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

FREQUENCY MEDIA LTD.

MONOMARK HOUSE, 27 OLD GLOUCESTER STREET, LONDON, WC1N 3AX,
Company Registration Number
06361694
Private Limited Company
Active

Company Overview

About Frequency Media Ltd.
FREQUENCY MEDIA LTD. was founded on 2007-09-05 and has its registered office in London. The organisation's status is listed as "Active". Frequency Media Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FREQUENCY MEDIA LTD.
 
Legal Registered Office
MONOMARK HOUSE
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX
Other companies in EC4V
 
Previous Names
AG FILMS LTD15/10/2010
Filing Information
Company Number 06361694
Company ID Number 06361694
Date formed 2007-09-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 08:31:44
Primary Source:Companies House
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.
Companies with same name FREQUENCY MEDIA LTD.
The following companies were found which have the same name as FREQUENCY MEDIA LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FREQUENCY MEDIA SERVICES PRIVATE LIMITED P 14 KOVALAN NAGAR 1ST STREETKANNAKI STREET MADURAI 3 KANNAKI STREET MADURAI 3 Tamil Nadu STRIKE OFF Company formed on the 1995-08-25
FREQUENCY MEDIA INC Delaware Unknown
FREQUENCY MEDIA INC Georgia Unknown
FREQUENCY MEDIA INC Georgia Unknown
FREQUENCY MEDIA, LLC 213 65TH WAY SW UNIT A TUMWATER WA 985015418 Active Company formed on the 2021-12-02

Company Officers of FREQUENCY MEDIA LTD.

Current Directors
Officer Role Date Appointed
CHRISTOPHER PETER EATON
Director 2010-09-29
ANGELA JOAN WILBY
Director 2010-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
CRUNCH HOLDINGS LIMITED
Director 2008-11-27 2010-09-29
PHILIPPA MUWANGA
Director 2008-09-16 2010-09-29
ILS SECRETARIES LIMITED
Company Secretary 2007-09-05 2008-11-27
ALAN RONALD OLIVER CABLE
Director 2007-09-05 2008-11-27
CORNHILL SERVICES LIMITED
Company Secretary 2007-09-05 2007-09-05
CORNHILL DIRECTORS LIMITED
Director 2007-09-05 2007-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PETER EATON B4U NETWORK (EUROPE) LIMITED Director 2015-04-01 CURRENT 1999-01-28 Active
CHRISTOPHER PETER EATON SPA ETF INTERNATIONAL LIMITED Director 2013-02-14 CURRENT 2007-04-10 Dissolved 2017-08-15
CHRISTOPHER PETER EATON SPA ETF EUROPE LIMITED Director 2013-02-14 CURRENT 2007-05-24 Active - Proposal to Strike off
CHRISTOPHER PETER EATON ILS ESTATES (UK) LIMITED Director 2012-10-01 CURRENT 2005-10-17 Active
CHRISTOPHER PETER EATON BELGRAVE FINANCE LIMITED Director 2003-04-11 CURRENT 2003-04-11 Active
CHRISTOPHER PETER EATON APOLLO INTERNATIONAL TRADING (LONDON) LIMITED Director 2001-03-27 CURRENT 2001-03-27 Active - Proposal to Strike off
CHRISTOPHER PETER EATON ILS FIDUCIARIES (UK) LIMITED Director 1996-01-01 CURRENT 1987-06-10 Active
ANGELA JOAN WILBY BELGRAVE FINANCE LIMITED Director 2016-01-14 CURRENT 2003-04-11 Active
ANGELA JOAN WILBY TRANSGLOBAL ENERGY UK LIMITED Director 2012-01-20 CURRENT 2010-01-20 Dissolved 2015-11-03
ANGELA JOAN WILBY UNITED RELEASING INTERNATIONAL LIMITED Director 2010-07-21 CURRENT 1998-01-26 Active
ANGELA JOAN WILBY MEDIA RELEASING INTERNATIONAL LTD Director 2007-07-25 CURRENT 2000-07-12 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
2023-07-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-08-2531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20Change of details for United Releasing International Limited as a person with significant control on 2021-11-29
2021-12-20PSC05Change of details for United Releasing International Limited as a person with significant control on 2021-11-29
2021-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/21 FROM 4th Floor 1 Knightrider Court London EC4V 5BJ
2021-10-05CH01Director's details changed for Mr Christopher Peter Eaton on 2021-10-01
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-09-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19AP01DIRECTOR APPOINTED MRS KAREN LOUISE FINAN
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA JOAN WILBY
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-08-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-03-23RP04CS01Second filing of Confirmation Statement dated 05/09/2016
2017-10-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-10-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-08AR0105/09/15 ANNUAL RETURN FULL LIST
2015-07-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-05AR0105/09/14 ANNUAL RETURN FULL LIST
2014-07-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/13 FROM 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom
2013-09-16AR0105/09/13 ANNUAL RETURN FULL LIST
2013-09-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-05AR0105/09/12 ANNUAL RETURN FULL LIST
2012-06-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-21DISS40Compulsory strike-off action has been discontinued
2011-12-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-09-07AR0105/09/11 ANNUAL RETURN FULL LIST
2011-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/11 FROM 42-44 Bishopsgate London EC2N 4AJ United Kingdom
2010-10-15RES15CHANGE OF NAME 04/10/2010
2010-10-15CERTNMCompany name changed ag films LTD\certificate issued on 15/10/10
2010-10-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA MUWANGA
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CRUNCH HOLDINGS LIMITED
2010-10-14AP01DIRECTOR APPOINTED MRS ANGELA JOAN WILBY
2010-10-14AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER EATON
2010-10-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-13AR0105/09/10 FULL LIST
2010-09-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CRUNCH HOLDINGS LIMITED / 03/09/2010
2010-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 6TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH
2010-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 6TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH
2010-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 42-44 BISHOPSGATE LONDON EC2N 4AJ
2009-09-24363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR ALAN CABLE
2009-08-17RES01ADOPT MEM AND ARTS 14/08/2009
2009-08-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-24288aDIRECTOR APPOINTED CRUNCH HOLDINGS LIMITED
2009-06-24288aDIRECTOR APPOINTED PHILIPPA MUWANGA
2009-06-24288bAPPOINTMENT TERMINATED SECRETARY ILS SECRETARIES LIMITED
2008-09-26363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-04-08287REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 3RD FLOOR ST MICHAELS RECTORY ST MICHAELS ALLEY LONDON EC3V 9DS
2008-03-18225ACC. REF. DATE EXTENDED FROM 30/09/2008 TO 31/12/2008
2007-12-07287REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 6TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-12288aNEW SECRETARY APPOINTED
2007-11-12288bDIRECTOR RESIGNED
2007-11-12288bSECRETARY RESIGNED
2007-09-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
602 - Television programming and broadcasting activities
60200 - Television programming and broadcasting activities




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

  Average Max
MortgagesNumMortCharges0.319
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 60200 - Television programming and broadcasting activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FREQUENCY MEDIA LTD.

Intangible Assets
Patents
We have not found any records of FREQUENCY MEDIA LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for FREQUENCY MEDIA LTD.
Trademarks
We have not found any records of FREQUENCY MEDIA LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREQUENCY MEDIA LTD.. 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 (60200 - Television programming and broadcasting activities) as FREQUENCY MEDIA LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where FREQUENCY MEDIA LTD. 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 FREQUENCY MEDIA LTD. 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 FREQUENCY MEDIA LTD. 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.