London
E14 9GE
Director Name | Mr Ross Arthur Finegan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 2020(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE |
Director Name | Mr Declan Cassidy |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 2020(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE |
Director Name | Mr Benjamin Russell Evans |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Upper Brook Street London W1K 7PY |
Director Name | Ulric Kenny |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 18 Stradbrook Hall Blackrock County Dublin Dublin |
Director Name | Cornelius Pacelli O'Leary |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Palmerston Road Rathmines Dublin Dublin6 |
Secretary Name | Ulric Kenny |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Stradbrook Hall Blackrock County Dublin Dublin |
Director Name | Simon Malcolm |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 74 The Wheel House Burrells Wharf Square London E14 3TB |
Secretary Name | Simon Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 74 The Wheel House Burrells Wharf Square London E14 3TB |
Director Name | David John Moran |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(1 year, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 24 September 2007) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 35 Arthog Road Hale Altrincham Cheshire WA15 0LY |
Director Name | Mr Trevor Stanley Barratt |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albans Farmhouse Romford Road Pembury Tunbridge Wells Kent TN2 4BB |
Director Name | Mrs Margaret Satchel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Albury Road Hersham Walton-On-Thames Surrey KT12 5DT |
Secretary Name | Margaret Satchel |
---|---|
Nationality | British/S African |
Status | Resigned |
Appointed | 12 October 2007(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Albury Road Burwood Park Walton-On-Thames Surrey KT12 5DT |
Director Name | Mr Ulric Kenny |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 January 2012(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 October 2015) |
Role | Private Equity |
Country of Residence | Ireland |
Correspondence Address | 21st Floor One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Mr David John Watt |
---|---|
Status | Resigned |
Appointed | 07 August 2012(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 October 2015) |
Role | Company Director |
Correspondence Address | 21st Floor One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr David John Watt |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 January 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 21st Floor One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Tim Michael Willoughby |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ocean Media Group 3rd Floor, 4 Harbour Exchange Sq Isle Of Dogs London E14 9GE |
Director Name | Mr Matthew Leslie Miller |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ocean Media Group 3rd Floor, 4 Harbour Exchange Sq Isle Of Dogs London E14 9GE |
Director Name | Mr Ben John Williamson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2019) |
Role | Cfo - Ocean Media Group |
Country of Residence | United Kingdom |
Correspondence Address | Ocean Media Group 3rd Floor, 4 Harbour Exchange Sq Isle Of Dogs London E14 9GE |
Director Name | Mr James Andrew Samuel Knott |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE |
Website | ficltd.co.uk |
---|---|
Telephone | 020 77728300 |
Telephone region | London |
Registered Address | Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
23.2m at £1 | Farraige Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,918,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
28 June 2023 | Delivered on: 28 June 2023 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
11 May 2021 | Delivered on: 18 May 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
11 May 2021 | Delivered on: 17 May 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
2 September 2020 | Delivered on: 8 September 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
17 October 2015 | Delivered on: 23 October 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
17 October 2015 | Delivered on: 21 October 2015 Persons entitled: Lonsdale Capital Partners LLP as Security Trustee Classification: A registered charge Outstanding |
1 November 2007 | Delivered on: 17 November 2007 Satisfied on: 31 March 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property present and future including goodwill uncalled capital plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 January 2007 | Delivered on: 17 January 2007 Satisfied on: 12 January 2012 Persons entitled: Aib Group (UK) PLC Classification: Deed of assignment of keyman life policies Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Policies of life insurance insurer standard life policy number X76774276 life assured david moran sum assured stg £500,000 term 5 years commencement date 11 october 2006. insurer standard life policy number X76773909 life assured simon malcolm sum assured stg £500,000 term 5 years commencement date 28 august 2006. see the mortgage charge document for full details. Fully Satisfied |
14 July 2006 | Delivered on: 3 August 2006 Satisfied on: 12 January 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Composite debenture Secured details: All monies due or to become due from the companies to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
18 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (43 pages) |
9 August 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
28 June 2023 | Registration of charge 058657560009, created on 28 June 2023 (39 pages) |
17 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
17 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
12 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (43 pages) |
12 July 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
7 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
16 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
16 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
15 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages) |
15 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
19 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
19 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (37 pages) |
19 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
20 September 2021 | Director's details changed for Mr Ross Arthur Finegan on 20 September 2021 (2 pages) |
27 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
23 June 2021 | Appointment of Mr Benjamin Russell Evans as a director on 15 June 2021 (2 pages) |
23 June 2021 | Termination of appointment of James Andrew Samuel Knott as a director on 15 June 2021 (1 page) |
18 May 2021 | Registration of charge 058657560008, created on 11 May 2021 (51 pages) |
17 May 2021 | Registration of charge 058657560007, created on 11 May 2021 (40 pages) |
13 May 2021 | Satisfaction of charge 058657560004 in full (1 page) |
17 February 2021 | Audit exemption statement of guarantee by parent company for period ending 29/12/19 (3 pages) |
17 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/12/19 (1 page) |
17 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 29/12/19 (36 pages) |
17 February 2021 | Audit exemption subsidiary accounts made up to 29 December 2019 (17 pages) |
17 February 2021 | Previous accounting period extended from 29 December 2020 to 31 December 2020 (1 page) |
2 February 2021 | Registered office address changed from Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GE United Kingdom to PO Box E14 9GE Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE on 2 February 2021 (1 page) |
19 January 2021 | Audit exemption statement of guarantee by parent company for period ending 29/12/19 (3 pages) |
19 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/12/19 (2 pages) |
16 September 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
8 September 2020 | Registration of charge 058657560006, created on 2 September 2020 (42 pages) |
22 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages) |
22 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 29/12/18 (1 page) |
7 July 2020 | Audit exemption statement of guarantee by parent company for period ending 29/12/18 (3 pages) |
7 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/12/18 (48 pages) |
14 February 2020 | Director's details changed for Ross Arthur Finegan on 1 January 2020 (2 pages) |
7 February 2020 | Appointment of Mr James Andrew Samuel Knott as a director on 1 January 2020 (2 pages) |
7 February 2020 | Termination of appointment of Matthew Leslie Miller as a director on 1 January 2020 (1 page) |
7 February 2020 | Termination of appointment of Tim Willoughby as a director on 31 December 2019 (1 page) |
7 February 2020 | Appointment of Ross Arthur Finegan as a director on 1 January 2020 (2 pages) |
9 January 2020 | Appointment of Mr Declan Cassidy as a director on 1 January 2020 (2 pages) |
9 January 2020 | Termination of appointment of Ben John Williamson as a director on 31 December 2019 (1 page) |
23 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
25 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
17 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
17 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
4 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages) |
4 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
4 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages) |
13 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
9 May 2018 | Registered office address changed from Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GD United Kingdom to Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GE on 9 May 2018 (1 page) |
9 May 2018 | Change of details for Farraige Media Limited as a person with significant control on 9 May 2018 (2 pages) |
1 May 2018 | Registered office address changed from 21st Floor One Canada Square Canary Wharf London E14 5AP to Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GD on 1 May 2018 (1 page) |
25 October 2017 | Audit exemption subsidiary accounts made up to 1 January 2017 (17 pages) |
25 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page) |
25 October 2017 | Audit exemption subsidiary accounts made up to 1 January 2017 (17 pages) |
25 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (44 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (44 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
6 October 2017 | Director's details changed for Matthew Leslie Miller on 1 March 2017 (2 pages) |
6 October 2017 | Director's details changed for Matthew Leslie Miller on 1 March 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
11 May 2017 | Appointment of Ben John Williamson as a director on 19 April 2017 (2 pages) |
11 May 2017 | Appointment of Ben John Williamson as a director on 19 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of David John Watt as a director on 2 January 2017 (1 page) |
4 May 2017 | Termination of appointment of David John Watt as a director on 2 January 2017 (1 page) |
20 February 2017 | Appointment of Matthew Leslie Miller as a director on 7 February 2017 (2 pages) |
20 February 2017 | Appointment of Matthew Leslie Miller as a director on 7 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr Tim Willoughby as a director on 7 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr Tim Willoughby as a director on 7 February 2017 (2 pages) |
7 July 2016 | Register inspection address has been changed from C/O Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF England to Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
7 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
7 July 2016 | Register inspection address has been changed from C/O Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF England to Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
6 July 2016 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
6 July 2016 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to C/O Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
6 July 2016 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
6 July 2016 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to C/O Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
14 April 2016 | Full accounts made up to 27 December 2015 (17 pages) |
14 April 2016 | Full accounts made up to 27 December 2015 (17 pages) |
23 November 2015 | Termination of appointment of David John Watt as a secretary on 17 October 2015 (1 page) |
23 November 2015 | Termination of appointment of David John Watt as a secretary on 17 October 2015 (1 page) |
23 November 2015 | Termination of appointment of Ulric Kenny as a director on 17 October 2015 (1 page) |
23 November 2015 | Termination of appointment of Ulric Kenny as a director on 17 October 2015 (1 page) |
12 November 2015 | Resolutions
|
12 November 2015 | Resolutions
|
23 October 2015 | Registration of charge 058657560005, created on 17 October 2015 (12 pages) |
23 October 2015 | Registration of charge 058657560005, created on 17 October 2015 (12 pages) |
21 October 2015 | Registration of charge 058657560004, created on 17 October 2015 (43 pages) |
21 October 2015 | Registration of charge 058657560004, created on 17 October 2015 (43 pages) |
26 August 2015 | Full accounts made up to 28 December 2014 (18 pages) |
26 August 2015 | Full accounts made up to 28 December 2014 (18 pages) |
10 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
27 May 2015 | Director's details changed for Mr Ulric Kenny on 16 December 2014 (2 pages) |
27 May 2015 | Director's details changed for Mr Ulric Kenny on 16 December 2014 (2 pages) |
26 May 2015 | Director's details changed for Mr David John Moran on 16 December 2014 (2 pages) |
26 May 2015 | Director's details changed for Mr David John Watt on 16 December 2014 (2 pages) |
26 May 2015 | Director's details changed for Mr David John Moran on 16 December 2014 (2 pages) |
26 May 2015 | Secretary's details changed for Mr David John Watt on 16 December 2014 (1 page) |
26 May 2015 | Secretary's details changed for Mr David John Watt on 16 December 2014 (1 page) |
26 May 2015 | Director's details changed for Mr David John Watt on 16 December 2014 (2 pages) |
18 December 2014 | Registered office address changed from 19Th Floor One Canada Square Canary Wharf London E14 5AP to 21St Floor One Canada Square Canary Wharf London E14 5AP on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from 19Th Floor One Canada Square Canary Wharf London E14 5AP to 21St Floor One Canada Square Canary Wharf London E14 5AP on 18 December 2014 (1 page) |
7 October 2014 | Full accounts made up to 29 December 2013 (19 pages) |
7 October 2014 | Full accounts made up to 29 December 2013 (19 pages) |
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
23 July 2014 | Director's details changed for Mr David John Watt on 23 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr David John Watt on 23 July 2014 (2 pages) |
5 June 2014 | Register(s) moved to registered inspection location (1 page) |
5 June 2014 | Register inspection address has been changed (1 page) |
5 June 2014 | Register inspection address has been changed (1 page) |
5 June 2014 | Register(s) moved to registered inspection location (1 page) |
1 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
17 June 2013 | Full accounts made up to 30 December 2012 (19 pages) |
17 June 2013 | Full accounts made up to 30 December 2012 (19 pages) |
7 December 2012 | Appointment of Mr David John Watt as a director (2 pages) |
7 December 2012 | Appointment of Mr David John Watt as a director (2 pages) |
11 October 2012 | Termination of appointment of Margaret Satchel as a director (1 page) |
11 October 2012 | Termination of appointment of Margaret Satchel as a director (1 page) |
7 August 2012 | Appointment of Mr David John Watt as a secretary (1 page) |
7 August 2012 | Termination of appointment of Margaret Satchel as a secretary (1 page) |
7 August 2012 | Termination of appointment of Margaret Satchel as a secretary (1 page) |
7 August 2012 | Appointment of Mr David John Watt as a secretary (1 page) |
2 August 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
2 August 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
2 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Appointment of Mr David John Moran as a director (2 pages) |
2 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Appointment of Mr David John Moran as a director (2 pages) |
2 July 2012 | Group of companies' accounts made up to 1 January 2012 (35 pages) |
2 July 2012 | Group of companies' accounts made up to 1 January 2012 (35 pages) |
2 July 2012 | Group of companies' accounts made up to 1 January 2012 (35 pages) |
21 May 2012 | Auditor's resignation (2 pages) |
21 May 2012 | Auditor's resignation (2 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 March 2012 | Group of companies' accounts made up to 2 January 2011 (37 pages) |
2 March 2012 | Group of companies' accounts made up to 2 January 2011 (37 pages) |
2 March 2012 | Group of companies' accounts made up to 2 January 2011 (37 pages) |
15 February 2012 | Resolutions
|
15 February 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
15 February 2012 | Resolutions
|
15 February 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
26 January 2012 | Appointment of Ulric Kenny as a director (2 pages) |
26 January 2012 | Appointment of Ulric Kenny as a director (2 pages) |
25 January 2012 | Termination of appointment of Trevor Barratt as a director (1 page) |
25 January 2012 | Termination of appointment of Trevor Barratt as a director (1 page) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Director's details changed for Margaret Satchel on 10 December 2009 (2 pages) |
11 July 2011 | Director's details changed for Margaret Satchel on 10 December 2009 (2 pages) |
6 December 2010 | Full accounts made up to 27 December 2009 (17 pages) |
6 December 2010 | Full accounts made up to 27 December 2009 (17 pages) |
22 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Secretary's details changed for Margaret Satchel on 1 January 2010 (1 page) |
5 March 2010 | Secretary's details changed for Margaret Satchel on 1 January 2010 (1 page) |
5 March 2010 | Secretary's details changed for Margaret Satchel on 1 January 2010 (1 page) |
5 March 2010 | Secretary's details changed for Margaret Satchel on 1 January 2010 (1 page) |
5 March 2010 | Secretary's details changed for Margaret Satchel on 1 January 2010 (1 page) |
5 March 2010 | Secretary's details changed for Margaret Satchel on 1 January 2010 (1 page) |
4 February 2010 | Secretary's details changed for Margaret Satchel on 1 January 2010 (1 page) |
4 February 2010 | Secretary's details changed for Margaret Satchel on 1 January 2010 (1 page) |
4 February 2010 | Secretary's details changed for Margaret Satchel on 1 January 2010 (1 page) |
27 January 2010 | Director's details changed for Margaret Satchel on 1 January 2010 (3 pages) |
27 January 2010 | Director's details changed for Margaret Satchel on 1 January 2010 (3 pages) |
27 January 2010 | Director's details changed for Margaret Satchel on 1 January 2010 (3 pages) |
22 October 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (3 pages) |
11 August 2009 | Full accounts made up to 28 December 2008 (16 pages) |
11 August 2009 | Full accounts made up to 28 December 2008 (16 pages) |
6 August 2008 | Return made up to 04/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 04/07/08; full list of members (4 pages) |
5 August 2008 | Director and secretary's change of particulars / margaret satchel / 12/10/2007 (1 page) |
5 August 2008 | Director and secretary's change of particulars / margaret satchel / 12/10/2007 (1 page) |
15 May 2008 | Group of companies' accounts made up to 30 December 2007 (23 pages) |
15 May 2008 | Group of companies' accounts made up to 30 December 2007 (23 pages) |
17 November 2007 | Particulars of mortgage/charge (9 pages) |
17 November 2007 | Particulars of mortgage/charge (9 pages) |
24 October 2007 | New director appointed (7 pages) |
24 October 2007 | Secretary resigned;director resigned (1 page) |
24 October 2007 | Secretary resigned;director resigned (1 page) |
24 October 2007 | New secretary appointed;new director appointed (5 pages) |
24 October 2007 | New secretary appointed;new director appointed (5 pages) |
24 October 2007 | New director appointed (7 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
22 October 2007 | Resolutions
|
22 October 2007 | Resolutions
|
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | New director appointed (1 page) |
30 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
15 July 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
15 July 2007 | Registered office changed on 15/07/07 from: 53 davies street london london W1K 5JH (1 page) |
15 July 2007 | Registered office changed on 15/07/07 from: 53 davies street london london W1K 5JH (1 page) |
15 July 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Memorandum and Articles of Association (14 pages) |
18 August 2006 | Memorandum and Articles of Association (14 pages) |
9 August 2006 | Company name changed ocean media GB LIMITED\certificate issued on 09/08/06 (4 pages) |
9 August 2006 | Company name changed ocean media GB LIMITED\certificate issued on 09/08/06 (4 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New secretary appointed;new director appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New secretary appointed;new director appointed (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Particulars of mortgage/charge (19 pages) |
3 August 2006 | Particulars of mortgage/charge (19 pages) |
4 July 2006 | Incorporation (17 pages) |
4 July 2006 | Incorporation (17 pages) |