Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FREMANTLEMEDIA SERVICES LIMITED
Company Information for

FREMANTLEMEDIA SERVICES LIMITED

1 STEPHEN STREET, LONDON, W1T 1AL,
Company Registration Number
02879510
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fremantlemedia Services Ltd
FREMANTLEMEDIA SERVICES LIMITED was founded on 1993-12-10 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Fremantlemedia Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FREMANTLEMEDIA SERVICES LIMITED
 
Legal Registered Office
1 STEPHEN STREET
LONDON
W1T 1AL
Other companies in W1P
 
Previous Names
LITTLE POND TELEVISION LIMITED31/05/2002
Filing Information
Company Number 02879510
Company ID Number 02879510
Date formed 1993-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts DORMANT
Last Datalog update: 2020-01-09 09:09:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREMANTLEMEDIA SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FREMANTLEMEDIA SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN ETHEL AHLUWALIA
Director 2015-09-17
JACQUELINE FRANCES MORETON
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY JANE SPEVACK
Company Secretary 2016-11-15 2017-09-29
JACQUELINE FRANCES MORETON
Company Secretary 2016-08-24 2016-11-14
CAROLYN ANN GIBSON
Company Secretary 2016-06-01 2016-08-23
HELEN LINDA FARNABY
Company Secretary 2012-07-05 2016-05-31
ROBIN MICHAEL CHALMERS
Director 2014-10-01 2016-05-31
MARK JOHN RIDDLESTON
Director 2013-03-01 2014-10-31
SARAH FRANCES HAMILTON TINGAY
Director 1997-02-26 2014-09-12
IAN RYDER MARCHANT OUSEY
Director 2002-07-01 2013-02-28
SARAH FRANCES HAMILTON TINGAY
Company Secretary 2002-07-01 2012-07-05
ANTHONY LEWIS COHEN
Director 2002-07-01 2012-06-14
ALAN EDWARD BOYD
Director 2002-07-01 2006-07-03
ANTHONY IAIN ALFRED STERN
Director 2002-07-01 2006-06-19
HELEN LINDA FARNABY
Company Secretary 1998-08-20 2002-07-01
IAN RICHARD AYRES
Director 2001-07-09 2002-07-01
ANTHONY RONALD CHARLES
Director 1997-02-26 2001-02-28
SARAH FRANCES HAMILTON TINGAY
Company Secretary 1996-08-31 1998-08-20
ROBERT JOHN HAMBLEY
Director 1996-03-01 1997-02-28
DEBORAH ANNE WOODWARD
Company Secretary 1993-12-31 1996-08-31
ALLAN JOHN MCKEOWN
Director 1994-02-17 1996-03-01
DAVID DENNIS WILKIE LEACH
Director 1993-12-31 1995-08-01
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1993-12-10 1993-12-31
ALPHA DIRECT LIMITED
Nominated Director 1993-12-10 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN ETHEL AHLUWALIA THAMES TELEVISION HOLDINGS LIMITED Director 2016-06-10 CURRENT 1995-12-22 Active - Proposal to Strike off
GILLIAN ETHEL AHLUWALIA SCREENPOP LIMITED Director 2015-09-10 CURRENT 1957-03-28 Active - Proposal to Strike off
GILLIAN ETHEL AHLUWALIA KAZAKHSTAN TELEVISION CORPORATION LIMITED Director 2013-07-04 CURRENT 2002-05-08 Dissolved 2014-06-17
GILLIAN ETHEL AHLUWALIA FREMANTLE LICENSING LIMITED Director 2013-07-04 CURRENT 1991-02-15 Dissolved 2015-02-24
GILLIAN ETHEL AHLUWALIA EUROWIDE TELEVISION LIMITED Director 2013-07-04 CURRENT 1981-01-13 Dissolved 2014-06-17
GILLIAN ETHEL AHLUWALIA FREMANTLE MUSIC PUBLISHING INTERNATIONAL LIMITED Director 2013-07-04 CURRENT 1982-12-24 Dissolved 2014-07-08
GILLIAN ETHEL AHLUWALIA TALKBACK-THAMES LIMITED Director 2013-07-04 CURRENT 1981-01-08 Dissolved 2014-07-08
GILLIAN ETHEL AHLUWALIA OSTERREICHISCHER JUGENDRUNDFUNK LIMITED Director 2013-07-04 CURRENT 2002-07-31 Dissolved 2014-06-17
GILLIAN ETHEL AHLUWALIA SELECTV LIMITED Director 2013-07-04 CURRENT 1979-10-22 Dissolved 2018-01-09
GILLIAN ETHEL AHLUWALIA WITZEND PRODUCTIONS LIMITED Director 2013-07-04 CURRENT 1974-01-08 Dissolved 2018-01-09
GILLIAN ETHEL AHLUWALIA GRUNDY PRODUCTIONS LIMITED Director 2013-07-04 CURRENT 1977-02-22 Dissolved 2018-01-09
GILLIAN ETHEL AHLUWALIA REGENT PRODUCTIONS LIMITED Director 2013-07-04 CURRENT 1980-02-04 Dissolved 2018-01-09
GILLIAN ETHEL AHLUWALIA SOMERFORD BROOKE PRODUCTIONS LIMITED Director 2013-07-04 CURRENT 1982-04-02 Dissolved 2018-01-09
GILLIAN ETHEL AHLUWALIA ALOMO PRODUCTIONS LIMITED Director 2013-07-04 CURRENT 1987-12-09 Dissolved 2018-01-09
GILLIAN ETHEL AHLUWALIA UNITED WORLD TELEVISION LIMITED Director 2013-07-04 CURRENT 1989-11-22 Dissolved 2018-01-09
GILLIAN ETHEL AHLUWALIA UNITED WORLD PRODUCTIONS LIMITED Director 2013-07-04 CURRENT 1999-09-02 Dissolved 2018-01-09
GILLIAN ETHEL AHLUWALIA FREMANTLEMEDIA WORLDWIDE LIMITED Director 2013-07-04 CURRENT 1992-01-13 Active - Proposal to Strike off
GILLIAN ETHEL AHLUWALIA EUSTON FILMS LIMITED Director 2013-07-04 CURRENT 1971-03-18 Active
GILLIAN ETHEL AHLUWALIA FREMANTLEMEDIA ANIMATION LIMITED Director 2013-07-04 CURRENT 1991-12-13 Active
GILLIAN ETHEL AHLUWALIA TALKBACKTHAMES UK LIMITED Director 2013-07-04 CURRENT 2002-08-16 Active
GILLIAN ETHEL AHLUWALIA RADIO LUXEMBOURG (LONDON) LIMITED Director 2013-07-04 CURRENT 1951-10-05 Active
GILLIAN ETHEL AHLUWALIA THAMES TELEVISION LIMITED Director 2013-07-04 CURRENT 1968-01-31 Active
GILLIAN ETHEL AHLUWALIA THAMES TELEVISION ANIMATION LIMITED Director 2013-07-04 CURRENT 1970-03-26 Active
GILLIAN ETHEL AHLUWALIA TALKBACK PRODUCTIONS LIMITED Director 2013-07-04 CURRENT 1984-03-19 Active
GILLIAN ETHEL AHLUWALIA CLT-UFA UK RADIO Director 2013-07-04 CURRENT 1980-03-03 Active
JACQUELINE FRANCES MORETON FREMANTLEMEDIA WORLDWIDE LIMITED Director 2016-10-01 CURRENT 1992-01-13 Active - Proposal to Strike off
JACQUELINE FRANCES MORETON RETORT PRODUCTIONS LIMITED Director 2016-10-01 CURRENT 2008-09-04 Active
JACQUELINE FRANCES MORETON THAMES TELEVISION HOLDINGS LIMITED Director 2016-06-01 CURRENT 1995-12-22 Active - Proposal to Strike off
JACQUELINE FRANCES MORETON UFA FICTION LIMITED Director 2016-06-01 CURRENT 2014-10-14 Active
JACQUELINE FRANCES MORETON FREMANTLEMEDIA OVERSEAS LIMITED Director 2016-06-01 CURRENT 1993-02-03 Active
JACQUELINE FRANCES MORETON FREMANTLEMEDIA GROUP LIMITED Director 2016-06-01 CURRENT 1939-05-25 Active
JACQUELINE FRANCES MORETON FREMANTLE (UK) PRODUCTIONS LIMITED Director 2016-06-01 CURRENT 1958-04-10 Active - Proposal to Strike off
JACQUELINE FRANCES MORETON FREMANTLEMEDIA LIMITED Director 2016-06-01 CURRENT 1933-06-16 Active
JACQUELINE FRANCES MORETON EUSTON FILMS PRODUCTIONS LIMITED Director 2016-05-25 CURRENT 2013-07-18 Active
JACQUELINE FRANCES MORETON FREMANTLEMEDIA STUDIOS LIMITED Director 2016-04-13 CURRENT 2008-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-11-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-10DS01Application to strike the company off the register
2019-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-11-02DS02Withdrawal of the company strike off application
2017-10-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-10-16DS01Application to strike the company off the register
2017-10-03TM02Termination of appointment of Tracey Jane Spevack on 2017-09-29
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 500000
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-12-07AP03Appointment of Tracey Jane Spevack as company secretary on 2016-11-15
2016-12-07TM02Termination of appointment of Jacqueline Frances Moreton on 2016-11-14
2016-10-04AP03Appointment of Jacqueline Frances Moreton as company secretary on 2016-08-24
2016-10-04TM02Termination of appointment of Carolyn Ann Gibson on 2016-08-23
2016-06-23AP01DIRECTOR APPOINTED MS JACQUELINE FRANCES MORETON
2016-06-22AP03Appointment of Ms Carolyn Ann Gibson as company secretary on 2016-06-01
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MICHAEL CHALMERS
2016-06-22TM02Termination of appointment of Helen Linda Farnaby on 2016-05-31
2016-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 500000
2015-12-11AR0110/12/15 ANNUAL RETURN FULL LIST
2015-10-08AP01DIRECTOR APPOINTED MS GILLIAN ETHEL AHLUWALIA
2015-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 500000
2015-01-07AR0110/12/14 ANNUAL RETURN FULL LIST
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK RIDDLESTON
2015-01-07AP01DIRECTOR APPOINTED MR ROBIN MICHAEL CHALMERS
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH TINGAY
2014-11-19AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-11-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-11-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-11-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 500000
2014-01-03AR0110/12/13 FULL LIST
2013-09-19AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-09-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-09-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-09-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-04-02AP01DIRECTOR APPOINTED MARK JOHN RIDDLESTON
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN OUSEY
2013-01-02AR0110/12/12 FULL LIST
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11AP03SECRETARY APPOINTED HELEN LINDA FARNABY
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COHEN
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY SARAH TINGAY
2012-01-03AR0110/12/11 NO CHANGES
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-06AR0110/12/10 NO CHANGES
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH FRANCES HAMILTON TINGAY / 01/08/2010
2011-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH FRANCES HAMILTON TINGAY / 01/08/2010
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RYDER MARCHANT OUSEY / 01/08/2010
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEWIS COHEN / 01/08/2010
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-06AR0110/12/09 FULL LIST
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-20363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-22363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-08-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-21363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-09-20288bDIRECTOR RESIGNED
2006-09-20288bDIRECTOR RESIGNED
2006-08-31288cDIRECTOR'S PARTICULARS CHANGED
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-06363aRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-02-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-28363aRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-27363aRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-05-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-12363aRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-06288aNEW SECRETARY APPOINTED
2002-08-06288aNEW DIRECTOR APPOINTED
2002-08-06288aNEW DIRECTOR APPOINTED
2002-08-06288bSECRETARY RESIGNED
2002-08-06288aNEW DIRECTOR APPOINTED
2002-08-06288aNEW DIRECTOR APPOINTED
2002-08-06288bDIRECTOR RESIGNED
2002-08-06123NC INC ALREADY ADJUSTED 25/07/02
2002-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-08-06RES04£ NC 1000/1000000 25/0
2002-08-0688(2)RAD 25/07/02--------- £ SI 499998@1=499998 £ IC 2/500000
2002-05-31CERTNMCOMPANY NAME CHANGED LITTLE POND TELEVISION LIMITED CERTIFICATE ISSUED ON 31/05/02
2002-04-08363aRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-09-11288cSECRETARY'S PARTICULARS CHANGED
2001-07-17288aNEW DIRECTOR APPOINTED
2001-03-19288bDIRECTOR RESIGNED
2000-12-28363aRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-08-21287REGISTERED OFFICE CHANGED ON 21/08/00 FROM: 1 STEPHEN STREET LONDON W1P 1PJ
2000-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-12-22363aRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
1999-08-09CERTNMCOMPANY NAME CHANGED THE PEOPLE CHANNEL LIMITED CERTIFICATE ISSUED ON 10/08/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FREMANTLEMEDIA SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FREMANTLEMEDIA SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FREMANTLEMEDIA SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FREMANTLEMEDIA SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of FREMANTLEMEDIA SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FREMANTLEMEDIA SERVICES LIMITED
Trademarks
We have not found any records of FREMANTLEMEDIA SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREMANTLEMEDIA SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FREMANTLEMEDIA SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FREMANTLEMEDIA SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FREMANTLEMEDIA SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FREMANTLEMEDIA SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.