FRESH MEDIA (MIDLANDS) LIMITED

54a Poplar Road, Solihull, B91 3AB, England
StatusACTIVE
Company No.05324025
CategoryPrivate Limited Company
Incorporated05 Jan 2005
Age19 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

FRESH MEDIA (MIDLANDS) LIMITED is an active private limited company with number 05324025. It was incorporated 19 years, 5 months, 12 days ago, on 05 January 2005. The company address is 54a Poplar Road, Solihull, B91 3AB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 02 May 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2023

Action Date: 10 May 2023

Category: Address

Type: AD01

Change date: 2023-05-10

Old address: 6 the Courtyard 707 Warwick Road Solihull B91 3DA England

New address: 54a Poplar Road Solihull B91 3AB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2021

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-14

Psc name: Mr Tony Lee Jacques

Documents

View document PDF

Change person director company with change date

Date: 02 May 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-14

Officer name: Mr Tony Lee Jacques

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-30

Officer name: Mr Andre Paul Laurent

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andre Paul Laurent

Change date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2019

Action Date: 04 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-04

Capital : 4 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Address

Type: AD01

Old address: 1st Floor 54a Poplar Road Solihull B91 3AB England

Change date: 2018-12-12

New address: 6 the Courtyard 707 Warwick Road Solihull B91 3DA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-06

Psc name: Ian Rodney Bird

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Address

Type: AD01

Old address: Suite 2/3 4th Floor Queensgate House Suffolk Street Queensway Birmingham B1 1LX

Change date: 2017-06-19

New address: 1st Floor 54a Poplar Road Solihull B91 3AB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Rodney Bird

Termination date: 2017-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2012

Action Date: 06 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-06

Officer name: Mr Andre Paul Laurent

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2012

Action Date: 06 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tony Lee Jacques

Change date: 2011-01-06

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2012

Action Date: 06 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Rodney Bird

Change date: 2011-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Address

Type: AD01

Old address: 5Th Floor Scala House 36 Holloway Road Queensway Birmingham West Midlands B1 1EQ

Change date: 2011-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-24

Officer name: Andre Paul Laurent

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-24

Officer name: Ian Rodney Bird

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 21 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 13/04/05 from: 26 ridgmont croft quinton birmingham B32 2PT

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 05/01/05--------- £ si 3@1=3 £ ic 1/4

Documents

View document PDF

Incorporation company

Date: 05 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INCAR (SOUTH EAST) LIMITED

7 WALKER CLOSE,EASTBOURNE,BN23 6AQ

Number:05966576
Status:ACTIVE
Category:Private Limited Company

JASON VANCE PROJECT MANAGEMENT LTD

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:07353439
Status:ACTIVE
Category:Private Limited Company

MAULY LANGSTON LIMITED

MARSTON HOUSE,PETWORTH,GU28 0AG

Number:06667313
Status:ACTIVE
Category:Private Limited Company

R S APPLIED PSYCHOLOGY SERVICES LIMITED

2ND FLOOR, 2,LONDON,N12 0DR

Number:08047660
Status:ACTIVE
Category:Private Limited Company

S & E BRICKWORK LTD

107 PAPER MILL LANE,IPSWICH,IP8 4BU

Number:03699202
Status:ACTIVE
Category:Private Limited Company

STARBERRY LIMITED

HILDEN PARK HOUSE 79 TONBRIDGE ROAD,TONBRIDGE,TN11 9BH

Number:04221931
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source