13 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Malcolm David Friend on 13 October 2015 (2 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 October 2015 | Previous accounting period shortened from 30 June 2016 to 30 September 2015 (1 page) |
2 October 2015 | Previous accounting period shortened from 30 June 2016 to 30 September 2015 (1 page) |
1 July 2015 | Previous accounting period shortened from 31 March 2016 to 30 June 2015 (1 page) |
1 July 2015 | Previous accounting period shortened from 31 March 2016 to 30 June 2015 (1 page) |
20 April 2015 | Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
20 April 2015 | Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
5 January 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
5 January 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 September 2014 | Termination of appointment of Charles Waring Tillinghast as a director on 25 July 2014 (1 page) |
18 September 2014 | Termination of appointment of Charles Waring Tillinghast as a director on 25 July 2014 (1 page) |
16 July 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
16 July 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
3 June 2014 | Appointment of Mr Mark Scotter as a director (2 pages) |
3 June 2014 | Appointment of Mr Mark Scotter as a director (2 pages) |
3 February 2014 | Registered 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 2014 | Registered 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 2014 | Register 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 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Register 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 2014 | Registered 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 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 September 2013 | Appointment of Mr Charles Waring Tillinghast as a director (2 pages) |
2 September 2013 | Appointment of Mr Charles Waring Tillinghast as a director (2 pages) |
25 March 2013 | Company name changed friend media technology systems LIMITED\certificate issued on 25/03/13
|
25 March 2013 | Company name changed friend media technology systems LIMITED\certificate issued on 25/03/13
|
28 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 August 2012 | Previous accounting period shortened from 30 September 2012 to 31 December 2011 (1 page) |
28 August 2012 | Previous accounting period shortened from 30 September 2012 to 31 December 2011 (1 page) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 March 2012 | Previous accounting period shortened from 31 March 2012 to 30 September 2011 (1 page) |
22 March 2012 | Previous accounting period shortened from 31 March 2012 to 30 September 2011 (1 page) |
11 January 2012 | Register(s) moved to registered office address (1 page) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Register(s) moved to registered office address (1 page) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
31 March 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
31 March 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
29 March 2011 | Company name changed friend mts LIMITED\certificate issued on 29/03/11
|
29 March 2011 | Company name changed friend mts LIMITED\certificate issued on 29/03/11
|
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Register(s) moved to registered inspection location (1 page) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Register inspection address has been changed (1 page) |
20 January 2011 | Register inspection address has been changed (1 page) |
20 January 2011 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Registered 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 2010 | Registered 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 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 January 2010 | Director's details changed for Malcolm David Friend on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Jonathan Norman Friend on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Malcolm David Friend on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Jonathan Norman Friend on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Denise Friend on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Denise Friend on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
4 February 2008 | Resolutions
|
4 February 2008 | Resolutions
|
4 February 2008 | Nc inc already adjusted 18/12/07 (1 page) |
4 February 2008 | Nc inc already adjusted 18/12/07 (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
2 October 2007 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
2 October 2007 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
1 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
29 July 2006 | Particulars of mortgage/charge (5 pages) |
29 July 2006 | Particulars of mortgage/charge (5 pages) |
20 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
15 November 2005 | Company name changed sound-trak LIMITED\certificate issued on 15/11/05 (2 pages) |
15 November 2005 | Company name changed sound-trak LIMITED\certificate issued on 15/11/05 (2 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: ground floor neville house, 42-46 hagley road, birmingham, west midlands B16 8PE (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: ground floor neville house, 42-46 hagley road, birmingham, west midlands B16 8PE (1 page) |
2 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
2 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
16 December 2004 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
29 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
29 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
21 May 2003 | Return made up to 19/02/03; full list of members (6 pages) |
21 May 2003 | Return made up to 19/02/03; full list of members (6 pages) |
30 December 2002 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
30 December 2002 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
14 August 2002 | Company name changed friendco.com LIMITED\certificate issued on 14/08/02 (2 pages) |
14 August 2002 | Company name changed friendco.com LIMITED\certificate issued on 14/08/02 (2 pages) |
9 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
9 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
3 January 2002 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
3 January 2002 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
4 July 2001 | Return made up to 19/02/01; full list of members (6 pages) |
4 July 2001 | Return made up to 19/02/01; full list of members (6 pages) |
29 December 2000 | Full accounts made up to 29 February 2000 (6 pages) |
29 December 2000 | Full accounts made up to 29 February 2000 (6 pages) |
9 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
9 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
16 February 2000 | Company name changed friendly computers LIMITED\certificate issued on 17/02/00 (2 pages) |
16 February 2000 | Company name changed friendly computers LIMITED\certificate issued on 17/02/00 (2 pages) |
7 December 1999 | Accounts for a dormant company made up to 28 February 1999 (4 pages) |
7 December 1999 | Accounts for a dormant company made up to 28 February 1999 (4 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: 6 vine terrace, high street harborne, birmingham, B17 9PU (1 page) |
8 April 1999 | Return made up to 19/02/99; full list of members (6 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: 6 vine terrace, high street harborne, birmingham, B17 9PU (1 page) |
8 April 1999 | Return made up to 19/02/99; full list of members (6 pages) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | New secretary appointed;new director appointed (2 pages) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Registered office changed on 16/09/98 from: 16 churchill way, cardiff, CF1 4DX (1 page) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Registered office changed on 16/09/98 from: 16 churchill way, cardiff, CF1 4DX (1 page) |
16 September 1998 | New secretary appointed;new director appointed (2 pages) |
16 September 1998 | Director resigned (1 page) |
19 February 1998 | Incorporation (14 pages) |
19 February 1998 | Incorporation (14 pages) |