Advanced company searchLink opens in new window

FREMANTLEMEDIA WORLDWIDE LIMITED

Company number 02676970

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2017 DS01 Application to strike the company off the register
03 Oct 2017 TM02 Termination of appointment of Tracey Jane Spevack as a secretary on 29 September 2017
03 Feb 2017 AP01 Appointment of Mr David William Oldfield as a director on 31 May 2016
18 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
07 Dec 2016 AP03 Appointment of Tracey Jane Spevack as a secretary on 15 November 2016
07 Dec 2016 TM02 Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016
18 Oct 2016 AP01 Appointment of Ms Jacqueline Frances Moreton as a director on 1 October 2016
04 Oct 2016 TM02 Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016
04 Oct 2016 AP03 Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016
27 Jun 2016 AP03 Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016
27 Jun 2016 TM01 Termination of appointment of Robert Raymond Grant as a director on 31 May 2016
27 Jun 2016 TM02 Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016
27 May 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 500,000
06 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Mar 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 500,000
22 Oct 2014 TM01 Termination of appointment of Sarah Frances Hamilton Tingay as a director on 12 September 2014
12 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Feb 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 500,000
07 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Aug 2013 AP01 Appointment of Gillian Ethel Ahluwalia as a director
06 Aug 2013 TM01 Termination of appointment of John Gearing as a director