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.
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 | : |
|
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, W1T 1AL | Director | 04 July 2013 | Active |
1 Stephen Street, London, W1T 1AL | Director | 12 May 2016 | Active |
1 Orange Terrace, Star Hill, Rochester, ME1 1XE | Secretary | - | Active |
1, Stephen Street, London, W1T 1AL | Secretary | 26 April 1999 | Active |
1 Stephen Street, London, W1T 1AL | Secretary | 01 June 2016 | Active |
1 Stephen Street, London, W1T 1AL | Secretary | 24 August 2016 | Active |
1 Stephen Street, London, W1T 1AL | Secretary | 15 November 2016 | Active |
4/20 Howley Place, London, W2 1XA | Secretary | 15 November 1996 | Active |
92 Bolingbroke Grove, London, SW11 6HA | Secretary | 16 February 1995 | Active |
59 Dragon Villas, Shunyi County, Beijing, China, FOREIGN | Director | 08 September 1995 | Active |
Silverlocks, Cradducks Lane, Staplehurst, Tonbridge, TN12 0DN | Director | 02 March 1999 | Active |
Bieberstrasse 9, 20146 Hamburg, Germany, D2000 | Director | 08 September 1995 | Active |
1, Stephen Street, London, United Kingdom, W1T 1AL | Director | 10 July 2012 | Active |
Antwerpener Str 34, Cologne 1 5000, Germany, | Director | - | Active |
1 The Paddock, Hartley Wintney, Hook, RG27 8UB | Director | 13 December 1999 | Active |
Nansensgade 42 Tv, Copenhagen K, Denmark, 1366 | Director | 16 December 1997 | Active |
Saint Bresson, 30440 France, France, | Director | - | Active |
76av Ch De Thiennes, Brussels 1200, Belgium, | Director | - | Active |
Flat 9 3 Cambridge Terrace, London, NW1 4JL | Director | 29 January 1999 | Active |
45 Westville Road, Cardiff, CF2 5DF | Director | - | Active |
122 Duane Street, 2c, New York, Ny10007, Usa, FOREIGN | Director | 13 December 1999 | Active |
247 Rue Saint-Martin, Paris 75003 France, FOREIGN | Director | 08 September 1995 | Active |
1758 West 2nd Avenue, Vancouver British Columbia V6j 1h6, Canada, | Director | 08 September 1995 | Active |
Fieldside, Oakdene Road, Godalming, GU7 1QF | Director | 29 January 1999 | Active |
1 Stephen Street, London, W1T 1AL | Director | 01 July 2022 | Active |
The Old Farm 47 Wandle Road, Wandsworth, London, SW17 7DL | Director | 08 September 1995 | Active |
4/20 Howley Place, London, W2 1XA | Director | 18 July 2001 | Active |
1, Stephen Street, London, W1T 1AL | Director | 18 July 2001 | Active |
3 Pembroke Mews, Cologne Road, London, SW11 2UJ | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Officers | Appoint person director company with name date. | Download |
2022-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-27 | Officers | Termination secretary company with name termination date. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-27 | Officers | Appoint person director company with name date. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | 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 |
2016-10-04 | Officers | Appoint person secretary company with name date. | Download |
2016-10-04 | Officers | Termination secretary company with name termination date. | Download |
2016-06-23 | Officers | Appoint person secretary company with name date. | Download |
2016-06-23 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.