UKBizDB.co.uk

F & W MEDIA INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as F & W Media International Limited. The company was founded 23 years ago and was given the registration number 04003207. The firm's registered office is in RYDON LANE. You can find them at Centenary House, Peninsula Park, Rydon Lane, Exeter. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:F & W MEDIA INTERNATIONAL LIMITED
Company Number:04003207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 May 2000
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centenary House, Peninsula Park, Rydon Lane, EX2 7XE

Director08 March 2019Active
913 Caitlin Drive, Union, Usa,

Secretary05 July 2000Active
Priors Court, Sunnyfield, Broadclyst, EX5 3EW

Secretary13 September 2005Active
7, The Pines, Roslyn Estates, United States, 11576

Secretary21 January 2008Active
Abbots House Abbey Street, Reading, RG1 3BD

Corporate Secretary22 May 2000Active
Senate Court, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT

Corporate Secretary19 December 2008Active
24 Cedar Avenue, Barrington 02806, Ri Usa, FOREIGN

Director28 February 2002Active
913 Caitlin Drive, Union, Usa,

Director05 July 2000Active
Pynes Hill Court, Pynes Hill, Rydon Lane, Exeter, United Kingdom, EX2 5AZ

Director27 October 2016Active
6 Alden Road, Barrinton 02806, Ri Usa, FOREIGN

Director28 February 2002Active
Pynes Hill Court, Pynes Hill, Rydon Lane, Exeter, England, EX2 5AZ

Director16 July 2006Active
Pynes Hill Court, Pynes Hill, Rydon Lane, Exeter, England, EX2 5AZ

Director18 January 2018Active
Pynes Hill Court, Pynes Hill, Rydon Lane, Exeter, England, EX2 5AZ

Director29 May 2015Active
19 Garden Place, Cincinnati, Usa, 45208

Director05 July 2000Active
30 Oxbow Circle, N. Andover, Ma, Usa,

Director06 September 2005Active
225 Commonwealth Ave Apartment 2, Boston, Usa,

Director06 September 2005Active
Brunel House, Forde Close, Newton Abbot, United Kingdom, TQ12 4PU

Director21 January 2008Active
Pynes Hill Court, Pynes Hill, Rydon Lane, Exeter, England, EX2 5AZ

Director19 December 2008Active
Pynes Hill Court, Pynes Hill, Rydon Lane, Exeter, England, EX2 5AZ

Director01 September 2017Active
470 East Galbraith Road, Cincinnati, Us,

Director06 September 2005Active
Pynes Hill Court, Pynes Hill, Rydon Lane, Exeter, England, EX2 5AZ

Director29 May 2015Active
Abbots House Abbey Street, Reading, RG1 3BD

Corporate Director22 May 2000Active

People with Significant Control

Mr Eric Ruttenberg
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:American
Country of residence:Usa
Address:800, Third Avenue, New York, Usa,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence O'Toole
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:American
Country of residence:Usa
Address:800, Third Avenue, New York, Usa,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved liquidation.

Download
2021-10-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-10-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-05Insolvency

Liquidation disclaimer notice.

Download
2019-09-09Officers

Termination secretary company with name termination date.

Download
2019-08-23Address

Change registered office address company with date old address new address.

Download
2019-08-22Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-22Resolution

Resolution.

Download
2019-08-08Resolution

Resolution.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-04-17Accounts

Accounts with accounts type small.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2018-12-17Accounts

Change account reference date company previous shortened.

Download
2018-09-24Accounts

Change account reference date company previous shortened.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-04-10Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-09Persons with significant control

Cessation of a person with significant control.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Officers

Appoint person director company with name date.

Download
2017-09-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.