Background WavePink WaveYellow Wave

FRIEND FOR MEDIA LIMITED (06611364)

FRIEND FOR MEDIA LIMITED (06611364) is an active UK company. incorporated on 4 June 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. FRIEND FOR MEDIA LIMITED has been registered for 17 years. Current directors include SCOTTER, Mark, SKINNER, Andrew.

Company Number
06611364
Status
active
Type
ltd
Incorporated
4 June 2008
Age
17 years
Address
177 Shaftesbury Avenue, London, WC2H 8JR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
SCOTTER, Mark, SKINNER, Andrew
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIEND FOR MEDIA LIMITED

FRIEND FOR MEDIA LIMITED is an active company incorporated on 4 June 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. FRIEND FOR MEDIA LIMITED was registered 17 years ago.(SIC: 62090)

Status

active

Active since 17 years ago

Company No

06611364

LTD Company

Age

17 Years

Incorporated 4 June 2008

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

FORTIFYMEDIA LIMITED
From: 4 June 2008To: 26 August 2010
Contact
Address

177 Shaftesbury Avenue London, WC2H 8JR,

Previous Addresses

Eleven Brindleyplace 2 Brunswick Square Birmingham B1 2LP England
From: 12 January 2023To: 9 October 2023
C/O Friend Partnership Limited Eleven Brindleyplace 2 Brunswick Square Birmingham B1 2LP
From: 24 June 2014To: 12 January 2023
C/O C/O Friend Llp Eleven Brindley Place 2 Brunswick Square Birmingham B1 2LP
From: 24 June 2010To: 24 June 2014
11Th Floor Quayside 252-260 Broad Street Birmingham West Midlands B1 2HF
From: 4 June 2008To: 24 June 2010
Timeline

16 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
Funding Round
Feb 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Sept 13
Loan Cleared
Sept 13
Director Left
Oct 14
Director Joined
Feb 17
Owner Exit
Feb 20
Loan Secured
May 21
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
Director Left
Mar 26
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SCOTTER, Mark

Active
Shaftesbury Avenue, LondonWC2H 8JR
Born October 1981
Director
Appointed 15 Feb 2017

SKINNER, Andrew

Active
Shaftesbury Avenue, LondonWC2H 8JR
Born May 1975
Director
Appointed 19 Jul 2022

MARCH, Amanda

Resigned
Shaftesbury Avenue, LondonWC2H 8JR
Secretary
Appointed 19 Jul 2022
Resigned 20 Dec 2024

UPTON, Frank

Resigned
1 Rectory Road, SolihullB91 3RJ
Secretary
Appointed 24 Jul 2009
Resigned 06 Nov 2011

FRIEND, Denise

Resigned
2 Brunswick Square, BirminghamB1 2LP
Born October 1952
Director
Appointed 08 Feb 2011
Resigned 19 Jul 2022

FRIEND, Jonathan Norman

Resigned
Shaftesbury Avenue, LondonWC2H 8JR
Born September 1982
Director
Appointed 24 Jul 2009
Resigned 17 Mar 2026

FRIEND, Malcolm David

Resigned
2 Brunswick Square, BirminghamB1 2LP
Born November 1948
Director
Appointed 08 Feb 2011
Resigned 19 Jul 2022

MARCH, Amanda Jane

Resigned
New England, HalesowenB62 9EG
Born August 1969
Director
Appointed 05 Jun 2008
Resigned 24 Jul 2009

TILLINGHAST, Charles Waring

Resigned
2 Brunswick Square, BirminghamB1 2LP
Born July 1962
Director
Appointed 19 Aug 2013
Resigned 25 Jul 2014

Corporate Appointments Limited

Resigned
Churchill Way, CardiffCF10 2DX
Corporate director
Appointed 04 Jun 2008
Resigned 04 Jun 2008

Persons with significant control

2

1 Active
1 Ceased
1 Hardman Square, ManchesterM3 3EB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2022
9th Floor, Cumberland House, Hamilton

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

83

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 June 2025
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
24 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 January 2023
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Statement Of Companys Objects
25 July 2022
CC04CC04
Resolution
25 July 2022
RESOLUTIONSResolutions
Memorandum Articles
25 July 2022
MAMA
Appoint Person Secretary Company With Name Date
22 July 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 February 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
24 June 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Termination Secretary Company With Name
12 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Legacy
13 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 November 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
26 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 August 2010
CONNOTConfirmation Statement Notification
Resolution
25 August 2010
RESOLUTIONSResolutions
Resolution
25 August 2010
RESOLUTIONSResolutions
Move Registers To Sail Company
5 July 2010
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Sail Address Company
2 July 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
24 June 2010
AD01Change of Registered Office Address
Capital Allotment Shares
22 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 February 2010
AAAnnual Accounts
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
287Change of Registered Office
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
363aAnnual Return
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
225Change of Accounting Reference Date
Legacy
10 June 2008
287Change of Registered Office
Legacy
9 June 2008
288bResignation of Director or Secretary
Incorporation Company
4 June 2008
NEWINCIncorporation