Advanced company searchLink opens in new window

FRANCE MEDIA LIMITED

Company number 02814734

Filter by category

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)
01 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
15 Mar 2024 PSC04 Change of details for Guy Thomas Andrew Hibbert as a person with significant control on 31 January 2024
14 Mar 2024 PSC04 Change of details for Mrs Jennifer Mary Hibbert as a person with significant control on 31 January 2024
14 Mar 2024 PSC04 Change of details for Guy Thomas Andrew Hibbert as a person with significant control on 31 January 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
19 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
22 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
22 May 2020 AD01 Registered office address changed from 3rd Floor 6 Gay Street Bath Somerset BA1 2PH England to The Barn, Bangle Farm Stoney Lane Chantry Frome BA11 3LH on 22 May 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
07 May 2019 CH01 Director's details changed for Mr Benjamin Alexander Stephens on 30 April 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Jun 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
25 Jan 2018 AD01 Registered office address changed from Sterling House Upper Bristol Road Bath Somerset BA1 3AN United Kingdom to 3rd Floor 6 Gay Street Bath Somerset BA1 2PH on 25 January 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 May 2017 CH03 Secretary's details changed for Mrs Jennifer Mary Hibbert on 4 May 2017
04 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
04 May 2017 CH01 Director's details changed for Mr Guy Thomas Andrew Hibbert on 4 May 2017
04 May 2017 CH01 Director's details changed for Mrs Jennifer Mary Hibbert on 4 May 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016