FRANCE MEDIA LIMITED
BATH HORIZON NEW MEDIA LIMITED CONTENT DEVELOPMENT LTD ELAN BUSINESS PUBLISHING LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA1 3AN

Company number 02814734
Status Active
Incorporation Date 4 May 1993
Company Type Private Limited Company
Address STERLING HOUSE, UPPER BRISTOL ROAD, BATH, SOMERSET, UNITED KINGDOM, BA1 3AN
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 27 & 28 Monmouth Street Bath BA1 2AP to Sterling House Upper Bristol Road Bath Somerset BA1 3AN on 27 May 2016; Appointment of Mr Benjamin Alexander Stephens as a director on 1 May 2016. The most likely internet sites of FRANCE MEDIA LIMITED are www.francemedia.co.uk, and www.france-media.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and six months. France Media Limited is a Private Limited Company. The company registration number is 02814734. France Media Limited has been working since 04 May 1993. The present status of the company is Active. The registered address of France Media Limited is Sterling House Upper Bristol Road Bath Somerset United Kingdom Ba1 3an. The company`s financial liabilities are £162.28k. It is £-25.94k against last year. The cash in hand is £268.18k. It is £129.2k against last year. And the total assets are £455.4k, which is £-91.93k against last year. HIBBERT, Jennifer Mary is a Secretary of the company. HIBBERT, Guy Thomas Andrew is a Director of the company. HIBBERT, Jennifer Mary is a Director of the company. STEPHENS, Benjamin Alexander is a Director of the company. Secretary HIBBERT, Jennifer Mary has been resigned. Secretary OWEN, David John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director OWEN, David John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


france media Key Finiance

LIABILITIES £162.28k
-14%
CASH £268.18k
+92%
TOTAL ASSETS £455.4k
-17%
All Financial Figures

Current Directors

Secretary
HIBBERT, Jennifer Mary
Appointed Date: 10 March 2015

Director
HIBBERT, Guy Thomas Andrew
Appointed Date: 04 May 1993
68 years old

Director
HIBBERT, Jennifer Mary
Appointed Date: 03 March 2015
66 years old

Director
STEPHENS, Benjamin Alexander
Appointed Date: 01 May 2016
43 years old

Resigned Directors

Secretary
HIBBERT, Jennifer Mary
Resigned: 04 November 2005
Appointed Date: 04 May 1993

Secretary
OWEN, David John
Resigned: 16 March 2015
Appointed Date: 31 October 2005

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 May 1993
Appointed Date: 04 May 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 May 1993
Appointed Date: 04 May 1993
35 years old

Director
OWEN, David John
Resigned: 04 March 2015
Appointed Date: 10 July 2003
68 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 May 1993
Appointed Date: 04 May 1993

FRANCE MEDIA LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 May 2016
Registered office address changed from 27 & 28 Monmouth Street Bath BA1 2AP to Sterling House Upper Bristol Road Bath Somerset BA1 3AN on 27 May 2016
06 May 2016
Appointment of Mr Benjamin Alexander Stephens as a director on 1 May 2016
06 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100

27 Jan 2016
Sub-division of shares on 12 January 2016
...
... and 66 more events
03 Aug 1993
Ad 13/07/93--------- £ si 98@1=98 £ ic 2/100

14 Jun 1993
Secretary resigned;new secretary appointed;director resigned

14 Jun 1993
Director resigned;new director appointed

14 Jun 1993
Registered office changed on 14/06/93 from: 33 crwys road cardiff CF2 4YF

04 May 1993
Incorporation