Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRESH MEDIA (MIDLANDS) LIMITED
Company Information for

FRESH MEDIA (MIDLANDS) LIMITED

54A POPLAR ROAD, SOLIHULL, B91 3AB,
Company Registration Number
05324025
Private Limited Company
Active

Company Overview

About Fresh Media (midlands) Ltd
FRESH MEDIA (MIDLANDS) LIMITED was founded on 2005-01-05 and has its registered office in Solihull. The organisation's status is listed as "Active". Fresh Media (midlands) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FRESH MEDIA (MIDLANDS) LIMITED
 
Legal Registered Office
54A POPLAR ROAD
SOLIHULL
B91 3AB
Other companies in B1
 
Filing Information
Company Number 05324025
Company ID Number 05324025
Date formed 2005-01-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB849428387  
Last Datalog update: 2024-05-05 10:25:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRESH MEDIA (MIDLANDS) 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 FRESH MEDIA (MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
TONY LEE JACQUES
Company Secretary 2005-01-05
TONY LEE JACQUES
Director 2005-01-05
ANDRE PAUL LAURENT
Director 2005-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RODNEY BIRD
Director 2005-01-05 2017-04-06
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-01-05 2005-01-05
COMPANY DIRECTORS LIMITED
Nominated Director 2005-01-05 2005-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TONY LEE JACQUES BEST PRACTICE (MIDLANDS) LIMITED Director 2017-04-06 CURRENT 2009-12-08 Active
TONY LEE JACQUES SOLUTIONS PUBLISHING (MIDLANDS) LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
TONY LEE JACQUES FDM PUBLISHING LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
TONY LEE JACQUES BUSTER MEDIA (MIDLANDS) LIMITED Director 2011-03-31 CURRENT 2011-03-31 Dissolved 2017-08-22
TONY LEE JACQUES COMMUNITY UPDATE LIMITED Director 2010-06-03 CURRENT 2010-06-03 Active
TONY LEE JACQUES TRADEX NEWS LIMITED Director 2009-06-12 CURRENT 2009-06-12 Dissolved 2014-01-07
TONY LEE JACQUES LIFESTYLE TODAY (UK) LIMITED Director 2006-02-15 CURRENT 2006-02-15 Active
TONY LEE JACQUES BUSINESS AND INDUSTRY TODAY LIMITED Director 2005-09-16 CURRENT 2005-09-16 Active
ANDRE PAUL LAURENT BEST PRACTICE (MIDLANDS) LIMITED Director 2017-04-06 CURRENT 2009-12-08 Active
ANDRE PAUL LAURENT SOLUTIONS PUBLISHING (MIDLANDS) LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
ANDRE PAUL LAURENT FDM PUBLISHING LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
ANDRE PAUL LAURENT BUSTER MEDIA (MIDLANDS) LIMITED Director 2011-03-31 CURRENT 2011-03-31 Dissolved 2017-08-22
ANDRE PAUL LAURENT COMMUNITY UPDATE LIMITED Director 2010-06-03 CURRENT 2010-06-03 Active
ANDRE PAUL LAURENT TRADEX NEWS LIMITED Director 2009-06-12 CURRENT 2009-06-12 Dissolved 2014-01-07
ANDRE PAUL LAURENT LIFESTYLE TODAY (UK) LIMITED Director 2006-02-15 CURRENT 2006-02-15 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
2024-05-02MICRO ENTITY ACCOUNTS MADE UP TO 31/01/24
2024-01-08CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2023-04-27MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-01-25CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-01-19CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-05-02PSC04Change of details for Mr Tony Lee Jacques as a person with significant control on 2021-04-14
2021-05-02CH01Director's details changed for Mr Tony Lee Jacques on 2021-04-14
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-12-11CH01Director's details changed for Mr Andre Paul Laurent on 2020-11-30
2020-12-11PSC04Change of details for Mr Andre Paul Laurent as a person with significant control on 2020-11-30
2020-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES
2019-11-07SH0104/11/19 STATEMENT OF CAPITAL GBP 4
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/18 FROM 1st Floor 54a Poplar Road Solihull B91 3AB England
2018-04-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2018-01-26PSC07CESSATION OF IAN RODNEY BIRD AS A PERSON OF SIGNIFICANT CONTROL
2017-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2017 FROM SUITE 2/3 4TH FLOOR QUEENSGATE HOUSE SUFFOLK STREET QUEENSWAY BIRMINGHAM B1 1LX
2017-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2017 FROM SUITE 2/3 4TH FLOOR QUEENSGATE HOUSE SUFFOLK STREET QUEENSWAY BIRMINGHAM B1 1LX
2017-05-11ANNOTATIONPart Admin Removed
2017-05-08AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN RODNEY BIRD
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-05-12AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 3
2016-02-08AR0105/01/16 ANNUAL RETURN FULL LIST
2015-07-01AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-23AR0105/01/15 ANNUAL RETURN FULL LIST
2014-06-06AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 3
2014-02-03AR0105/01/14 ANNUAL RETURN FULL LIST
2013-08-13AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AR0105/01/13 ANNUAL RETURN FULL LIST
2012-06-26AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17AR0105/01/12 ANNUAL RETURN FULL LIST
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE PAUL LAURENT / 06/01/2011
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY LEE JACQUES / 06/01/2011
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RODNEY BIRD / 06/01/2011
2011-07-20AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/11 FROM 5Th Floor Scala House 36 Holloway Road Queensway Birmingham West Midlands B1 1EQ
2011-03-04AR0105/01/11 ANNUAL RETURN FULL LIST
2010-10-03AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-24AR0105/01/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRE PAUL LAURENT / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RODNEY BIRD / 24/02/2010
2009-09-29AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-10-29AA31/01/08 TOTAL EXEMPTION SMALL
2008-06-10363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-21363sRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-18363sRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-04-13287REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 26 RIDGMONT CROFT QUINTON BIRMINGHAM B32 2PT
2005-01-18288bDIRECTOR RESIGNED
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-18288bSECRETARY RESIGNED
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-1788(2)RAD 05/01/05--------- £ SI 3@1=3 £ IC 1/4
2005-01-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to FRESH MEDIA (MIDLANDS) 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 FRESH MEDIA (MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FRESH MEDIA (MIDLANDS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.289
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities

Creditors
Provisions For Liabilities Charges 2013-01-31 £ 244
Provisions For Liabilities Charges 2012-01-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2006-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 FRESH MEDIA (MIDLANDS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 3
Called Up Share Capital 2012-01-31 £ 3
Cash Bank In Hand 2013-01-31 £ 6,047
Cash Bank In Hand 2012-01-31 £ 9,440
Current Assets 2013-01-31 £ 17,135
Current Assets 2012-01-31 £ 20,772
Debtors 2013-01-31 £ 11,088
Debtors 2012-01-31 £ 11,332
Fixed Assets 2013-01-31 £ 1,650
Fixed Assets 2012-01-31 £ 0
Shareholder Funds 2013-01-31 £ 3,495
Shareholder Funds 2012-01-31 £ 4,741
Tangible Fixed Assets 2013-01-31 £ 1,650
Tangible Fixed Assets 2012-01-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FRESH MEDIA (MIDLANDS) LIMITED registering or being granted any patents
Domain Names

FRESH MEDIA (MIDLANDS) LIMITED owns 6 domain names.

communityupdate.co.uk   bestpracticeuk.co.uk   lifestylestoday.co.uk   leisuretoday.co.uk   businessreviewuk.co.uk   leisurereview.co.uk  

Trademarks
We have not found any records of FRESH MEDIA (MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRESH MEDIA (MIDLANDS) 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 (58190 - Other publishing activities) as FRESH MEDIA (MIDLANDS) LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where FRESH MEDIA (MIDLANDS) 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 FRESH MEDIA (MIDLANDS) 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 FRESH MEDIA (MIDLANDS) 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.