About

Registered Number: 05048144
Date of Incorporation: 18/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Units 1 & 2 29 Buckingham Road, Shoreham By Sea, BN43 5UA,

 

Fruitmedia Ltd was founded on 18 February 2004 and are based in Shoreham By Sea. The business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Katy Rebecca 18 February 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
CS01 - N/A 17 March 2020
CS01 - N/A 25 March 2019
AA - Annual Accounts 07 January 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 28 March 2018
AD01 - Change of registered office address 17 November 2017
MR01 - N/A 10 November 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 24 March 2017
AD01 - Change of registered office address 04 July 2016
AD01 - Change of registered office address 11 May 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 11 January 2016
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 01 April 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 22 April 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 29 April 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 26 January 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 07 June 2007
363s - Annual Return 09 March 2007
363s - Annual Return 22 February 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 09 March 2005
225 - Change of Accounting Reference Date 03 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
NEWINC - New incorporation documents 18 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.