Company NameFriend For Media Limited
Company StatusActive
Company Number06611364
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 11 months ago)
Previous NameFortifymedia Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jonathan Norman Friend
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2009(1 year, 1 month after company formation)
Appointment Duration14 years, 9 months
RoleInformation Technology Consultant
Country of ResidenceEngland
Correspondence AddressEleven Brindleyplace 2 Brunswick Square
Birmingham
B1 2LP
Director NameMr Mark Scotter
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(8 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEleven Brindleyplace 2 Brunswick Square
Birmingham
B1 2LP
Director NameMr Andrew Skinner
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEleven Brindleyplace 2 Brunswick Square
Birmingham
B1 2LP
Secretary NameMrs Amanda March
StatusCurrent
Appointed19 July 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressEleven Brindleyplace 2 Brunswick Square
Birmingham
B1 2LP
Director NameMiss Amanda Jane March
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2009)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address35 New England
Halesowen
West Midlands
B62 9EG
Secretary NameMr Frank Upton
NationalityBritish
StatusResigned
Appointed24 July 2009(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 06 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Rectory Road
Solihull
West Midlands
B91 3RJ
Director NameMrs Denise Friend
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(2 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 19 July 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEleven Brindleyplace 2 Brunswick Square
Birmingham
B1 2LP
Director NameMr Malcolm David Friend
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(2 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 19 July 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEleven Brindleyplace 2 Brunswick Square
Birmingham
B1 2LP
Director NameMr Charles Waring Tillinghast
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 2013(5 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 July 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEleven Brindleyplace 2 Brunswick Square
Birmingham
B1 2LP
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Contact

Websitefriendllp.com
Telephone0121 6332000
Telephone regionBirmingham

Location

Registered Address177 Shaftesbury Avenue
London
WC2H 8JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Friend Media Technology Systems LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,615
Cash£44
Current Liabilities£3,803

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

16 December 2022Delivered on: 21 December 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
21 May 2021Delivered on: 24 May 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 October 2011Delivered 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

Filing History

23 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
8 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
7 February 2020Notification of a person with significant control statement (2 pages)
7 February 2020Cessation of Friend Media Technology Systems Limited as a person with significant control on 1 January 2020 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
10 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
14 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
16 February 2017Appointment of Mr Mark Scotter as a director on 15 February 2017 (2 pages)
16 February 2017Appointment of Mr Mark Scotter as a director on 15 February 2017 (2 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
13 October 2015Director's details changed for Mr Jonathan Norman Friend on 13 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Jonathan Norman Friend on 13 October 2015 (2 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Termination of appointment of Charles Waring Tillinghast as a director on 25 July 2014 (1 page)
6 October 2014Termination of appointment of Charles Waring Tillinghast as a director on 25 July 2014 (1 page)
24 June 2014Register 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 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Register 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 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Registered 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 2014Registered 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 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 September 2013Satisfaction of charge 1 in full (1 page)
6 September 2013Satisfaction of charge 1 in full (1 page)
2 September 2013Appointment of Mr Charles Waring Tillinghast as a director (2 pages)
2 September 2013Appointment of Mr Charles Waring Tillinghast as a director (2 pages)
12 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 August 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
28 August 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
12 June 2012Termination of appointment of Frank Upton as a secretary (1 page)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
12 June 2012Termination of appointment of Frank Upton as a secretary (1 page)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
9 February 2011Appointment of Mrs Denise Friend as a director (2 pages)
9 February 2011Appointment of Mr Malcolm David Friend as a director (2 pages)
9 February 2011Appointment of Mrs Denise Friend as a director (2 pages)
9 February 2011Appointment of Mr Malcolm David Friend as a director (2 pages)
26 November 2010Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page)
26 November 2010Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page)
26 August 2010Change of name notice (2 pages)
26 August 2010Company name changed fortifymedia LIMITED\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-08-19
(1 page)
26 August 2010Company name changed fortifymedia LIMITED\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-08-19
(1 page)
26 August 2010Change of name notice (2 pages)
25 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-19
(1 page)
25 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-19
(1 page)
25 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-19
(1 page)
25 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-19
(1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Register inspection address has been changed (1 page)
24 June 2010Registered office address changed from 11Th Floor Quayside 252-260 Broad Street Birmingham West Midlands B1 2HF on 24 June 2010 (1 page)
24 June 2010Registered office address changed from 11Th Floor Quayside 252-260 Broad Street Birmingham West Midlands B1 2HF on 24 June 2010 (1 page)
22 February 2010Statement of capital following an allotment of shares on 3 August 2009
  • GBP 100
(2 pages)
22 February 2010Statement of capital following an allotment of shares on 3 August 2009
  • GBP 100
(2 pages)
22 February 2010Statement of capital following an allotment of shares on 3 August 2009
  • GBP 100
(2 pages)
18 February 2010Total exemption full accounts made up to 31 July 2009 (4 pages)
18 February 2010Total exemption full accounts made up to 31 July 2009 (4 pages)
27 July 2009Secretary appointed mr frank upton (1 page)
27 July 2009Director appointed mr jonathan norman friend (2 pages)
27 July 2009Registered office changed on 27/07/2009 from 35 new england halesowen west midlands B62 9EG (1 page)
27 July 2009Secretary appointed mr frank upton (1 page)
27 July 2009Return made up to 04/06/09; full list of members (3 pages)
27 July 2009Director appointed mr jonathan norman friend (2 pages)
27 July 2009Appointment terminated director amanda march (1 page)
27 July 2009Registered office changed on 27/07/2009 from 35 new england halesowen west midlands B62 9EG (1 page)
27 July 2009Appointment terminated director amanda march (1 page)
27 July 2009Return made up to 04/06/09; full list of members (3 pages)
16 June 2008Director appointed amanda jane march (2 pages)
16 June 2008Director appointed amanda jane march (2 pages)
10 June 2008Registered office changed on 10/06/2008 from 35 new england halesowen west midlands B62 9EG uk (2 pages)
10 June 2008Registered office changed on 10/06/2008 from 35 new england halesowen west midlands B62 9EG uk (2 pages)
10 June 2008Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
10 June 2008Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
9 June 2008Appointment terminated director corporate appointments LIMITED (1 page)
9 June 2008Appointment terminated director corporate appointments LIMITED (1 page)
4 June 2008Incorporation (12 pages)
4 June 2008Incorporation (12 pages)