About

Registered Number: 04518865
Date of Incorporation: 27/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 158 Hemper Lane, Greenhill, Sheffield, South Yorkshire, S8 7FE

 

Based in South Yorkshire, Full Time Newmedia Ltd was setup in 2002. The current directors of Full Time Newmedia Ltd are listed as Guerreiro Bota, Ana Cristina, Stones, Daniel Lawrence, Stones, Ian Stuart at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUERREIRO BOTA, Ana Cristina 27 August 2002 - 1
STONES, Daniel Lawrence 27 August 2002 - 1
STONES, Ian Stuart 27 August 2002 18 January 2004 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 31 August 2017
CH01 - Change of particulars for director 24 March 2017
CH03 - Change of particulars for secretary 24 March 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 16 September 2015
CH01 - Change of particulars for director 16 September 2015
CH01 - Change of particulars for director 16 September 2015
CH03 - Change of particulars for secretary 16 September 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 31 August 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 16 September 2012
CH01 - Change of particulars for director 16 September 2012
CH03 - Change of particulars for secretary 16 September 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 30 January 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH03 - Change of particulars for secretary 08 October 2010
AA - Annual Accounts 30 January 2010
DISS40 - Notice of striking-off action discontinued 05 January 2010
AR01 - Annual Return 04 January 2010
GAZ1 - First notification of strike-off action in London Gazette 29 December 2009
AA - Annual Accounts 28 February 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
AA - Annual Accounts 22 March 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 06 July 2005
225 - Change of Accounting Reference Date 12 April 2005
363s - Annual Return 14 September 2004
288b - Notice of resignation of directors or secretaries 25 January 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 26 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
MEM/ARTS - N/A 18 September 2002
CERTNM - Change of name certificate 10 September 2002
NEWINC - New incorporation documents 27 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.