UKBizDB.co.uk

FRIDAY 02 LIMITED

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

This company is commonly known as Friday 02 Limited. The company was founded 20 years ago and was given the registration number 04807620. The firm's registered office is in BRIGHTON. You can find them at Office 205, 91 Western Road, Brighton, East Sussex. This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:FRIDAY 02 LIMITED
Company Number:04807620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2003
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Office 205, 91 Western Road, Brighton, East Sussex, England, BN1 2NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Millbrook Works, Millpool Head, Millbrook, Torpoint, England, PL10 1FB

Director08 August 2003Active
Unit 2 Millbrook Works, Millpool Head, Millbrook, Torpoint, England, PL10 1FB

Director08 August 2003Active
4th Floor, International House, Queen's Road, Brighton, United Kingdom, BN1 3XE

Secretary23 June 2003Active
Unit 2 Millbrook Works, Millpool Head, Millbrook, Torpoint, England, PL10 1FB

Secretary07 June 2016Active
Office 205, 91 Western Road, Brighton, England, BN1 2NW

Director01 January 2014Active
Fernwood House, Kingsley Green, Haslemere, GU27 3LQ

Director23 June 2003Active
4th Floor, International House, Queen's Road, Brighton, United Kingdom, BN1 3XE

Director23 June 2003Active

People with Significant Control

Quirin Rohleder
Notified on:01 July 2016
Status:Active
Date of birth:July 1974
Nationality:German
Country of residence:England
Address:Office 205, 91 Western Road, Brighton, England, BN1 2NW
Nature of control:
  • Ownership of shares 25 to 50 percent
Gregory John Gascoigne Martin
Notified on:01 July 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:Unit 2 Millbrook Works, Millpool Head, Torpoint, England, PL10 1FB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander Neish Stevenson
Notified on:01 July 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Unit 2 Millbrook Works, Millpool Head, Torpoint, England, PL10 1FB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Officers

Termination secretary company with name termination date.

Download
2023-04-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Officers

Change person secretary company with change date.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-06-21Address

Change registered office address company with date old address new address.

Download
2022-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-04-23Persons with significant control

Cessation of a person with significant control.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Officers

Change person secretary company with change date.

Download
2019-05-21Persons with significant control

Change to a person with significant control.

Download
2019-05-21Officers

Change person director company with change date.

Download
2019-05-20Officers

Change person director company with change date.

Download
2019-05-20Persons with significant control

Change to a person with significant control.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Address

Change registered office address company with date old address new address.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.