FREMANTLE LICENSING LIMITED

Company Documents

DateDescription
11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/11/143 November 2014 APPLICATION FOR STRIKING-OFF

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH TINGAY

View Document

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD DALBY

View Document

11/03/1411 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/08/137 August 2013 DIRECTOR APPOINTED GILLIAN ETHEL AHLUWALIA

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GEARING

View Document

27/03/1327 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED JOHN GEARING

View Document

21/03/1221 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/02/1128 February 2011 15/02/11 NO CHANGES

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALISTAIR BURKITT DALBY / 01/08/2010

View Document

28/02/1128 February 2011 SECRETARY'S CHANGE OF PARTICULARS / HELEN LINDA FARNABY / 01/08/2010

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH FRANCES HAMILTON TINGAY / 01/08/2010

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/04/106 April 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/04/097 April 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

22/04/0422 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/0421 April 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/10/012 October 2001 COMPANY NAME CHANGED
FREMANTLE TELEVISION LIMITED
CERTIFICATE ISSUED ON 02/10/01

View Document

11/09/0111 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/0120 August 2001 COMPANY NAME CHANGED
THAMES TELEVISION LIMITED
CERTIFICATE ISSUED ON 20/08/01

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM:
1 STEPHEN STREET
LONDON
W1P 1PJ

View Document

08/03/008 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 COMPANY NAME CHANGED
BROADSTONE PRODUCTIONS LIMITED
CERTIFICATE ISSUED ON 01/09/99

View Document

16/03/9916 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED

View Document

26/08/9826 August 1998 SECRETARY RESIGNED

View Document

18/02/9818 February 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

05/03/975 March 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 REGISTERED OFFICE CHANGED ON 05/03/97 FROM:
45 FOUBERTS PLACE
LONDON
W1V 2DN

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

03/12/963 December 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/09/9615 September 1996 SECRETARY RESIGNED

View Document

15/09/9615 September 1996 NEW SECRETARY APPOINTED

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED

View Document

24/07/9524 July 1995 DIRECTOR RESIGNED

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 REGISTERED OFFICE CHANGED ON 26/06/95 FROM:
6 DERBY STREET
LONDON
W1Y 7HD

View Document

22/02/9522 February 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/9419 September 1994 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

19/09/9419 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

11/08/9411 August 1994 REGISTERED OFFICE CHANGED ON 11/08/94 FROM:
GREEN GARDEN HOUSE
15-22 ST CHRISTOPHER'S PLACE
LONDON W1M 5HD

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED

View Document

11/07/9411 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/945 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

23/03/9423 March 1994 RETURN MADE UP TO 15/02/94; CHANGE OF MEMBERS

View Document

09/02/949 February 1994 NEW DIRECTOR APPOINTED

View Document

15/09/9315 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/9315 September 1993 REGISTERED OFFICE CHANGED ON 15/09/93 FROM:
43-45 DORSET STREET
LONDON
W1H 4AB

View Document

22/08/9322 August 1993 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/07

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED

View Document

06/04/936 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

11/02/9311 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9229 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

18/03/9218 March 1992 EXEMPTION FROM APPOINTING AUDITORS 28/02/92

View Document

10/03/9210 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 RETURN MADE UP TO 15/02/92; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/912 July 1991 NEW DIRECTOR APPOINTED

View Document

02/07/912 July 1991 NEW DIRECTOR APPOINTED

View Document

02/07/912 July 1991 NEW DIRECTOR APPOINTED

View Document

02/07/912 July 1991 REGISTERED OFFICE CHANGED ON 02/07/91 FROM:
15 ST GERORGE ST
HANOVER SQUARE
LONDON
W1R 9DE

View Document

28/05/9128 May 1991 COMPANY NAME CHANGED
CARLTONCO THIRTY-THREE LIMITED
CERTIFICATE ISSUED ON 29/05/91

View Document

25/03/9125 March 1991 S369(4) SHT NOTICE MEET 08/03/91

View Document

04/03/914 March 1991 NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

15/02/9115 February 1991 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company