About

Registered Number: 02879510
Date of Incorporation: 10/12/1993 (30 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 4 months ago)
Registered Address: 1 Stephen Street, London, W1T 1AL

 

Founded in 1993, Fremantlemedia Services Ltd has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. Farnaby, Helen Linda, Gibson, Carolyn Ann, Moreton, Jacqueline Frances, Spevack, Tracey Jane are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FARNABY, Helen Linda 05 July 2012 31 May 2016 1
GIBSON, Carolyn Ann 01 June 2016 23 August 2016 1
MORETON, Jacqueline Frances 24 August 2016 14 November 2016 1
SPEVACK, Tracey Jane 15 November 2016 29 September 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
CS01 - N/A 20 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 10 November 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 05 December 2017
DS02 - Withdrawal of striking off application by a company 02 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 16 October 2017
TM02 - Termination of appointment of secretary 03 October 2017
CS01 - N/A 07 December 2016
AP03 - Appointment of secretary 07 December 2016
TM02 - Termination of appointment of secretary 07 December 2016
AP03 - Appointment of secretary 04 October 2016
TM02 - Termination of appointment of secretary 04 October 2016
AP01 - Appointment of director 23 June 2016
AP03 - Appointment of secretary 22 June 2016
TM01 - Termination of appointment of director 22 June 2016
TM02 - Termination of appointment of secretary 22 June 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 11 December 2015
AP01 - Appointment of director 08 October 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
AP01 - Appointment of director 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
AA - Annual Accounts 19 November 2014
PARENT_ACC - N/A 19 November 2014
AGREEMENT2 - N/A 04 November 2014
GUARANTEE2 - N/A 04 November 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 19 September 2013
PARENT_ACC - N/A 19 September 2013
AGREEMENT2 - N/A 19 September 2013
GUARANTEE2 - N/A 19 September 2013
AP01 - Appointment of director 02 April 2013
TM01 - Termination of appointment of director 02 April 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 24 July 2012
AP03 - Appointment of secretary 11 July 2012
TM02 - Termination of appointment of secretary 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 06 January 2011
CH03 - Change of particulars for secretary 06 January 2011
CH01 - Change of particulars for director 06 January 2011
CH01 - Change of particulars for director 06 January 2011
CH01 - Change of particulars for director 06 January 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 22 December 2007
AA - Annual Accounts 31 August 2007
363a - Annual Return 21 March 2007
288b - Notice of resignation of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
AA - Annual Accounts 22 June 2006
AA - Annual Accounts 22 June 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 05 February 2005
363a - Annual Return 28 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
363a - Annual Return 27 February 2004
AA - Annual Accounts 19 May 2003
363a - Annual Return 12 February 2003
AA - Annual Accounts 30 October 2002
RESOLUTIONS - N/A 06 August 2002
RESOLUTIONS - N/A 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2002
123 - Notice of increase in nominal capital 06 August 2002
CERTNM - Change of name certificate 31 May 2002
363a - Annual Return 08 April 2002
AA - Annual Accounts 02 November 2001
288c - Notice of change of directors or secretaries or in their particulars 11 September 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
363a - Annual Return 28 December 2000
287 - Change in situation or address of Registered Office 21 August 2000
AA - Annual Accounts 08 March 2000
363a - Annual Return 22 December 1999
CERTNM - Change of name certificate 09 August 1999
AA - Annual Accounts 16 March 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 16 October 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
363s - Annual Return 13 March 1998
AA - Annual Accounts 04 September 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
287 - Change in situation or address of Registered Office 05 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
RESOLUTIONS - N/A 24 January 1997
RESOLUTIONS - N/A 24 January 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 14 January 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 December 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
RESOLUTIONS - N/A 14 June 1996
AA - Annual Accounts 14 June 1996
288 - N/A 20 March 1996
288 - N/A 20 March 1996
363s - Annual Return 11 January 1996
288 - N/A 10 August 1995
287 - Change in situation or address of Registered Office 26 June 1995
363s - Annual Return 04 January 1995
288 - N/A 14 November 1994
288 - N/A 02 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1994
288 - N/A 14 February 1994
287 - Change in situation or address of Registered Office 14 February 1994
288 - N/A 14 February 1994
CERTNM - Change of name certificate 13 January 1994
NEWINC - New incorporation documents 10 December 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.