THE FUTURE MEDIA GROUP LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

11/09/2511 September 2025 New

View Document

21/08/2521 August 2025

View Document

21/08/2521 August 2025

View Document

14/03/2514 March 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

14/03/2514 March 2025

View Document

21/02/2521 February 2025

View Document

21/02/2521 February 2025

View Document

11/02/2511 February 2025

View Document

29/01/2529 January 2025

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

30/01/2430 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

05/09/235 September 2023 Full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

09/11/229 November 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

03/10/223 October 2022 Current accounting period shortened from 2023-09-30 to 2022-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2021-12-19 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/04/216 April 2021 First Gazette notice for compulsory strike-off

View Document

05/05/205 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

21/06/1921 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

11/01/1911 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TRAUTMAN / 07/12/2018

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

11/01/1911 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TRAUTMAN / 07/12/2018

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TRAUTMAN / 07/12/2018

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064572210002

View Document

06/03/186 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TRAUTMAN / 01/07/2017

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MICHAEL TRAUTMAN

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TRAUTMAN / 01/07/2017

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYMON PETER ROUE

View Document

05/12/175 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/12/2017

View Document

30/06/1730 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SYMON PETER ROUE / 16/01/2017

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

21/06/1621 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

07/01/167 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

12/08/1512 August 2015 CURRSHO FROM 30/11/2015 TO 30/09/2015

View Document

05/08/155 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14

View Document

06/02/156 February 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 VARYING SHARE RIGHTS AND NAMES

View Document

17/12/1417 December 2014 ADOPT ARTICLES 01/12/2014

View Document

17/12/1417 December 2014 VARYING SHARE RIGHTS AND NAMES

View Document

17/12/1417 December 2014 VARYING SHARE RIGHTS AND NAMES

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR JOHN MICHAEL TRAUTMAN

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, SECRETARY SYMON ROUE

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR YIVES REED

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ENRIGHT

View Document

09/12/149 December 2014 SECRETARY APPOINTED MR JOHN MICHAEL TRAUTMAN

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANITA O DONNELL

View Document

09/09/149 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

19/12/1319 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

07/06/137 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12

View Document

19/04/1319 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

19/04/1319 April 2013 19/04/13 STATEMENT OF CAPITAL GBP 25361.12

View Document

10/04/1310 April 2013 SHARE BUYBACK CONTRACT 21/03/2013

View Document

15/01/1315 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

14/08/1214 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR MICHAEL JOHN ENRIGHT

View Document

21/12/1121 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

04/04/114 April 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA O DONNELL / 01/12/2009

View Document

26/01/1026 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

25/08/0925 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 PREVSHO FROM 31/12/2008 TO 30/11/2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/2008 FROM 1 RAVENSCOURT PARK LONDON W6 0TZ

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL GOULD

View Document

15/02/0815 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0815 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0814 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0719 December 2007 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