Background WavePink WaveYellow Wave

FAMILIES ONLINE LIMITED (04400939)

FAMILIES ONLINE LIMITED (04400939) is an active UK company. incorporated on 21 March 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals and 2 other business activities. FAMILIES ONLINE LIMITED has been registered for 24 years. Current directors include DEHN, Thomas, ROSSEN, Jeremy David, Mr., STONE, Daniel and 1 others.

Company Number
04400939
Status
active
Type
ltd
Incorporated
21 March 2002
Age
24 years
Address
18 Mansell Street, London, E1 8AA
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
DEHN, Thomas, ROSSEN, Jeremy David, Mr., STONE, Daniel, WUKOSON, George
SIC Codes
58142, 58190, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAMILIES ONLINE LIMITED

FAMILIES ONLINE LIMITED is an active company incorporated on 21 March 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals and 2 other business activities. FAMILIES ONLINE LIMITED was registered 24 years ago.(SIC: 58142, 58190, 63990)

Status

active

Active since 24 years ago

Company No

04400939

LTD Company

Age

24 Years

Incorporated 21 March 2002

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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

FAMILIES MAGAZINES LIMITED
From: 21 March 2002To: 22 November 2017
Contact
Address

18 Mansell Street Level 3 London, E1 8AA,

Previous Addresses

Remanham House Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD England
From: 21 December 2015To: 4 March 2022
Temple House, Regatta Place Temple House, Regatta Place Bourne End Bucks SL8 5TD England
From: 26 May 2015To: 21 December 2015
17 Riggindale Road Streatham Park London SW16 1QL
From: 21 March 2002To: 26 May 2015
Timeline

21 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Loan Secured
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Share Issue
Dec 15
Funding Round
Dec 15
Loan Secured
May 17
Loan Cleared
May 17
Director Left
Oct 19
Loan Cleared
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
May 22
Director Left
Dec 22
Director Left
Oct 25
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

DEHN, Thomas

Active
Mansell Street, LondonE1 8AA
Born April 1963
Director
Appointed 21 Jan 2022

ROSSEN, Jeremy David, Mr.

Active
Mansell Street, LondonE1 8AA
Born January 1971
Director
Appointed 21 Jan 2022

STONE, Daniel

Active
Mansell Street, LondonE1 8AA
Born September 1961
Director
Appointed 21 Jan 2022

WUKOSON, George

Active
Mansell Street, LondonE1 8AA
Born June 1983
Director
Appointed 21 Jan 2022

GRAVELL, Pascale Marie Yvonne

Resigned
17 Riggindale Road, LondonSW16 1QL
Secretary
Appointed 21 Mar 2002
Resigned 30 Apr 2015

HUXTABLE, Gareth David

Resigned
Regatta Place, Bourne EndSL8 5TD
Secretary
Appointed 01 May 2015
Resigned 21 Jan 2022

PULLAR, Simon Denis Hedley

Resigned
Monks Tower, DorkingRH5 5PZ
Secretary
Appointed 21 Mar 2002
Resigned 21 Mar 2002

CASTLE, David Robin

Resigned
Regatta Place, Bourne EndSL8 5TD
Born February 1957
Director
Appointed 01 May 2015
Resigned 21 Oct 2019

GRAVELL, James David

Resigned
17 Riggindale Road, LondonSW16 1QL
Born May 1957
Director
Appointed 21 Mar 2002
Resigned 01 May 2015

GRAVELL, Pascale Marie Yvonne

Resigned
17 Riggindale Road, LondonSW16 1QL
Born April 1962
Director
Appointed 21 Mar 2002
Resigned 01 May 2015

INNS, Geoffrey

Resigned
Little Falls Drive, Wilmington19808
Born April 1970
Director
Appointed 03 Mar 2022
Resigned 15 Dec 2022

PULLAR, Fiona Jane

Resigned
Monks Tower, DorkingRH5 5PZ
Born June 1957
Director
Appointed 21 Mar 2002
Resigned 21 Mar 2002

RICHTER, Bret

Resigned
Mansell Street, LondonE1 8AA
Born March 1970
Director
Appointed 26 May 2022
Resigned 09 Oct 2025

WELLS, Nick Mark

Resigned
Regatta Place, Bourne EndSL8 5TD
Born July 1959
Director
Appointed 01 May 2015
Resigned 21 Jan 2022

Persons with significant control

1

Mansell Street, LondonE1 8AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2024
AAAnnual Accounts
Legacy
13 January 2024
PARENT_ACCPARENT_ACC
Legacy
13 January 2024
AGREEMENT2AGREEMENT2
Legacy
13 January 2024
GUARANTEE2GUARANTEE2
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Legacy
11 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Memorandum Articles
2 September 2022
MAMA
Resolution
2 September 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Resolution
22 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Second Filing Of Form With Form Type
16 February 2016
RP04RP04
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
21 December 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Resolution
21 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 May 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
28 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2005
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Incorporation Company
21 March 2002
NEWINCIncorporation