FREQUENCY MEDIA LTD.
Status | ACTIVE |
Company No. | 06361694 |
Category | Private Limited Company |
Incorporated | 05 Sep 2007 |
Age | 16 years, 9 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
FREQUENCY MEDIA LTD. is an active private limited company with number 06361694. It was incorporated 16 years, 9 months, 10 days ago, on 05 September 2007. The company address is Monomark House Monomark House, London, WC1N 3AX, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 20 Dec 2021
Action Date: 29 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-11-29
Psc name: United Releasing International Limited
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Address
Type: AD01
New address: Monomark House 27 Old Gloucester Street London WC1N 3AX
Change date: 2021-11-29
Old address: 4th Floor 1 Knightrider Court London EC4V 5BJ
Documents
Change person director company with change date
Date: 05 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-01
Officer name: Mr Christopher Peter Eaton
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 05 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-05
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Louise Finan
Appointment date: 2021-08-19
Documents
Termination director company with name termination date
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Joan Wilby
Termination date: 2021-08-19
Documents
Confirmation statement with no updates
Date: 10 Sep 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Legacy
Date: 23 Mar 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 05/09/2016
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 31 Dec 2013
Action Date: 31 Dec 2013
Category: Address
Type: AD01
Old address: 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom
Change date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Gazette filings brought up to date
Date: 21 Jan 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 05 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-05
Documents
Change registered office address company with date old address
Date: 05 Apr 2011
Action Date: 05 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-05
Old address: 42-44 Bishopsgate London EC2N 4AJ United Kingdom
Documents
Certificate change of name company
Date: 15 Oct 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ag films LTD\certificate issued on 15/10/10
Documents
Change of name notice
Date: 15 Oct 2010
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philippa Muwanga
Documents
Termination director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Crunch Holdings Limited
Documents
Appoint person director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Angela Joan Wilby
Documents
Appoint person director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Peter Eaton
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 05 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-05
Documents
Change corporate director company with change date
Date: 10 Sep 2010
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Crunch Holdings Limited
Change date: 2010-09-03
Documents
Change registered office address company with date old address
Date: 10 Sep 2010
Action Date: 10 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-10
Old address: 6Th Floor 52-54 Gracechurch Street London EC3V 0EH
Documents
Change registered office address company with date old address
Date: 11 Mar 2010
Action Date: 11 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-11
Old address: 6Th Floor 52/54 Gracechurch Street London EC3V 0EH
Documents
Change registered office address company with date old address
Date: 11 Mar 2010
Action Date: 11 Mar 2010
Category: Address
Type: AD01
Old address: 42-44 Bishopsgate London EC2N 4AJ
Change date: 2010-03-11
Documents
Legacy
Date: 24 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/09; full list of members
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alan cable
Documents
Resolution
Date: 17 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed crunch holdings LIMITED
Documents
Legacy
Date: 24 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed philippa muwanga
Documents
Legacy
Date: 24 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary ils secretaries LIMITED
Documents
Legacy
Date: 26 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/08; full list of members
Documents
Legacy
Date: 08 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 08/04/2008 from 3RD floor st michaels rectory st michaels alley london EC3V 9DS
Documents
Legacy
Date: 18 Mar 2008
Category: Accounts
Type: 225
Description: Curr ext from 30/09/2008 to 31/12/2008
Documents
Legacy
Date: 07 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 07/12/07 from: 6TH floor 52/54 gracechurch street london EC3V 0EH
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
16 CHARLOTTE SQUARE,EDINBURGH,EH2 4DF
Number: | SC556602 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ELLISON ROAD,SIDCUP,DA15 8BN
Number: | 08262100 |
Status: | ACTIVE |
Category: | Private Limited Company |
27A BREWSTERS ROAD,NOTTINGHAM,NG3 3BP
Number: | 11650613 |
Status: | ACTIVE |
Category: | Private Limited Company |
IBERIAN BARS & RESTAURANTS LIMITED
UNIT 8, HOLLES HOUSE,LONDON,SW9 7AP
Number: | 10032554 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHON HOUSE,EDENBRIDGE,TN8 5LP
Number: | 05187643 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THE BURROWS,LEICESTER,LE19 3WS
Number: | 07097936 |
Status: | ACTIVE |
Category: | Private Limited Company |