Background WavePink WaveYellow Wave

THE FUTURE MEDIA GROUP LIMITED (06457221)

THE FUTURE MEDIA GROUP LIMITED (06457221) is an active UK company. incorporated on 19 December 2007. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (18202). THE FUTURE MEDIA GROUP LIMITED has been registered for 18 years. Current directors include ROUE, Symon Peter, TRAUTMAN, John Michael.

Company Number
06457221
Status
active
Type
ltd
Incorporated
19 December 2007
Age
18 years
Address
316-318 Latimer Road, London, W10 6QN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18202)
Directors
ROUE, Symon Peter, TRAUTMAN, John Michael
SIC Codes
18202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FUTURE MEDIA GROUP LIMITED

THE FUTURE MEDIA GROUP LIMITED is an active company incorporated on 19 December 2007 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18202). THE FUTURE MEDIA GROUP LIMITED was registered 18 years ago.(SIC: 18202)

Status

active

Active since 18 years ago

Company No

06457221

LTD Company

Age

18 Years

Incorporated 19 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

316-318 Latimer Road London, W10 6QN,

Timeline

18 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Apr 12
Capital Reduction
Apr 13
Share Buyback
Apr 13
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
New Owner
Dec 17
New Owner
Dec 17
Loan Secured
May 18
Owner Exit
Oct 20
Loan Cleared
Oct 20
Owner Exit
Nov 20
New Owner
Nov 20
Loan Cleared
Nov 20
Owner Exit
Dec 20
Owner Exit
Dec 20
2
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TRAUTMAN, John Michael

Active
North Hollywood Way, Burbank91505
Secretary
Appointed 01 Dec 2014

ROUE, Symon Peter

Active
Latimer Road, LondonW10 6QN
Born May 1976
Director
Appointed 19 Dec 2007

TRAUTMAN, John Michael

Active
North Hollywood Way, Burbank
Born February 1964
Director
Appointed 01 Dec 2014

ROUE, Symon Peter

Resigned
Flat 7 Stamford Brook Mansions, LondonW6 0XA
Secretary
Appointed 19 Dec 2007
Resigned 01 Dec 2014

ENRIGHT, Michael John

Resigned
Latimer Road, LondonW10 6QN
Born March 1956
Director
Appointed 07 Apr 2010
Resigned 01 Dec 2014

GOULD, Daniel William

Resigned
52 Chiltern View Road, UxbridgeUB8 2PF
Born September 1976
Director
Appointed 19 Dec 2007
Resigned 03 Jul 2008

O DONNELL, Anita

Resigned
122 Melgarde Road, LondonSE6 4TB
Born December 1971
Director
Appointed 19 Dec 2007
Resigned 01 Dec 2014

REED, Yives

Resigned
72 Linkfield Road, LondonTW7 6QH
Born September 1972
Director
Appointed 19 Dec 2007
Resigned 01 Dec 2014

Persons with significant control

5

1 Active
4 Ceased
Latimer Road, LondonW10 6QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2020

Mr John Michael Trautman

Ceased
Latimer Road, LondonW10 6QN
Born February 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Nov 2020
Ceased 16 Nov 2020
N. Hollywood Way, Burbank

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 16 Jul 2020
Ceased 11 Nov 2020

Mr Symon Peter Roue

Ceased
Latimer Road, LondonW10 6QN
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Nov 2020

Mr John Michael Trautman

Ceased
North Hollywood Way, Burbank91505
Born February 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 15 Oct 2020
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2025
AAAnnual Accounts
Legacy
11 September 2025
AGREEMENT2AGREEMENT2
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2025
AAAnnual Accounts
Legacy
14 March 2025
PARENT_ACCPARENT_ACC
Legacy
21 February 2025
AGREEMENT2AGREEMENT2
Legacy
21 February 2025
GUARANTEE2GUARANTEE2
Legacy
11 February 2025
AGREEMENT2AGREEMENT2
Legacy
29 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 November 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
3 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 November 2020
MR04Satisfaction of Charge
Second Filing Notification Of A Person With Significant Control
25 November 2020
RP04PSC01RP04PSC01
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2020
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
16 October 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
15 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 January 2019
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
11 January 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
2 January 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 December 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Accounts With Accounts Type Group
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Account Reference Date Company Current Shortened
12 August 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Capital Name Of Class Of Shares
17 December 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
17 December 2014
RESOLUTIONSResolutions
Resolution
17 December 2014
RESOLUTIONSResolutions
Resolution
17 December 2014
RESOLUTIONSResolutions
Resolution
17 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Group
7 June 2013
AAAnnual Accounts
Capital Cancellation Shares
19 April 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 April 2013
SH03Return of Purchase of Own Shares
Resolution
10 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 August 2009
AAAnnual Accounts
Legacy
20 January 2009
225Change of Accounting Reference Date
Legacy
24 December 2008
363aAnnual Return
Legacy
24 December 2008
287Change of Registered Office
Legacy
11 July 2008
288bResignation of Director or Secretary
Resolution
15 February 2008
RESOLUTIONSResolutions
Resolution
15 February 2008
RESOLUTIONSResolutions
Resolution
15 February 2008
RESOLUTIONSResolutions
Resolution
15 February 2008
RESOLUTIONSResolutions
Legacy
14 February 2008
395Particulars of Mortgage or Charge
Incorporation Company
19 December 2007
NEWINCIncorporation