Birmingham
B1 2LP
Director Name | Mr Mark Scotter |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2017(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Finance 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(14 years, 1 month 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 |
Secretary Name | Mrs Amanda March |
---|---|
Status | Current |
Appointed | 19 July 2022(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Eleven Brindleyplace 2 Brunswick Square Birmingham B1 2LP |
Director Name | Miss Amanda Jane March |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2009) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 35 New England Halesowen West Midlands B62 9EG |
Secretary Name | Mr Frank Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 November 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rectory Road Solihull West Midlands B91 3RJ |
Director Name | Mrs Denise Friend |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 19 July 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
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 | 08 February 2011(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 19 July 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eleven Brindleyplace 2 Brunswick Square Birmingham B1 2LP |
Director Name | Mr Charles Waring Tillinghast |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 2013(5 years, 2 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 | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Website | friendllp.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 |
100 at £1 | Friend Media Technology Systems LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,615 |
Cash | £44 |
Current Liabilities | £3,803 |
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 | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
16 December 2022 | Delivered on: 21 December 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
21 May 2021 | Delivered on: 24 May 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
11 October 2011 | Delivered on: 13 October 2011 Satisfied on: 6 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
8 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
7 February 2020 | Notification of a person with significant control statement (2 pages) |
7 February 2020 | Cessation of Friend Media Technology Systems Limited as a person with significant control on 1 January 2020 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
10 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
14 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
16 February 2017 | Appointment of Mr Mark Scotter as a director on 15 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Mark Scotter as a director on 15 February 2017 (2 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
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 Jonathan Norman Friend on 13 October 2015 (2 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 October 2014 | Termination of appointment of Charles Waring Tillinghast as a director on 25 July 2014 (1 page) |
6 October 2014 | Termination of appointment of Charles Waring Tillinghast as a director on 25 July 2014 (1 page) |
24 June 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) |
24 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 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) |
24 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Registered office address changed from C/O C/O Friend Llp Eleven Brindley Place 2 Brunswick Square Birmingham B1 2LP on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from C/O C/O Friend Llp Eleven Brindley Place 2 Brunswick Square Birmingham B1 2LP on 24 June 2014 (1 page) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 September 2013 | Satisfaction of charge 1 in full (1 page) |
6 September 2013 | Satisfaction of charge 1 in full (1 page) |
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) |
12 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 August 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
28 August 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
12 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Termination of appointment of Frank Upton as a secretary (1 page) |
12 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Termination of appointment of Frank Upton as a secretary (1 page) |
12 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
9 February 2011 | Appointment of Mrs Denise Friend as a director (2 pages) |
9 February 2011 | Appointment of Mr Malcolm David Friend as a director (2 pages) |
9 February 2011 | Appointment of Mrs Denise Friend as a director (2 pages) |
9 February 2011 | Appointment of Mr Malcolm David Friend as a director (2 pages) |
26 November 2010 | Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page) |
26 November 2010 | Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page) |
26 August 2010 | Change of name notice (2 pages) |
26 August 2010 | Company name changed fortifymedia LIMITED\certificate issued on 26/08/10
|
26 August 2010 | Company name changed fortifymedia LIMITED\certificate issued on 26/08/10
|
26 August 2010 | Change of name notice (2 pages) |
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Registered office address changed from 11Th Floor Quayside 252-260 Broad Street Birmingham West Midlands B1 2HF on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from 11Th Floor Quayside 252-260 Broad Street Birmingham West Midlands B1 2HF on 24 June 2010 (1 page) |
22 February 2010 | Statement of capital following an allotment of shares on 3 August 2009
|
22 February 2010 | Statement of capital following an allotment of shares on 3 August 2009
|
22 February 2010 | Statement of capital following an allotment of shares on 3 August 2009
|
18 February 2010 | Total exemption full accounts made up to 31 July 2009 (4 pages) |
18 February 2010 | Total exemption full accounts made up to 31 July 2009 (4 pages) |
27 July 2009 | Secretary appointed mr frank upton (1 page) |
27 July 2009 | Director appointed mr jonathan norman friend (2 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 35 new england halesowen west midlands B62 9EG (1 page) |
27 July 2009 | Secretary appointed mr frank upton (1 page) |
27 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
27 July 2009 | Director appointed mr jonathan norman friend (2 pages) |
27 July 2009 | Appointment terminated director amanda march (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 35 new england halesowen west midlands B62 9EG (1 page) |
27 July 2009 | Appointment terminated director amanda march (1 page) |
27 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
16 June 2008 | Director appointed amanda jane march (2 pages) |
16 June 2008 | Director appointed amanda jane march (2 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from 35 new england halesowen west midlands B62 9EG uk (2 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from 35 new england halesowen west midlands B62 9EG uk (2 pages) |
10 June 2008 | Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page) |
10 June 2008 | Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page) |
9 June 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
9 June 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
4 June 2008 | Incorporation (12 pages) |
4 June 2008 | Incorporation (12 pages) |