Company NameFolder Media Limited
Company StatusActive
Company Number05736621
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMs Deanna Elizabeth Myra Hallett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenworks Dog And Duck Yard
Princeton Street
London
WC1R 4BH
Director NameMr Neil Romain
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2007(1 year, 2 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 The Vineyard
Richmond
Surrey
TW10 6AS
Director NameMr Gregory Hamilton Watson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2007(1 year, 2 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Furber Street
London
W6 0HE
Director NameMr Matthew Simon Deegan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2007(1 year, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenworks Dog And Duck Yard
Princeton Street
London
WC1R 4BH
Secretary NameMr Gregory Hamilton Watson
StatusCurrent
Appointed27 February 2015(8 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressGreenworks Dog And Duck Yard
Princeton Street
London
WC1R 4BH
Secretary NameMr Ratnapriya Dias Gunawardena
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address96a Curtain Road
London
EC2A 3AA
Director NameMr Adam Charles Driscoll
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(1 year, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Hartle Lane
Belbroughton
Stourbridge
West Midlands
DY9 9TN
Director NameMy Dermot Hanrahan
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed21 May 2007(1 year, 2 months after company formation)
Appointment Duration12 years (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Tivoli Terrace East
Dun Laoghaire
County Dublin
Irish
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.foldermedia.co.uk
Email address[email protected]
Telephone020 77397880
Telephone regionLondon

Location

Registered AddressGreenworks Dog And Duck Yard
Princeton Street
London
WC1R 4BH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Litt Corporation LTD
25.00%
Ordinary
50k at £1Vienna Investments LTD
25.00%
Ordinary
46k at £1Gregory Hamilton Watson
23.00%
Ordinary
4k at £1Joe Friel
2.00%
Ordinary
4k at £1Nicola Tate
2.00%
Ordinary
26k at £1Deanna Hallett
13.00%
Ordinary
20k at £1Matthew Deegan
10.00%
Ordinary

Financials

Year2014
Net Worth-£168,222
Cash£1,126
Current Liabilities£411,195

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 5 days from now)

Filing History

19 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
5 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
20 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
16 March 2020Director's details changed for Mr Matthew Simon Deegan on 16 March 2020 (2 pages)
16 March 2020Director's details changed for Ms Deanna Elizabeth Myra Hallett on 16 March 2020 (2 pages)
17 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 May 2019Termination of appointment of Dermot Hanrahan as a director on 23 May 2019 (1 page)
10 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
18 March 2019Secretary's details changed for Mr Gregory Hamilton Watson on 18 March 2019 (1 page)
31 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
3 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 July 2017Registered office address changed from 96a Curtain Road London EC2A 3AA United Kingdom to Greenworks Dog and Duck Yard Princeton Street London WC1R 4BH on 25 July 2017 (1 page)
25 July 2017Registered office address changed from 96a Curtain Road London EC2A 3AA United Kingdom to Greenworks Dog and Duck Yard Princeton Street London WC1R 4BH on 25 July 2017 (1 page)
8 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200,000
(9 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200,000
(9 pages)
3 May 2016Termination of appointment of Adam Charles Driscoll as a director on 1 December 2015 (1 page)
3 May 2016Termination of appointment of Adam Charles Driscoll as a director on 1 December 2015 (1 page)
24 February 2016Registered office address changed from 96a Curtain Road London EC2A 3AA to 96a Curtain Road London EC2A 3AA on 24 February 2016 (1 page)
24 February 2016Registered office address changed from 96a Curtain Road London EC2A 3AA to 96a Curtain Road London EC2A 3AA on 24 February 2016 (1 page)
24 February 2016Secretary's details changed for Mr Gregory Hamilton Watson on 24 February 2016 (1 page)
24 February 2016Secretary's details changed for Mr Gregory Watson on 24 February 2016 (1 page)
24 February 2016Secretary's details changed for Mr Gregory Watson on 24 February 2016 (1 page)
24 February 2016Secretary's details changed for Mr Gregory Hamilton Watson on 24 February 2016 (1 page)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 200,000
(9 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 200,000
(9 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 200,000
(9 pages)
5 March 2015Termination of appointment of Ratnapriya Dias Gunawardena as a secretary on 27 February 2015 (1 page)
5 March 2015Appointment of Mr Gregory Watson as a secretary on 27 February 2015 (2 pages)
5 March 2015Termination of appointment of Ratnapriya Dias Gunawardena as a secretary on 27 February 2015 (1 page)
5 March 2015Appointment of Mr Gregory Watson as a secretary on 27 February 2015 (2 pages)
22 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200,000
(9 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200,000
(9 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200,000
(9 pages)
31 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
6 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (9 pages)
6 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (9 pages)
6 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (9 pages)
27 August 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
27 August 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (9 pages)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (9 pages)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (9 pages)
4 September 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
4 September 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (9 pages)
9 May 2011Secretary's details changed for Mr Ratnapriya Dias Gunawardena on 1 January 2011 (1 page)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (9 pages)
9 May 2011Secretary's details changed for Mr Ratnapriya Dias Gunawardena on 1 January 2011 (1 page)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (9 pages)
9 May 2011Secretary's details changed for Mr Ratnapriya Dias Gunawardena on 1 January 2011 (1 page)
19 August 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
19 August 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (8 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (8 pages)
5 May 2010Director's details changed for Mr Adam Charles Driscoll on 1 January 2010 (2 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (8 pages)
5 May 2010Director's details changed for Mr Adam Charles Driscoll on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Dermot Hanrahan on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Mr Adam Charles Driscoll on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Dermot Hanrahan on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Dermot Hanrahan on 1 January 2010 (2 pages)
29 July 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
29 July 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
7 May 2009Return made up to 03/05/09; full list of members (6 pages)
7 May 2009Return made up to 03/05/09; full list of members (6 pages)
3 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
3 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
13 May 2008Return made up to 03/05/08; full list of members (6 pages)
13 May 2008Return made up to 03/05/08; full list of members (6 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
21 September 2007Ad 21/05/07--------- £ si [email protected]=119994 £ ic 120000/239994 (2 pages)
21 September 2007Ad 21/05/07--------- £ si [email protected]=119994 £ ic 120000/239994 (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
22 June 2007New director appointed (3 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (3 pages)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 June 2007Ad 21/05/07--------- £ si [email protected]=119994 £ ic 6/120000 (2 pages)
7 June 2007S-div 21/05/07 (1 page)
7 June 2007Ad 21/05/07--------- £ si 5@1=5 £ ic 1/6 (2 pages)
7 June 2007Memorandum and Articles of Association (5 pages)
7 June 2007Ad 21/05/07--------- £ si 5@1=5 £ ic 1/6 (2 pages)
7 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub divide 21/05/07
  • RES04 ‐ Resolution of increasing authorised share capital
(20 pages)
7 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub divide 21/05/07
  • RES04 ‐ Resolution of increasing authorised share capital
(20 pages)
7 June 2007Nc inc already adjusted 21/05/07 (1 page)
7 June 2007Ad 21/05/07--------- £ si [email protected]=119994 £ ic 6/120000 (2 pages)
7 June 2007S-div 21/05/07 (1 page)
7 June 2007Memorandum and Articles of Association (5 pages)
7 June 2007Nc inc already adjusted 21/05/07 (1 page)
6 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
6 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Return made up to 09/03/07; full list of members (2 pages)
25 April 2007Return made up to 09/03/07; full list of members (2 pages)
9 March 2006Incorporation (16 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006Incorporation (16 pages)