UKBizDB.co.uk

FREMANTLEMEDIA ANIMATION LIMITED

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

This company is commonly known as Fremantlemedia Animation Limited. The company was founded 32 years ago and was given the registration number 02671189. The firm's registered office is in . You can find them at 1 Stephen Street, London, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FREMANTLEMEDIA ANIMATION LIMITED
Company Number:02671189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 Stephen Street, London, W1T 1AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Stephen Street, London, W1T 1AL

Director04 July 2013Active
1 Stephen Street, London, W1T 1AL

Director12 May 2016Active
1 Orange Terrace, Star Hill, Rochester, ME1 1XE

Secretary-Active
1, Stephen Street, London, W1T 1AL

Secretary26 April 1999Active
1 Stephen Street, London, W1T 1AL

Secretary01 June 2016Active
1 Stephen Street, London, W1T 1AL

Secretary24 August 2016Active
1 Stephen Street, London, W1T 1AL

Secretary15 November 2016Active
4/20 Howley Place, London, W2 1XA

Secretary15 November 1996Active
92 Bolingbroke Grove, London, SW11 6HA

Secretary16 February 1995Active
59 Dragon Villas, Shunyi County, Beijing, China, FOREIGN

Director08 September 1995Active
Silverlocks, Cradducks Lane, Staplehurst, Tonbridge, TN12 0DN

Director02 March 1999Active
Bieberstrasse 9, 20146 Hamburg, Germany, D2000

Director08 September 1995Active
1, Stephen Street, London, United Kingdom, W1T 1AL

Director10 July 2012Active
Antwerpener Str 34, Cologne 1 5000, Germany,

Director-Active
1 The Paddock, Hartley Wintney, Hook, RG27 8UB

Director13 December 1999Active
Nansensgade 42 Tv, Copenhagen K, Denmark, 1366

Director16 December 1997Active
Saint Bresson, 30440 France, France,

Director-Active
76av Ch De Thiennes, Brussels 1200, Belgium,

Director-Active
Flat 9 3 Cambridge Terrace, London, NW1 4JL

Director29 January 1999Active
45 Westville Road, Cardiff, CF2 5DF

Director-Active
122 Duane Street, 2c, New York, Ny10007, Usa, FOREIGN

Director13 December 1999Active
247 Rue Saint-Martin, Paris 75003 France, FOREIGN

Director08 September 1995Active
1758 West 2nd Avenue, Vancouver British Columbia V6j 1h6, Canada,

Director08 September 1995Active
Fieldside, Oakdene Road, Godalming, GU7 1QF

Director29 January 1999Active
1 Stephen Street, London, W1T 1AL

Director01 July 2022Active
The Old Farm 47 Wandle Road, Wandsworth, London, SW17 7DL

Director08 September 1995Active
4/20 Howley Place, London, W2 1XA

Director18 July 2001Active
1, Stephen Street, London, W1T 1AL

Director18 July 2001Active
3 Pembroke Mews, Cologne Road, London, SW11 2UJ

Director-Active

People with Significant Control

Fremantlemedia Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Stephen Street, London, England, W1T 1AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-07-07Accounts

Accounts with accounts type dormant.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-05-24Accounts

Accounts with accounts type dormant.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type dormant.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type dormant.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type dormant.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Accounts

Accounts with accounts type dormant.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Officers

Termination secretary company with name termination date.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-01-27Officers

Appoint person director company with name date.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Officers

Appoint person secretary company with name date.

Download
2016-12-07Officers

Termination secretary company with name termination date.

Download
2016-10-04Officers

Appoint person secretary company with name date.

Download
2016-10-04Officers

Termination secretary company with name termination date.

Download
2016-06-23Officers

Appoint person secretary company with name date.

Download
2016-06-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.