UKBizDB.co.uk

FREMANTLEMEDIA GROUP LIMITED

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

This company is commonly known as Fremantlemedia Group Limited. The company was founded 85 years ago and was given the registration number 00353341. The firm's registered office is in . You can find them at 1 Stephen Street, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FREMANTLEMEDIA GROUP LIMITED
Company Number:00353341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1939
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Secretary21 November 2023Active
1, Stephen Street, London, England, W1T 1AL

Director15 March 2016Active
1 Stephen Street, London, W1T 1AL

Director01 August 2020Active
1 Stephen Street, London, W1T 1AL

Director19 November 2018Active
1 Stephen Street, London, W1T 1AL

Director02 August 2021Active
1, Stephen Street, London, England, W1T 1AL

Secretary01 October 2014Active
1, Stephen Street, London, W1T 1AL

Secretary23 July 2008Active
1 Stephen Street, London, W1T 1AL

Secretary26 October 2017Active
4 Thornton Road, Wimbledon, London, SW19 4NB

Secretary20 May 1992Active
1 Stephen Street, London, W1T 1AL

Secretary01 June 2016Active
136 College Lane, Hurstpierpoint, Hassocks, BN6 9AJ

Secretary01 June 1994Active
64 Vallance Road, Muswell Hill, London, N22 7UB

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

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

Secretary01 February 2022Active
11 Mendip Close, Worcester Park, KT4 8LP

Secretary02 September 1994Active
1 Stephen Street, London, W1T 1AL

Secretary15 November 2016Active
1, Stephen Street, London, W1T 1AL

Secretary21 November 1994Active
Tremarne Marsham Way, Gerrards Cross, SL9 8AW

Director21 November 1994Active
433 S Lucerne Blvd, Los Angeles, Usa, 90020

Director09 February 1996Active
43a Reeves Mews, South Audley Street, London, W1Y 3PA

Director21 November 1994Active
Stadhouderskade 51, Amsterdam, Netherlands,

Director19 March 2009Active
1, Stephen Street, London, England, W1T 1AL

Director01 October 2014Active
1, Stephen Street, London, W1T 1AL

Director12 July 1995Active
15 Langham Dene, Kenley, CR8 5BX

Director-Active
35 Cleveland Road, Barnes, London, SW13 0AA

Director-Active
Manor Farm Cottage, North Road, Amersham, HP6 5NA

Director21 November 1994Active
1, Stephen Street, London, W1T 1AL

Director01 March 2013Active
Lovel Dene, Woodside, Windsor Forest, SL4 2DP

Director21 November 1994Active
28 Ailsa Road, Twickenham, TW1 1QW

Director11 January 1995Active
31 Croham Park Avenue, South Croydon, CR2 7HN

Director02 February 2000Active
4 Thornton Road, Wimbledon, London, SW19 4NB

Director27 May 1992Active
1, Stephen Street, London, W1T 1AL

Director01 July 2012Active
19 St Margarets Road, Oxford, OX2 6RX

Director09 February 1996Active
136 College Lane, Hurstpierpoint, Hassocks, BN6 9AJ

Director08 July 1994Active
1, Stephen Street, London, W1T 1AL

Director08 August 2013Active

People with Significant Control

Mr Christoph Mohn
Notified on:21 June 2021
Status:Active
Date of birth:July 1965
Nationality:German
Address:1 Stephen Street, W1T 1AL
Nature of control:
  • Significant influence or control
Elisabeth Mohn
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:German
Country of residence:United Kingdom
Address:One Fleet Place, London, United Kingdom, EC4M 7WS
Nature of control:
  • Significant influence or control as firm

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
2024-02-08Accounts

Accounts with accounts type full.

Download
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Officers

Appoint person secretary company with name date.

Download
2024-01-03Officers

Termination secretary company with name termination date.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Capital

Second filing capital allotment shares.

Download
2022-12-12Accounts

Accounts with accounts type full.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-11-03Capital

Capital allotment shares.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Officers

Appoint person secretary company with name date.

Download
2022-02-07Officers

Termination secretary company with name termination date.

Download
2021-12-02Officers

Change person director company with change date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-08-06Persons with significant control

Notification of a person with significant control.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-07-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-21Other

Legacy.

Download

Copyright © 2024. All rights reserved.