UKBizDB.co.uk

FRUITLAB MEDIA LIMITED

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

This company is commonly known as Fruitlab Media Limited. The company was founded 6 years ago and was given the registration number 11354212. The firm's registered office is in LONDON. You can find them at Level 2, 12 Greenhill Rents, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:FRUITLAB MEDIA LIMITED
Company Number:11354212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Level 2, 12 Greenhill Rents, London, United Kingdom, EC1M 6BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 2, 12 Greenhill Rents, London, United Kingdom, EC1M 6BN

Director04 July 2022Active
Level 2, 12 Greenhill Rents, London, United Kingdom, EC1M 6BN

Director04 July 2022Active
Level 2, 12 Greenhill Rents, London, United Kingdom, EC1M 6BN

Director30 June 2022Active
Level 2, 12 Greenhill Rents, London, United Kingdom, EC1M 6BN

Director26 October 2018Active
Level 2, 12 Greenhill Rents, London, United Kingdom, EC1M 6BN

Director24 August 2022Active
Level 2, 12 Greenhill Rents, London, United Kingdom, EC1M 6BN

Director10 May 2018Active

People with Significant Control

Mr Benjamin Anderson
Notified on:30 September 2020
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:United Kingdom
Address:Level 2, 12 Greenhill Rents, London, United Kingdom, EC1M 6BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Dodgson
Notified on:10 May 2018
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:2, Westbourne Place, Lancaster, England, LA1 5DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benjamin Anderson
Notified on:10 May 2018
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:2, The Headway, Epsom, England, KT17 1UJ
Nature of control:
  • Significant influence or control

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
2024-04-17Accounts

Accounts with accounts type micro entity.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Accounts

Change account reference date company previous shortened.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-29Capital

Second filing capital allotment shares.

Download
2022-11-28Capital

Capital allotment shares.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Capital

Capital allotment shares.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Accounts

Accounts with accounts type micro entity.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-04-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Accounts

Accounts with accounts type micro entity.

Download
2020-10-14Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.