FARRAIGE MEDIA LIMITED

Suite 6.04 Exchange Tower Harbour Exchange Square, London, E14 9GE, United Kingdom
StatusACTIVE
Company No.07763112
CategoryPrivate Limited Company
Incorporated05 Sep 2011
Age12 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

FARRAIGE MEDIA LIMITED is an active private limited company with number 07763112. It was incorporated 12 years, 8 months, 16 days ago, on 05 September 2011. The company address is Suite 6.04 Exchange Tower Harbour Exchange Square, London, E14 9GE, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-28

Charge number: 077631120006

Documents

View document PDF

Legacy

Date: 17 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 17 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 12 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 05 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 dormant

Date: 12 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 16 May 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 16 May 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 15 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 15 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 19 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 19 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 19 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ross Arthur Finegan

Change date: 2021-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Russell Evans

Appointment date: 2021-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Andrew Samuel Knott

Termination date: 2021-06-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2021

Action Date: 11 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077631120005

Charge creation date: 2021-05-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2021

Action Date: 11 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-11

Charge number: 077631120004

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077631120001

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-29

New date: 2020-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Feb 2021

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Legacy

Date: 17 Feb 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/12/19

Documents

View document PDF

Legacy

Date: 17 Feb 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/12/19

Documents

View document PDF

Legacy

Date: 17 Feb 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/12/19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-02

New address: PO Box E14 9GE Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE

Old address: Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GE United Kingdom

Documents

View document PDF

Legacy

Date: 19 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/12/19

Documents

View document PDF

Legacy

Date: 19 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2020

Action Date: 02 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077631120003

Charge creation date: 2020-09-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Jul 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/12/18

Documents

View document PDF

Legacy

Date: 07 Jul 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/12/18

Documents

View document PDF

Legacy

Date: 07 Jul 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/12/18

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ross Arthur Finegan

Change date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Matthew Leslie Miller

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Willoughby

Termination date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Andrew Samuel Knott

Appointment date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Ross Arthur Finegan

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Mr Declan Cassidy

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben John Williamson

Termination date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-30

New date: 2018-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 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: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 04 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 04 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-05-09

Psc name: Ocean Media (Bidco) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2018

Action Date: 09 May 2018

Category: Address

Type: AD01

Change date: 2018-05-09

New address: Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GE

Old address: Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GD United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2018

Action Date: 01 May 2018

Category: Address

Type: AD01

Change date: 2018-05-01

New address: Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GD

Old address: 21st Floor One Canada Square Canary Wharf London E14 5AP

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Oct 2017

Action Date: 01 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-01

Documents

View document PDF

Legacy

Date: 12 Oct 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 01/01/17

Documents

View document PDF

Legacy

Date: 12 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 01/01/17

Documents

View document PDF

Legacy

Date: 12 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Leslie Miller

Change date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ben John Williamson

Appointment date: 2017-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2017

Action Date: 02 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-02

Officer name: David John Watt

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Leslie Miller

Appointment date: 2017-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Willoughby

Appointment date: 2017-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Jul 2016

Category: Address

Type: AD02

New address: Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF

Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Jul 2016

Category: Address

Type: AD03

New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

Documents

View document PDF

Accounts with accounts type group

Date: 14 Apr 2016

Action Date: 27 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2015

Action Date: 17 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil O'leary

Termination date: 2015-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2015

Action Date: 17 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-17

Officer name: Donal Quinn

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2015

Action Date: 17 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ulric Kenny

Termination date: 2015-10-17

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Nov 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 13 Nov 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Nov 2015

Action Date: 17 Oct 2015

Category: Capital

Type: SH02

Date: 2015-10-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2015

Action Date: 17 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-17

Officer name: David Watt

Documents

View document PDF

Resolution

Date: 13 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2015

Action Date: 17 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077631120002

Charge creation date: 2015-10-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2015

Action Date: 17 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-17

Charge number: 077631120001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2015

Action Date: 20 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-20

Capital : 1,811,552.39 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2015

Action Date: 21 Nov 2014

Category: Capital

Type: SH01

Capital : 1,811,547.39 GBP

Date: 2014-11-21

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2015

Action Date: 30 Jun 2014

Category: Capital

Type: SH01

Capital : 1,811,522.39 GBP

Date: 2014-06-30

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2015

Action Date: 20 May 2013

Category: Capital

Type: SH01

Capital : 1,811,502.39 GBP

Date: 2013-05-20

Documents

View document PDF

Resolution

Date: 01 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-04

Officer name: Mr Donal Quinn

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ulric Kenny

Change date: 2015-09-04

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Moran

Change date: 2015-09-04

Documents

View document PDF

Accounts with accounts type group

Date: 26 Aug 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Change person secretary company with change date

Date: 27 May 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Watt

Change date: 2014-12-16

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-26

Officer name: Mr Donal Quinn

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-26

Officer name: Mr Neil O'leary

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Watt

Change date: 2014-12-16

Documents

View document PDF

Legacy

Date: 24 Mar 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Capital

Type: SH19

Date: 2015-03-24

Capital : 1,811,502.39 GBP

Documents

View document PDF

Legacy

Date: 24 Mar 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/02/15

Documents

View document PDF

Resolution

Date: 24 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address new address

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Address

Type: AD01

Old address: 19Th Floor 1 Canada Square Canary Wharf London E14 5AP

Change date: 2014-12-18

New address: 21St Floor One Canada Square Canary Wharf London E14 5AP

Documents

View document PDF


Some Companies

40-42 JOHN DALTON STREET LIMITED

THE COURTYARD ROYAL MILLS,MANCHESTER,M4 5BA

Number:11362929
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AURELIUS UPSILON UK INVESTMENT LIMITED

6TH FLOOR, 33,LONDON,W1B 5DG

Number:10270498
Status:ACTIVE
Category:Private Limited Company

BML PN LIMITED

UNIT 601 AXCESS 10 BUSINESS PARK,DARLASTON,WS10 8LQ

Number:10571547
Status:ACTIVE
Category:Private Limited Company

HAIR @ NO.10 LIMITED

28 BECONTREE CLOSE,CLACTON-ON-SEA,CO15 4UR

Number:05271983
Status:ACTIVE
Category:Private Limited Company

INDIA FASHION WEEK GLOBAL LIMITED

51 LORD STREET,MANCHESTER,M3 1HE

Number:10879135
Status:ACTIVE
Category:Private Limited Company

NAHUM BROTHERS LIMITED

106 STATION ROAD,LONDON,SW13 0NB

Number:11695232
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