Company NameFar Moor Media Limited
DirectorsJacqueline Frances Moreton and Saravjit Kaur Nijjer
Company StatusActive
Company Number08254863
CategoryPrivate Limited Company
Incorporation Date16 October 2012(11 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Director NameMs Jacqueline Frances Moreton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMs Saravjit Kaur Nijjer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(11 years after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameJeremy Gawade
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address4 Gee's Court
St Christopher's Place
London
W1U 1JD
Director NameRichard Lever
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address4 Gee's Court
St Christopher's Place
London
W1U 1JD
Director NameMr Patrick James Irwin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWell Cottage Farhill
Llanishen
Chepstow
Gwent
NP16 6QY
Wales
Director NameMr Justin Oliver Thomson-Glover
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central Legal Department, Endem
Charecroft Way
London
W14 0EE
Director NameMr Andrew James Thompson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(4 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address4 Gee's Court
St Christopher's Place
London
W1U 1JD
Director NameMr Reno Michael Antoniades
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(4 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Gee's Court
St Christopher's Place
London
W1U 1JD
Director NameMr Lucas Jacques Richard Church
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndemol Uk Limited The Shepherds Building
Charecroft Way
London
W14 0EE
Director NameCatherine Patricia Payne
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed28 March 2014(1 year, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndemol Uk Limited The Shepherds Building
Charecroft Way
London
W14 0EE
Director NameMr Anthony John Richards
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(1 year, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndemol Uk Limited The Shepherds Building
Charecroft Way
London
W14 0EE
Director NameMr Richard Robert Johnston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(1 year, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEndemol Uk Limited The Shepherds Building
Charecroft Way
London
W14 0EE
Director NameMs Lucinda Hannah Michelle Hicks
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(2 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2022)
RoleMedia Management
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMr Peter Andrew Salmon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Legal Department, Endem
Charecroft Way
London
W14 0EE
Director NameMr Derek O'Gara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2020(7 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE

Contact

Websitefarmoor.tv
Telephone01647 231735
Telephone regionMoretonhampstead

Location

Registered AddressShepherds Building Central
Charecroft Way
London
W14 0EE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Endemol Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£72,000
Gross Profit£72,000
Net Worth£59,000
Cash£5,000
Current Liabilities£5,000

Accounts

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

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

13 August 2014Delivered on: 22 August 2014
Persons entitled: Deutsche Bank Ag New York Branch (As Agent and Trustee for the Secured Parties) (the Collateral Agent)

Classification: A registered charge
Outstanding
13 August 2014Delivered on: 22 August 2014
Persons entitled: Deutsche Bank Ag New York Branch (As Agent and Trustee for the Secured Parties) (the Collateral Agent)

Classification: A registered charge
Outstanding

Filing History

8 January 2021Full accounts made up to 31 December 2019 (17 pages)
18 September 2020Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages)
18 September 2020Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page)
18 September 2020Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages)
7 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
7 July 2020Satisfaction of charge 082548630001 in full (1 page)
7 July 2020Satisfaction of charge 082548630002 in full (1 page)
9 January 2020Termination of appointment of Anthony John Richards as a director on 9 January 2020 (1 page)
28 November 2019Termination of appointment of Catherine Patricia Payne as a director on 25 November 2019 (1 page)
13 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
30 July 2019Full accounts made up to 31 December 2018 (17 pages)
7 May 2019Termination of appointment of Justin Oliver Thomson-Glover as a director on 30 April 2019 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (18 pages)
6 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
6 August 2018Change of details for Endemol Uk Limited as a person with significant control on 8 January 2018 (2 pages)
19 January 2018Registered office address changed from Well Cottage Farhill Llanishen Chepstow Gwent NP16 6QY to Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE on 19 January 2018 (1 page)
22 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
15 June 2017Full accounts made up to 31 December 2016 (17 pages)
15 June 2017Full accounts made up to 31 December 2016 (17 pages)
21 April 2017Termination of appointment of Patrick James Irwin as a director on 31 March 2017 (1 page)
21 April 2017Termination of appointment of Patrick James Irwin as a director on 31 March 2017 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (18 pages)
10 October 2016Full accounts made up to 31 December 2015 (18 pages)
28 September 2016Director's details changed for Justin Thompson-Glover on 26 September 2016 (2 pages)
28 September 2016Director's details changed for Justin Thompson-Glover on 26 September 2016 (2 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
15 February 2016Auditor's resignation (1 page)
15 February 2016Auditor's resignation (1 page)
28 January 2016Auditor's resignation (1 page)
28 January 2016Auditor's resignation (1 page)
15 October 2015Full accounts made up to 31 December 2014 (16 pages)
15 October 2015Full accounts made up to 31 December 2014 (16 pages)
2 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 99
(8 pages)
2 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 99
(8 pages)
2 September 2015Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages)
2 September 2015Director's details changed for Justin Thompson-Glover on 2 September 2015 (2 pages)
2 September 2015Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page)
2 September 2015Director's details changed for Justin Thompson-Glover on 2 September 2015 (2 pages)
2 September 2015Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages)
2 September 2015Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page)
2 September 2015Director's details changed for Justin Thompson-Glover on 2 September 2015 (2 pages)
2 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 99
(8 pages)
2 September 2015Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page)
10 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
10 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
23 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 September 2014Memorandum and Articles of Association (41 pages)
23 September 2014Memorandum and Articles of Association (41 pages)
22 August 2014Registration of charge 082548630002, created on 13 August 2014 (63 pages)
22 August 2014Registration of charge 082548630001, created on 13 August 2014 (64 pages)
22 August 2014Registration of charge 082548630002, created on 13 August 2014 (63 pages)
22 August 2014Registration of charge 082548630001, created on 13 August 2014 (64 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 99
(9 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 99
(9 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 99
(9 pages)
22 July 2014Total exemption full accounts made up to 27 March 2014 (9 pages)
22 July 2014Total exemption full accounts made up to 27 March 2014 (9 pages)
8 May 2014Appointment of Mr Lucas Jacques Richard Church as a director (3 pages)
8 May 2014Appointment of Mr Lucas Jacques Richard Church as a director (3 pages)
30 April 2014Appointment of Mr Anthony John Richards as a director (3 pages)
30 April 2014Termination of appointment of Reno Antoniades as a director (2 pages)
30 April 2014Appointment of Catherine Patricia Payne as a director (3 pages)
30 April 2014Termination of appointment of Andrew Thompson as a director (2 pages)
30 April 2014Appointment of Catherine Patricia Payne as a director (3 pages)
30 April 2014Appointment of Mr Richard Robert Johnston as a director (3 pages)
30 April 2014Termination of appointment of Andrew Thompson as a director (2 pages)
30 April 2014Appointment of Mr Richard Robert Johnston as a director (3 pages)
30 April 2014Appointment of Mr Anthony John Richards as a director (3 pages)
30 April 2014Termination of appointment of Reno Antoniades as a director (2 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-16
(7 pages)
16 October 2013Director's details changed for Mr Patrick James Irwin on 16 October 2013 (2 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-16
(7 pages)
16 October 2013Director's details changed for Justin Thompson-Glover on 16 October 2013 (2 pages)
16 October 2013Director's details changed for Mr Patrick James Irwin on 16 October 2013 (2 pages)
16 October 2013Director's details changed for Justin Thompson-Glover on 16 October 2013 (2 pages)
24 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
24 July 2013Change of share class name or designation (2 pages)
24 July 2013Change of share class name or designation (2 pages)
24 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
23 July 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
23 July 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
20 November 2012Registered office address changed from , 4 Gee's Court, St Christopher's Place, London, W1U 1JD, United Kingdom on 20 November 2012 (2 pages)
20 November 2012Registered office address changed from , 4 Gee's Court, St Christopher's Place, London, W1U 1JD, United Kingdom on 20 November 2012 (2 pages)
20 November 2012Appointment of Andrew James Thompson as a director (3 pages)
20 November 2012Termination of appointment of Jeremy Gawade as a director (2 pages)
20 November 2012Appointment of Reno Antoniades as a director (3 pages)
20 November 2012Termination of appointment of Richard Lever as a director (2 pages)
20 November 2012Appointment of Andrew James Thompson as a director (3 pages)
20 November 2012Termination of appointment of Richard Lever as a director (2 pages)
20 November 2012Appointment of Reno Antoniades as a director (3 pages)
20 November 2012Termination of appointment of Jeremy Gawade as a director (2 pages)
16 October 2012Incorporation (48 pages)
16 October 2012Incorporation (48 pages)