Background WavePink WaveYellow Wave

FREMANTLEMEDIA LIMITED (00276928)

FREMANTLEMEDIA LIMITED (00276928) is an active UK company. incorporated on 16 June 1933. with registered office in 1 Stephen Street. The company operates in the Information and Communication sector, engaged in television programme production activities and 2 other business activities. FREMANTLEMEDIA LIMITED has been registered for 92 years.

Company Number
00276928
Status
active
Type
ltd
Incorporated
16 June 1933
Age
92 years
Address
1 Stephen Street, W1T 1AL
Industry Sector
Information and Communication
Business Activity
Television programme production activities
SIC Codes
59113, 59131, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREMANTLEMEDIA LIMITED

FREMANTLEMEDIA LIMITED is an active company incorporated on 16 June 1933 with the registered office located in 1 Stephen Street. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 2 other business activities. FREMANTLEMEDIA LIMITED was registered 92 years ago.(SIC: 59113, 59131, 93290)

Status

active

Active since 92 years ago

Company No

00276928

LTD Company

Age

92 Years

Incorporated 16 June 1933

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

FREMANTLEMEDIA ENTERPRISES LIMITED
From: 29 August 2001To: 23 March 2004
FREMANTLE INTERNATIONAL DISTRIBUTION LIMITED
From: 22 August 2001To: 29 August 2001
FREMANTLE DISTRIBUTION LIMITED
From: 20 August 2001To: 22 August 2001
PEARSON TELEVISION INTERNATIONAL LIMITED
From: 25 April 1996To: 20 August 2001
THAMES TELEVISION INTERNATIONAL LIMITED
From: 16 June 1933To: 25 April 1996
Contact
Address

1 Stephen Street London , W1T 1AL,

Timeline

37 key events • 1933 - 2025

Funding Officers Ownership
Company Founded
Jun 33
Director Left
Jul 10
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Jun 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Dec 14
Director Joined
Mar 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jan 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Aug 20
Director Left
Nov 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Jul 24
Loan Secured
Jan 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

254

Accounts With Accounts Type Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2021
AAAnnual Accounts
Legacy
4 August 2021
AGREEMENT2AGREEMENT2
Legacy
4 August 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Legacy
16 July 2021
PARENT_ACCPARENT_ACC
Legacy
16 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2020
AAAnnual Accounts
Legacy
2 November 2020
PARENT_ACCPARENT_ACC
Legacy
2 November 2020
AGREEMENT2AGREEMENT2
Legacy
2 November 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2019
AAAnnual Accounts
Legacy
16 July 2019
PARENT_ACCPARENT_ACC
Legacy
16 July 2019
GUARANTEE2GUARANTEE2
Legacy
16 July 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2018
AAAnnual Accounts
Legacy
17 July 2018
PARENT_ACCPARENT_ACC
Legacy
17 July 2018
GUARANTEE2GUARANTEE2
Legacy
17 July 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2017
AAAnnual Accounts
Legacy
22 September 2017
PARENT_ACCPARENT_ACC
Legacy
22 September 2017
AGREEMENT2AGREEMENT2
Legacy
22 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
4 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
25 August 2016
AAAnnual Accounts
Legacy
25 August 2016
PARENT_ACCPARENT_ACC
Legacy
25 August 2016
AGREEMENT2AGREEMENT2
Legacy
25 August 2016
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
14 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
14 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 March 2016
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2015
AAAnnual Accounts
Legacy
23 October 2015
PARENT_ACCPARENT_ACC
Legacy
2 October 2015
GUARANTEE2GUARANTEE2
Legacy
2 October 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 November 2014
AAAnnual Accounts
Legacy
19 November 2014
PARENT_ACCPARENT_ACC
Legacy
5 November 2014
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Legacy
29 September 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2013
AAAnnual Accounts
Legacy
19 September 2013
PARENT_ACCPARENT_ACC
Legacy
19 September 2013
AGREEMENT2AGREEMENT2
Legacy
19 September 2013
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
5 July 2011
AR01AR01
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
20 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
23 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
363aAnnual Return
Legacy
31 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 June 2006
AAAnnual Accounts
Legacy
1 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
363aAnnual Return
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
2 November 2004
244244
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
363aAnnual Return
Legacy
22 April 2004
88(2)R88(2)R
Resolution
22 April 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 2003
363aAnnual Return
Accounts With Accounts Type Full
19 May 2003
AAAnnual Accounts
Legacy
6 August 2002
363aAnnual Return
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
363aAnnual Return
Accounts With Accounts Type Full
27 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
11 September 2001
288cChange of Particulars
Certificate Change Of Name Company
29 August 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 August 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
21 August 2000
287Change of Registered Office
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 March 2000
AAAnnual Accounts
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
10 June 1999
363aAnnual Return
Accounts With Accounts Type Full
19 March 1999
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Miscellaneous
13 August 1998
MISCMISC
Auditors Resignation Company
13 August 1998
AUDAUD
Legacy
29 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Resolution
13 June 1997
RESOLUTIONSResolutions
Resolution
13 June 1997
RESOLUTIONSResolutions
Resolution
13 June 1997
RESOLUTIONSResolutions
Legacy
29 April 1997
288cChange of Particulars
Legacy
11 March 1997
287Change of Registered Office
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Auditors Resignation Company
22 August 1996
AUDAUD
Auditors Resignation Company
22 August 1996
AUDAUD
Legacy
4 July 1996
363sAnnual Return (shuttle)
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
22 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Certificate Change Of Name Company
24 April 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
22 April 1996
MEM/ARTSMEM/ARTS
Resolution
22 April 1996
RESOLUTIONSResolutions
Legacy
25 February 1996
287Change of Registered Office
Legacy
3 October 1995
288288
Accounts With Accounts Type Full
2 July 1995
AAAnnual Accounts
Legacy
29 June 1995
363sAnnual Return (shuttle)
Legacy
29 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 October 1994
287Change of Registered Office
Legacy
17 August 1994
288288
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1994
AAAnnual Accounts
Legacy
25 January 1994
288288
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
26 August 1993
288288
Legacy
1 July 1993
288288
Legacy
1 July 1993
288288
Legacy
22 June 1993
363sAnnual Return (shuttle)
Legacy
15 February 1993
288288
Legacy
8 January 1993
287Change of Registered Office
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
14 July 1992
363sAnnual Return (shuttle)
Legacy
4 December 1991
288288
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
9 July 1991
363b363b
Accounts With Accounts Type Full
12 June 1990
AAAnnual Accounts
Legacy
12 June 1990
363363
Legacy
24 January 1990
225(1)225(1)
Legacy
18 September 1989
363363
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
30 August 1988
AAAnnual Accounts
Legacy
30 August 1988
363363
Legacy
20 April 1988
288288
Legacy
24 November 1987
288288
Accounts With Accounts Type Full
22 October 1987
AAAnnual Accounts
Legacy
22 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 September 1986
AAAnnual Accounts
Legacy
15 September 1986
363363
Legacy
28 May 1986
288288
Certificate Change Of Name Company
28 November 1973
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 June 1933
MISCMISC
Incorporation Company
16 June 1933
NEWINCIncorporation