FREQUENCY MEDIA LTD.

Monomark House Monomark House, London, WC1N 3AX, England
StatusACTIVE
Company No.06361694
CategoryPrivate Limited Company
Incorporated05 Sep 2007
Age16 years, 9 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Mar 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 05/09/2016

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 27 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 15 Oct 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippa Muwanga

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Crunch Holdings Limited

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Joan Wilby

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Peter Eaton

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alan cable

Documents

View document PDF

Resolution

Date: 17 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed crunch holdings LIMITED

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed philippa muwanga

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary ils secretaries LIMITED

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Mar 2008

Category: Accounts

Type: 225

Description: Curr ext from 30/09/2008 to 31/12/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.T.K. HOLDINGS LIMITED

16 CHARLOTTE SQUARE,EDINBURGH,EH2 4DF

Number:SC556602
Status:ACTIVE
Category:Private Limited Company

ADMIN LINK LIMITED

27 ELLISON ROAD,SIDCUP,DA15 8BN

Number:08262100
Status:ACTIVE
Category:Private Limited Company

CASSIAN TRANSPORT LTD

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

INTER SECURITY LTD

SOUTHON HOUSE,EDENBRIDGE,TN8 5LP

Number:05187643
Status:ACTIVE
Category:Private Limited Company

PM-EC LIMITED

6 THE BURROWS,LEICESTER,LE19 3WS

Number:07097936
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