About

Registered Number: 06611364
Date of Incorporation: 04/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: FRIEND PARTNERSHIP LIMITED, Eleven Brindleyplace, 2 Brunswick Square, Birmingham, B1 2LP

 

Established in 2008, Friend for Media Ltd have registered office in Birmingham, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTTER, Mark 15 February 2017 - 1
Corporate Appointments Limited 04 June 2008 04 June 2008 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
PSC08 - N/A 07 February 2020
PSC07 - N/A 07 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 16 June 2017
AP01 - Appointment of director 16 February 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 20 June 2016
CH01 - Change of particulars for director 13 October 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 08 October 2014
TM01 - Termination of appointment of director 06 October 2014
AR01 - Annual Return 24 June 2014
AD01 - Change of registered office address 24 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2014
AA - Annual Accounts 17 September 2013
MR04 - N/A 06 September 2013
AP01 - Appointment of director 02 September 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 01 October 2012
AA01 - Change of accounting reference date 28 August 2012
AR01 - Annual Return 12 June 2012
TM02 - Termination of appointment of secretary 12 June 2012
AA - Annual Accounts 01 March 2012
MG01 - Particulars of a mortgage or charge 13 October 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 28 February 2011
AP01 - Appointment of director 09 February 2011
AP01 - Appointment of director 09 February 2011
AA01 - Change of accounting reference date 26 November 2010
CERTNM - Change of name certificate 26 August 2010
CONNOT - N/A 26 August 2010
RESOLUTIONS - N/A 25 August 2010
RESOLUTIONS - N/A 25 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 July 2010
AR01 - Annual Return 05 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2010
AD01 - Change of registered office address 24 June 2010
SH01 - Return of Allotment of shares 22 February 2010
AA - Annual Accounts 18 February 2010
288a - Notice of appointment of directors or secretaries 27 July 2009
287 - Change in situation or address of Registered Office 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
363a - Annual Return 27 July 2009
288a - Notice of appointment of directors or secretaries 16 June 2008
225 - Change of Accounting Reference Date 10 June 2008
287 - Change in situation or address of Registered Office 10 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
NEWINC - New incorporation documents 04 June 2008

Mortgages & Charges

Description Date Status Charge by
Debenture deed 11 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.