This company is commonly known as Fremantle (uk) Productions Limited. The company was founded 66 years ago and was given the registration number 00602507. The firm's registered office is in . You can find them at 1 Stephen Street, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | FREMANTLE (UK) PRODUCTIONS LIMITED |
---|---|---|
Company Number | : | 00602507 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 10 April 1958 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Stephen Street, London, W1T 1AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Stephen Street, London, England, W1T 1AL | Director | 10 September 2015 | Active |
1, Stephen Street, London, W1T 1AL | Secretary | 02 March 2007 | Active |
1 Stephen Street, London, W1T 1AL | Secretary | 01 June 2016 | Active |
1 Stephen Street, London, W1T 1AL | Secretary | 23 August 2016 | Active |
2 Parkfield, 11 The Downs Wimbledon, London, SW20 8HQ | Secretary | 06 March 1995 | Active |
Rooms 581-599 Third Floor Salisbury House, London Wall, London, EC2M 5QU | Secretary | - | Active |
1 Stephen Street, London, W1T 1AL | Secretary | 15 November 2016 | Active |
16 Aprilwood Close, Woodham, Addlestone, KT15 3SX | Director | 17 October 2001 | Active |
31 Downshall Avenue, Ilford, IG3 8NB | Director | 12 November 2003 | Active |
1 Stephen Street, London, W1T 1AL | Director | 01 October 2014 | Active |
Vivary Cottage Vale Of Health, London, NW3 1AZ | Director | 11 April 1995 | Active |
13 Garfield Place, Massapeowa, New York 11758, Usa, | Director | 11 April 1995 | Active |
1 Woodberry Way, Finchley, London, N12 0HE | Director | - | Active |
74 Hammersmith Grove, London, W6 9HA | Director | 11 April 1995 | Active |
Flat C Riverside House, Water Lane, Richmond, TW9 1TJ | Director | 17 October 2001 | Active |
89 Valley Forge Road, Weston, Ct 06883, Usa, | Director | 11 April 1995 | Active |
1 Stephen Street, London, W1T 1AL | Director | 01 June 2016 | Active |
1, Stephen Street, London, W1T 1AL | Director | 08 October 2004 | Active |
The White House Bakeham Lane, Englefield Green, TW20 9TU | Director | 01 February 1998 | Active |
44 Southdown Road, Shawford, Winchester, SO21 2BY | Director | 13 March 1998 | Active |
660 Madison Avenue 18th Floor, New York New York 10022, Usa, FOREIGN | Director | - | Active |
1, Stephen Street, London, W1T 1AL | Director | 12 November 2003 | Active |
1, Stephen Street, London, W1T 1AL | Director | 04 July 2013 | Active |
Fremantle Licensing Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 2900, West Alameda Ave., Burbank, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-01 | Gazette | Gazette notice voluntary. | Download |
2020-11-19 | Dissolution | Dissolution application strike off company. | Download |
2020-11-11 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-08-20 | Accounts | Legacy. | Download |
2019-07-17 | Other | Legacy. | Download |
2019-07-17 | Other | Legacy. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2018-07-17 | Accounts | Legacy. | Download |
2018-07-17 | Other | Legacy. | Download |
2018-07-17 | Other | Legacy. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-27 | Officers | Termination secretary company with name termination date. | Download |
2017-09-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2017-09-22 | Accounts | Legacy. | Download |
2017-09-22 | Other | Legacy. | Download |
2017-09-22 | Other | Legacy. | Download |
2016-12-07 | Officers | Appoint person secretary company with name date. | Download |
2016-12-07 | Officers | Termination secretary company with name termination date. | Download |
2016-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Officers | Appoint person secretary company with name date. | Download |
2016-10-04 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.