Advanced company searchLink opens in new window

FREMANTLEMEDIA GROUP LIMITED

Company number 00353341

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jun 2016 TM02 Termination of appointment of Robin Michael Chalmers as a secretary on 31 May 2016
31 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 70,000,000.5
31 Mar 2016 AP01 Appointment of Mr Andrew Bott as a director on 15 March 2016
30 Mar 2016 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • GBP 70,000,000.5
23 Oct 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
23 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
02 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
02 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
02 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
26 Apr 2015 CH01 Director's details changed for Ms Sangeeta Desai on 2 January 2015
26 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 70,000,000.25
21 Apr 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date from 30/11/2014
24 Mar 2015 SH01 Statement of capital following an allotment of shares on 30 November 2014
  • GBP 70,000,000
09 Dec 2014 TM01 Termination of appointment of Mark John Riddleston as a director on 31 October 2014
19 Nov 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
19 Nov 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
05 Nov 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
21 Oct 2014 AP01 Appointment of Mr Robin Michael Chalmers as a director on 1 October 2014
21 Oct 2014 AP03 Appointment of Mr Robin Michael Chalmers as a secretary on 1 October 2014
21 Oct 2014 TM01 Termination of appointment of Sarah Frances Hamilton Tingay as a director on 12 September 2014
21 Oct 2014 TM02 Termination of appointment of Sarah Frances Hamilton Tingay as a secretary on 12 September 2014
29 Sep 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
01 May 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 70,000,000
19 Sep 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012