This company is commonly known as Fremantlemedia Limited. The company was founded 90 years ago and was given the registration number 00276928. The firm's registered office is in . You can find them at 1 Stephen Street, London, , . This company's SIC code is 59113 - Television programme production activities.
Name | : | FREMANTLEMEDIA LIMITED |
---|---|---|
Company Number | : | 00276928 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1933 |
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 | Secretary | 21 November 2023 | Active |
1 Stephen Street, London, W1T 1AL | Director | 02 December 2022 | Active |
1 Stephen Street, London, W1T 1AL | Director | 07 June 2021 | Active |
1 Stephen Street, London, W1T 1AL | Director | 19 November 2018 | Active |
1 Stephen Street, London, W1T 1AL | Director | 02 August 2021 | Active |
1, Stephen Street, London, England, W1T 1AL | Secretary | 15 March 2016 | Active |
51 Eagle Heights, London, SW11 2LJ | Secretary | 27 November 1991 | Active |
1, Stephen Street, London, W1T 1AL | Secretary | 20 August 1998 | Active |
1 Stephen Street, London, W1T 1AL | Secretary | 26 October 2017 | Active |
1 Stephen Street, London, W1T 1AL | Secretary | 01 June 2016 | Active |
65 Castle Avenue, East Ewell, Epsom, KT17 2PJ | Secretary | 02 August 1993 | Active |
Little Bowling Upway, Chalfont St Peter, Gerrards Cross, SL9 0AQ | Secretary | - | Active |
1 Stephen Street, London, W1T 1AL | Secretary | 24 August 2016 | Active |
1 Stephen Street, London, W1T 1AL | Secretary | 01 February 2022 | Active |
1 Stephen Street, London, W1T 1AL | Secretary | 15 November 2016 | Active |
2 Leinster Mansions, Langland Gardens, London, NW3 6QB | Director | 22 May 2000 | Active |
1 Stephen Street, London, W1T 1AL | Director | 15 July 2021 | Active |
1 Stephen Street, London, W1T 1AL | Director | 07 June 2021 | Active |
433 S Lucerne Blvd, Los Angeles, Usa, 90020 | Director | 22 April 1996 | Active |
1, Stephen Street, London, England, W1T 1AL | Director | 15 March 2016 | Active |
Kings Keep, Hedgerley Lane, Gerrards Cross, SL9 7NR | Director | 26 July 2004 | Active |
12a Adeline Place, London, WC1B 3AJ | Director | 23 December 1999 | Active |
Stadhouderskade 51, Amsterdam, Netherlands, | Director | 06 October 2006 | Active |
1, Stephen Street, London, England, W1T 1AL | Director | 01 October 2014 | Active |
1, Stephen Street, London, W1T 1AL | Director | 26 July 2004 | Active |
1, Stephen Street, London, W1T 1AL | Director | 01 March 2013 | Active |
Lovel Dene, Woodside, Windsor Forest, SL4 2DP | Director | - | Active |
1, Stephen Street, London, W1T 1AL | Director | 26 July 2004 | Active |
64 Hotham Road, London, SW15 1QP | Director | - | Active |
6 Chepstow Villas, London, W11 2RB | Director | 26 July 2004 | Active |
1, Stephen Street, London, W1T 1AL | Director | 01 July 2012 | Active |
180b Lancaster Road, London, W11 1QU | Director | 22 May 2000 | Active |
1, Stephen Street, London, W1T 1AL | Director | 01 March 2013 | Active |
1, Stephen Street, London, W1T 1AL | Director | 08 August 2013 | Active |
4 St Elmo Road, London, W12 9EA | 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 | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type full. | Download |
2024-01-10 | Officers | Appoint person secretary company with name date. | Download |
2024-01-03 | Officers | Termination secretary company with name termination date. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Officers | Termination director company with name termination date. | Download |
2023-04-19 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Accounts | Accounts with accounts type full. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Officers | Appoint person secretary company with name date. | Download |
2022-02-07 | Officers | Termination secretary company with name termination date. | Download |
2021-08-06 | Officers | Appoint person director company with name date. | Download |
2021-08-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-04 | Other | Legacy. | Download |
2021-08-04 | Other | Legacy. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-07-16 | Accounts | Legacy. | Download |
2021-07-16 | Other | Legacy. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.