London
W1T 1AL
Director Name | Ms Christine Hall |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2020(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Ms Sarah Frances Hamilton Tingay |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(same day as company formation) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | 23 Rokesly Avenue London N8 8NS |
Secretary Name | Helen Linda Farnaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Ms Sara Kate Geater |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 2014) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 46 Perryn Road London W3 7NA |
Director Name | Mr David William Oldfield |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Ms Beatrice Roshnie Veerasingham |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 September 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Mrs Gillian Ethel Ahluwalia |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(7 years after company formation) |
Appointment Duration | 1 year (resigned 01 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Carolyn Ann Gibson |
---|---|
Status | Resigned |
Appointed | 01 June 2016(7 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 August 2016) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Jacqueline Frances Moreton |
---|---|
Status | Resigned |
Appointed | 24 August 2016(7 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 November 2016) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Ms Jacqueline Frances Moreton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(8 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Tracey Jane Spevack |
---|---|
Status | Resigned |
Appointed | 15 November 2016(8 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 October 2017) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Mr Christopher Robert Pirnie |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2022(14 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 November 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Registered Address | 1 Stephen Street London W1T 1AL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Fremantle Media LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months from now) |
16 January 2009 | Delivered on: 21 January 2009 Persons entitled: Film Finance,Inc., Classification: An agreement 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: All the rights,title and interest of the company and in the film and in the script and all other written and musical matter see image for full details. Outstanding |
---|---|
14 November 2008 | Delivered on: 3 December 2008 Persons entitled: Screen East Classification: Charge and deed of assignment 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: The fixed charge property as a continuing security for the payment and discharge and performance of the secured sums see image for full details. Outstanding |
14 November 2008 | Delivered on: 1 December 2008 Persons entitled: Quickfire Films Limited Classification: Charge and deed of assignment Secured details: £500,000.00 due or to become due from the company to the chargee. Particulars: All right title and interest in and to any literary property music all copyrights distribution rights all collateral in relation to the film 1939 see image for full details. Outstanding |
14 November 2008 | Delivered on: 21 November 2008 Persons entitled: British Broadcasting Corporation Classification: Charge of deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the fixed charge property and by way of first floating charge the floating charge property see image for full details. Outstanding |
14 November 2008 | Delivered on: 21 November 2008 Persons entitled: UK Film Council Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The fixed charge property. By way of floating charge the floating charge property see image for full details. Outstanding |
14 November 2008 | Delivered on: 19 November 2008 Persons entitled: Fremantlemedia Limited (Trading as Talkbackthames) Classification: Charge and deed of assignment in respect of the film provisionally entitled "1939" Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to all physical properties all physical elements all machinery documents books any account copyrights distribution rights relevant agreements in relation to the film provisionally entitled "1939", by way of first floating charge the undertaking property assets and rights of the chargor present and future. See image for full details. Outstanding |
2 January 2024 | Termination of appointment of Christopher Robert Pirnie as a director on 21 November 2023 (1 page) |
---|---|
13 October 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
5 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
26 September 2022 | Full accounts made up to 31 December 2021 (17 pages) |
16 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
16 September 2022 | Appointment of Mr Christopher Robert Pirnie as a director on 14 September 2022 (2 pages) |
20 September 2021 | Confirmation statement made on 4 September 2021 with updates (3 pages) |
11 June 2021 | Accounts for a dormant company made up to 31 December 2020 (17 pages) |
10 November 2020 | Termination of appointment of Jacqueline Frances Moreton as a director on 31 October 2020 (1 page) |
10 November 2020 | Appointment of Ms Christine Hall as a director on 31 October 2020 (2 pages) |
30 October 2020 | Accounts for a dormant company made up to 31 December 2019 (12 pages) |
17 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
17 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
8 September 2018 | Confirmation statement made on 4 September 2018 with updates (4 pages) |
27 October 2017 | Termination of appointment of Tracey Jane Spevack as a secretary on 26 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Tracey Jane Spevack as a secretary on 26 October 2017 (1 page) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
7 September 2017 | Withdrawal of a person with significant control statement on 7 September 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
7 September 2017 | Withdrawal of a person with significant control statement on 7 September 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
7 September 2017 | Notification of Fremantlemedia Limited as a person with significant control on 7 September 2017 (1 page) |
7 September 2017 | Notification of Fremantlemedia Limited as a person with significant control on 6 April 2016 (1 page) |
12 July 2017 | Satisfaction of charge 1 in full (2 pages) |
12 July 2017 | Satisfaction of charge 6 in full (1 page) |
12 July 2017 | Satisfaction of charge 1 in full (2 pages) |
12 July 2017 | Satisfaction of charge 2 in full (1 page) |
12 July 2017 | Satisfaction of charge 5 in full (1 page) |
12 July 2017 | Satisfaction of charge 2 in full (1 page) |
12 July 2017 | Satisfaction of charge 5 in full (1 page) |
12 July 2017 | Satisfaction of charge 6 in full (1 page) |
7 December 2016 | Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page) |
7 December 2016 | Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page) |
18 October 2016 | Appointment of Jacqueline Frances Morton as a director on 1 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Jacqueline Frances Morton on 1 October 2016 (2 pages) |
18 October 2016 | Appointment of Jacqueline Frances Morton as a director on 1 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Gillian Ethel Ahluwalia as a director on 1 October 2016 (1 page) |
18 October 2016 | Director's details changed for Jacqueline Frances Morton on 1 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Gillian Ethel Ahluwalia as a director on 1 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page) |
4 October 2016 | Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages) |
4 October 2016 | Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page) |
4 October 2016 | Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages) |
30 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
31 August 2016 | Registered office address changed from C/O Kenneth Bush Solicitors, Evershed House Evershed House 23-25 King Street King's Lynn Norfolk PE30 1DU to 1 Stephen Street London W1T 1AL on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from C/O Kenneth Bush Solicitors, Evershed House Evershed House 23-25 King Street King's Lynn Norfolk PE30 1DU to 1 Stephen Street London W1T 1AL on 31 August 2016 (1 page) |
30 August 2016 | Resolutions
|
30 August 2016 | Resolutions
|
17 June 2016 | Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page) |
17 June 2016 | Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page) |
17 June 2016 | Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
9 October 2015 | Appointment of Ms Gillian Ethel Ahluwalia as a director on 10 September 2015 (2 pages) |
9 October 2015 | Appointment of Mr David William Oldfield as a director on 10 September 2015 (2 pages) |
9 October 2015 | Termination of appointment of Beatrice Roshnie Veerasingham as a director on 10 September 2015 (1 page) |
9 October 2015 | Termination of appointment of Beatrice Roshnie Veerasingham as a director on 10 September 2015 (1 page) |
9 October 2015 | Appointment of Ms Gillian Ethel Ahluwalia as a director on 10 September 2015 (2 pages) |
9 October 2015 | Appointment of Mr David William Oldfield as a director on 10 September 2015 (2 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
28 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
20 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
8 October 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
8 October 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
27 June 2014 | Termination of appointment of Sara Geater as a director (2 pages) |
27 June 2014 | Termination of appointment of Sara Geater as a director (2 pages) |
23 June 2014 | Full accounts made up to 30 June 2013 (10 pages) |
23 June 2014 | Full accounts made up to 30 June 2013 (10 pages) |
25 September 2013 | Director's details changed for Ms Sara Kate Geater on 1 March 2013 (3 pages) |
25 September 2013 | Annual return made up to 4 September 2013 Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 4 September 2013 Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 4 September 2013 Statement of capital on 2013-09-25
|
25 September 2013 | Director's details changed for Ms Sara Kate Geater on 1 March 2013 (3 pages) |
15 August 2013 | Appointment of Ms Beatrice Roshnie Veerasingham as a director (3 pages) |
15 August 2013 | Appointment of Ms Beatrice Roshnie Veerasingham as a director (3 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (11 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (11 pages) |
12 February 2013 | Termination of appointment of David Oldfield as a director (2 pages) |
12 February 2013 | Termination of appointment of David Oldfield as a director (2 pages) |
27 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (14 pages) |
27 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (14 pages) |
27 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (14 pages) |
15 May 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
15 May 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
28 September 2011 | Annual return made up to 4 September 2011 (14 pages) |
28 September 2011 | Annual return made up to 4 September 2011 (14 pages) |
28 September 2011 | Annual return made up to 4 September 2011 (14 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
1 October 2010 | Secretary's details changed for Helen Linda Farnaby on 1 August 2010 (3 pages) |
1 October 2010 | Secretary's details changed for Helen Linda Farnaby on 1 August 2010 (3 pages) |
1 October 2010 | Director's details changed for David William Oldfield on 1 August 2010 (3 pages) |
1 October 2010 | Annual return made up to 4 September 2010 (14 pages) |
1 October 2010 | Register inspection address has been changed (2 pages) |
1 October 2010 | Annual return made up to 4 September 2010 (14 pages) |
1 October 2010 | Director's details changed for David William Oldfield on 1 August 2010 (3 pages) |
1 October 2010 | Director's details changed for David William Oldfield on 1 August 2010 (3 pages) |
1 October 2010 | Annual return made up to 4 September 2010 (14 pages) |
1 October 2010 | Register inspection address has been changed (2 pages) |
1 October 2010 | Secretary's details changed for Helen Linda Farnaby on 1 August 2010 (3 pages) |
27 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 October 2009 | Return made up to 04/09/09; full list of members (5 pages) |
1 October 2009 | Return made up to 04/09/09; full list of members (5 pages) |
1 October 2009 | Location of register of members (1 page) |
1 October 2009 | Location of register of members (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from kenneth bush solicitors 17 london street swaffham norfolk PE37 7DD (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from kenneth bush solicitors 17 london street swaffham norfolk PE37 7DD (1 page) |
1 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
27 December 2008 | Accounting reference date shortened from 30/09/2009 to 31/12/2008 (1 page) |
27 December 2008 | Director appointed david william oldfield (3 pages) |
27 December 2008 | Accounting reference date shortened from 30/09/2009 to 31/12/2008 (1 page) |
27 December 2008 | Director appointed sara kate geater (3 pages) |
27 December 2008 | Director appointed david william oldfield (3 pages) |
27 December 2008 | Director appointed sara kate geater (3 pages) |
27 December 2008 | Appointment terminated director sarah tingay (1 page) |
27 December 2008 | Appointment terminated director sarah tingay (1 page) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
1 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from 1 stephen street london W1T 1AL (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 1 stephen street london W1T 1AL (1 page) |
4 September 2008 | Incorporation (19 pages) |
4 September 2008 | Incorporation (19 pages) |