Background WavePink WaveYellow Wave

FREMANTLEMEDIA ANIMATION LIMITED (02671189)

FREMANTLEMEDIA ANIMATION LIMITED (02671189) is an active UK company. incorporated on 13 December 1991. with registered office in 1 Stephen Street. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FREMANTLEMEDIA ANIMATION LIMITED has been registered for 34 years. Current directors include AHLUWALIA, Gillian Ethel.

Company Number
02671189
Status
active
Type
ltd
Incorporated
13 December 1991
Age
34 years
Address
1 Stephen Street, W1T 1AL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AHLUWALIA, Gillian Ethel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREMANTLEMEDIA ANIMATION LIMITED

FREMANTLEMEDIA ANIMATION LIMITED is an active company incorporated on 13 December 1991 with the registered office located in 1 Stephen Street. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FREMANTLEMEDIA ANIMATION LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02671189

LTD Company

Age

34 Years

Incorporated 13 December 1991

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 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

EVA ENTERTAINMENT LIMITED
From: 19 September 1995To: 20 December 2001
EVA DISTRIBUTION LIMITED
From: 13 December 1991To: 19 September 1995
Contact
Address

1 Stephen Street London , W1T 1AL,

Timeline

9 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Dec 91
Director Joined
Jul 12
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Oct 14
Director Joined
Jan 17
Director Joined
Jul 22
Director Left
Dec 23
Director Left
Aug 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

1 Active
28 Resigned

AHLUWALIA, Gillian Ethel

Active
Stephen Street, LondonW1T 1AL
Born April 1968
Director
Appointed 04 Jul 2013

ELLIS, Martin Charles

Resigned
1 Orange Terrace, RochesterME1 1XE
Secretary
Appointed N/A
Resigned 16 Feb 1995

FARNABY, Helen Linda

Resigned
Stephen Street, LondonW1T 1AL
Secretary
Appointed 26 Apr 1999
Resigned 31 May 2016

GIBSON, Carolyn Ann

Resigned
1 Stephen StreetW1T 1AL
Secretary
Appointed 01 Jun 2016
Resigned 23 Aug 2016

MORETON, Jacqueline Frances

Resigned
1 Stephen StreetW1T 1AL
Secretary
Appointed 24 Aug 2016
Resigned 14 Nov 2016

SPEVACK, Tracey Jane

Resigned
1 Stephen StreetW1T 1AL
Secretary
Appointed 15 Nov 2016
Resigned 26 Oct 2017

STERN, Anthony Iain Alfred

Resigned
4/20 Howley Place, LondonW2 1XA
Secretary
Appointed 15 Nov 1996
Resigned 26 Apr 1999

WOLFCARIUS, Wendy

Resigned
92 Bolingbroke Grove, LondonSW11 6HA
Secretary
Appointed 16 Feb 1995
Resigned 15 Nov 1996

BLACKBURN, Michael William

Resigned
59 Dragon Villas, BeijingFOREIGN
Born July 1948
Director
Appointed 08 Sept 1995
Resigned 29 Jan 1999

BULLIVANT, John Richard

Resigned
Cradducks Lane, TonbridgeTN12 0DN
Born May 1963
Director
Appointed 02 Mar 1999
Resigned 07 Apr 2000

BURGHOFF, Michael

Resigned
Bieberstrasse 9, 20146 HamburgD2000
Born September 1948
Director
Appointed 08 Sept 1995
Resigned 23 Dec 1998

GEARING, John

Resigned
Stephen Street, LondonW1T 1AL
Born January 1970
Director
Appointed 10 Jul 2012
Resigned 05 Jul 2013

HECKER, Gerd

Resigned
Antwerpener Str 34, Cologne 1 5000
Born January 1951
Director
Appointed N/A
Resigned 08 Sept 1995

HUMBY, Nicholas Wayne

Resigned
1 The Paddock, HookRG27 8UB
Born May 1957
Director
Appointed 13 Dec 1999
Resigned 29 Sept 2000

JORGENSEN, Anne Kokbol

Resigned
Nansensgade 42 Tv, Copenhagen K1366
Born June 1964
Director
Appointed 16 Dec 1997
Resigned 02 Oct 1998

LAGUIONIE, Jean Francois

Resigned
Saint Bresson, 30440 France
Born April 1940
Director
Appointed N/A
Resigned 08 Sept 1995

LEVIE, Pierre Raymond

Resigned
76av Ch De Thiennes, Brussels 1200
Born March 1916
Director
Appointed N/A
Resigned 08 Sept 1995

LOGAN, Susan Elizabeth

Resigned
Flat 9 3 Cambridge Terrace, LondonNW1 4JL
Born March 1962
Director
Appointed 29 Jan 1999
Resigned 13 Dec 1999

LYONS, Robin Scott

Resigned
45 Westville Road, CardiffCF2 5DF
Born May 1950
Director
Appointed N/A
Resigned 08 Sept 1995

MACKAY, Catherine Vinal

Resigned
122 Duane Street, 2c, UsaFOREIGN
Born August 1967
Director
Appointed 13 Dec 1999
Resigned 11 Jan 2006

MOINE, Patrick Jacques Francois

Resigned
247 Rue Saint-Martin, Paris 75003 FranceFOREIGN
Born December 1957
Director
Appointed 08 Sept 1995
Resigned 21 Sept 1998

MORRISON, Kenneth

Resigned
1758 West 2nd Avenue, Vancouver British Columbia V6j 1h6
Born June 1948
Director
Appointed 08 Sept 1995
Resigned 15 Oct 1998

OLDFIELD, David William

Resigned
1 Stephen StreetW1T 1AL
Born December 1962
Director
Appointed 12 May 2016
Resigned 31 Jul 2024

PILE, Hugh Richard Graham

Resigned
Fieldside, GodalmingGU7 1QF
Born March 1948
Director
Appointed 29 Jan 1999
Resigned 27 Jul 2001

PIRNIE, Christopher Robert

Resigned
1 Stephen StreetW1T 1AL
Born December 1978
Director
Appointed 01 Jul 2022
Resigned 21 Nov 2023

SHIELDS, Mikael Jan

Resigned
The Old Farm 47 Wandle Road, LondonSW17 7DL
Born December 1961
Director
Appointed 08 Sept 1995
Resigned 30 Sept 2000

STERN, Anthony Iain Alfred

Resigned
4/20 Howley Place, LondonW2 1XA
Born August 1964
Director
Appointed 18 Jul 2001
Resigned 19 Jun 2006

TINGAY, Sarah Frances Hamilton

Resigned
Stephen Street, LondonW1T 1AL
Born July 1956
Director
Appointed 18 Jul 2001
Resigned 12 Sept 2014

WALSH, Stephen Richard Probyn

Resigned
3 Pembroke Mews, LondonSW11 2UJ
Born January 1944
Director
Appointed N/A
Resigned 02 Oct 1998

Persons with significant control

1

Stephen Street, LondonW1T 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2016
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
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
Appoint Person Secretary Company With Name Date
23 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 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
2 January 2013
AR01AR01
Accounts With Accounts Type Dormant
24 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
3 January 2012
AR01AR01
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
6 January 2011
AR01AR01
Change Person Secretary Company With Change Date
6 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Dormant
29 July 2009
AAAnnual Accounts
Legacy
28 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 May 2008
AAAnnual Accounts
Legacy
22 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
28 January 2005
363aAnnual Return
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
2 November 2004
244244
Legacy
27 February 2004
363aAnnual Return
Accounts With Accounts Type Full
19 May 2003
AAAnnual Accounts
Legacy
4 December 2002
363aAnnual Return
Accounts With Accounts Type Full
27 March 2002
AAAnnual Accounts
Legacy
4 January 2002
363aAnnual Return
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 December 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 September 2001
AAAnnual Accounts
Legacy
11 September 2001
288cChange of Particulars
Legacy
12 February 2001
403aParticulars of Charge Subject to s859A
Legacy
12 February 2001
403aParticulars of Charge Subject to s859A
Legacy
28 December 2000
363aAnnual Return
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
287Change of Registered Office
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Auditors Resignation Company
20 April 2000
AUDAUD
Accounts With Accounts Type Full
12 April 2000
AAAnnual Accounts
Resolution
6 March 2000
RESOLUTIONSResolutions
Resolution
6 March 2000
RESOLUTIONSResolutions
Resolution
6 March 2000
RESOLUTIONSResolutions
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
2 May 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
88(2)R88(2)R
Legacy
20 April 1999
123Notice of Increase in Nominal Capital
Resolution
20 April 1999
RESOLUTIONSResolutions
Resolution
20 April 1999
RESOLUTIONSResolutions
Legacy
12 April 1999
225Change of Accounting Reference Date
Legacy
25 February 1999
287Change of Registered Office
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
16 December 1998
363aAnnual Return
Legacy
16 December 1998
288cChange of Particulars
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
363aAnnual Return
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
22 January 1998
288aAppointment of Director or Secretary
Resolution
22 December 1997
RESOLUTIONSResolutions
Resolution
22 December 1997
RESOLUTIONSResolutions
Legacy
22 December 1997
287Change of Registered Office
Legacy
22 December 1997
122122
Legacy
22 December 1997
88(2)R88(2)R
Auditors Resignation Company
19 December 1997
AUDAUD
Legacy
26 June 1997
288cChange of Particulars
Legacy
26 June 1997
288cChange of Particulars
Legacy
4 February 1997
363aAnnual Return
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
395Particulars of Mortgage or Charge
Legacy
3 September 1996
88(2)R88(2)R
Legacy
13 June 1996
88(2)R88(2)R
Legacy
13 June 1996
88(2)R88(2)R
Accounts With Accounts Type Small
2 April 1996
AAAnnual Accounts
Legacy
30 January 1996
395Particulars of Mortgage or Charge
Legacy
20 December 1995
363x363x
Legacy
11 October 1995
288288
Legacy
4 October 1995
88(2)R88(2)R
Legacy
2 October 1995
288288
Legacy
27 September 1995
88(2)R88(2)R
Legacy
27 September 1995
88(2)R88(2)R
Legacy
27 September 1995
88(2)R88(2)R
Legacy
27 September 1995
88(2)R88(2)R
Legacy
27 September 1995
88(2)R88(2)R
Resolution
27 September 1995
RESOLUTIONSResolutions
Resolution
27 September 1995
RESOLUTIONSResolutions
Legacy
27 September 1995
122122
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Certificate Change Of Name Company
18 September 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 August 1995
RESOLUTIONSResolutions
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
7 February 1995
363x363x
Accounts With Accounts Type Full
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 April 1994
AAAnnual Accounts
Legacy
25 January 1994
363x363x
Legacy
28 January 1993
363x363x
Legacy
20 February 1992
88(2)R88(2)R
Legacy
20 February 1992
288288
Legacy
20 February 1992
288288
Legacy
20 February 1992
288288
Legacy
20 February 1992
288288
Legacy
20 February 1992
224224
Legacy
18 December 1991
288288
Incorporation Company
13 December 1991
NEWINCIncorporation