Company NameStuart Farmer Media Services Limited
Company StatusActive
Company Number03749628
CategoryPrivate Limited Company
Incorporation Date9 April 1999(25 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameJanet Farmer
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1999(same day as company formation)
RoleMedia/PR Advisor
Country of ResidenceEngland
Correspondence Address14 Cotes Road
Burbage
Leicestershire
LE10 2HJ
Director NameStuart Farmer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1999(same day as company formation)
RoleStatistician
Country of ResidenceEngland
Correspondence Address14 Cotes Road
Burbage
Leicestershire
LE10 2HJ
Director NameMr Robert John Lowe
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(20 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdinburgh House, G03, 170 Kennington Lane
London
SE11 5DP
Director NameMr Michael Alexander Strong
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(20 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleConsultancy
Country of ResidenceEngland
Correspondence AddressEdinburgh House, G03, 170 Kennington Lane
London
SE11 5DP
Director NameMr Guy Evans-Tipping
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(21 years after company formation)
Appointment Duration4 years
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressEdinburgh House, G03, 170 Kennington Lane
London
SE11 5DP
Secretary NameJanet Farmer
NationalityBritish
StatusResigned
Appointed09 April 1999(same day as company formation)
RoleMedia/PR Advisor
Country of ResidenceEngland
Correspondence Address14 Cotes Road
Burbage
Leicestershire
LE10 2HJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.stufarmer.com

Location

Registered AddressEdinburgh House, G03
170 Kennington Lane
London
SE11 5DP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Shareholders

9 at £1Janet Farmer
45.00%
Ordinary A
9 at £1Stuart Farmer
45.00%
Ordinary A
2 at £1Wayne Farmer
10.00%
Ordinary C

Financials

Year2014
Net Worth£78,145
Cash£58,878
Current Liabilities£25,965

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return9 April 2024 (3 weeks, 2 days ago)
Next Return Due23 April 2025 (11 months, 3 weeks from now)

Filing History

31 July 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
19 June 2020Previous accounting period shortened from 30 June 2020 to 30 March 2020 (1 page)
18 June 2020Termination of appointment of Janet Farmer as a secretary on 5 November 2019 (1 page)
3 May 2020Appointment of Mr Guy Evans-Tipping as a director on 1 May 2020 (2 pages)
15 April 2020Register inspection address has been changed from C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW England to 4th Floor Bedser Stand Kia Oval Kennington London SE11 5SS (1 page)
15 April 2020Register(s) moved to registered office address 4th Floor, Bedser Stand Kia Oval Kennington London SE11 5SS (1 page)
10 April 2020Confirmation statement made on 9 April 2020 with updates (5 pages)
27 February 2020Notification of Ellipse Data Ltd as a person with significant control on 5 November 2019 (2 pages)
27 February 2020Cessation of Janet Farmer as a person with significant control on 5 November 2019 (1 page)
27 February 2020Appointment of Mr Robert John Lowe as a director on 5 November 2019 (2 pages)
27 February 2020Registered office address changed from Unit 40 Sparkenhoe House Southfield Road Hinckley Leicestershire LE10 1UB to 4th Floor, Bedser Stand Kia Oval Kennington London SE11 5SS on 27 February 2020 (1 page)
27 February 2020Cessation of Stuart Farmer as a person with significant control on 5 November 2019 (1 page)
27 February 2020Appointment of Mr Michael Alexander Strong as a director on 5 November 2019 (2 pages)
14 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 October 2019Micro company accounts made up to 30 June 2019 (5 pages)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 30 June 2018 (4 pages)
10 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 30 June 2017 (4 pages)
12 December 2017Micro company accounts made up to 30 June 2017 (4 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 20
(7 pages)
29 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 20
(7 pages)
20 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 20
(7 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 20
(7 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 20
(7 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 20
(7 pages)
10 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 20
(7 pages)
10 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 20
(7 pages)
5 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 October 2012Director's details changed for Janet Farmer on 11 October 2012 (2 pages)
12 October 2012Director's details changed for Stuart Farmer on 11 October 2012 (2 pages)
12 October 2012Secretary's details changed for Janet Farmer on 11 October 2012 (2 pages)
12 October 2012Director's details changed for Stuart Farmer on 11 October 2012 (2 pages)
12 October 2012Secretary's details changed for Janet Farmer on 11 October 2012 (2 pages)
12 October 2012Director's details changed for Janet Farmer on 11 October 2012 (2 pages)
23 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
23 January 2012Registered office address changed from 2 Lundy Close Hinckley Leicestershire LE10 0SS on 23 January 2012 (1 page)
23 January 2012Registered office address changed from 2 Lundy Close Hinckley Leicestershire LE10 0SS on 23 January 2012 (1 page)
21 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
22 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Stuart Farmer on 9 April 2010 (2 pages)
27 May 2010Director's details changed for Janet Farmer on 9 April 2010 (2 pages)
27 May 2010Director's details changed for Janet Farmer on 9 April 2010 (2 pages)
27 May 2010Director's details changed for Stuart Farmer on 9 April 2010 (2 pages)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Director's details changed for Stuart Farmer on 9 April 2010 (2 pages)
27 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
27 May 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Director's details changed for Janet Farmer on 9 April 2010 (2 pages)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
27 May 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 May 2009Return made up to 09/04/09; full list of members (4 pages)
5 May 2009Return made up to 09/04/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 June 2008Ad 19/05/08\gbp si 10@1=10\gbp ic 10/20\ (2 pages)
5 June 2008Ad 19/05/08\gbp si 10@1=10\gbp ic 10/20\ (2 pages)
17 April 2008Return made up to 09/04/08; full list of members (4 pages)
17 April 2008Return made up to 09/04/08; full list of members (4 pages)
1 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
1 April 2008Nc inc already adjusted 20/03/08 (2 pages)
1 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
1 April 2008Nc inc already adjusted 20/03/08 (2 pages)
18 March 2008Return made up to 09/04/07; full list of members; amend (7 pages)
18 March 2008Return made up to 09/04/07; full list of members; amend (7 pages)
31 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 May 2007Return made up to 09/04/07; full list of members (2 pages)
17 May 2007Return made up to 09/04/07; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 April 2006Return made up to 09/04/06; full list of members (2 pages)
21 April 2006Return made up to 09/04/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 December 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
12 December 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
4 May 2005Return made up to 09/04/05; full list of members (7 pages)
4 May 2005Return made up to 09/04/05; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 April 2004Return made up to 09/04/04; full list of members (7 pages)
20 April 2004Return made up to 09/04/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 April 2003Return made up to 09/04/03; full list of members (7 pages)
16 April 2003Return made up to 09/04/03; full list of members (7 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 August 2002Secretary's particulars changed;director's particulars changed (1 page)
6 August 2002Secretary's particulars changed;director's particulars changed (1 page)
10 May 2002Return made up to 09/04/02; full list of members (6 pages)
10 May 2002Return made up to 09/04/02; full list of members (6 pages)
15 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
15 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
3 May 2001Return made up to 09/04/01; full list of members (6 pages)
3 May 2001Return made up to 09/04/01; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
12 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
9 May 2000Return made up to 09/04/00; full list of members (6 pages)
9 May 2000Return made up to 09/04/00; full list of members (6 pages)
1 May 1999Ad 22/04/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
1 May 1999Ad 22/04/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999Secretary resigned (1 page)
9 April 1999Incorporation (17 pages)
9 April 1999Incorporation (17 pages)