FREMANTLEMEDIA OVERSEAS LIMITED
PEARSON TELEVISION OVERSEAS LIMITED STRANGE FRUIT LIMITED

Hellopages » Greater London » Camden » W1T 1AL

Company number 02786185
Status Active
Incorporation Date 3 February 1993
Company Type Private Limited Company
Address 1 STEPHEN STREET, LONDON, W1T 1AL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Appointment of Tracey Jane Spevack as a secretary on 15 November 2016; Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016. The most likely internet sites of FREMANTLEMEDIA OVERSEAS LIMITED are www.fremantlemediaoverseas.co.uk, and www.fremantlemedia-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Fremantlemedia Overseas Limited is a Private Limited Company. The company registration number is 02786185. Fremantlemedia Overseas Limited has been working since 03 February 1993. The present status of the company is Active. The registered address of Fremantlemedia Overseas Limited is 1 Stephen Street London W1t 1al. . SPEVACK, Tracey Jane is a Secretary of the company. BOTT, Andrew is a Director of the company. MORETON, Jacqueline Frances is a Director of the company. Secretary EGGERTON-KING, Nicola Sian has been resigned. Secretary FARNABY, Helen Linda has been resigned. Secretary GIBSON, Carolyn Ann has been resigned. Secretary MORETON, Jacqueline Frances has been resigned. Secretary TINGAY, Sarah Frances Hamilton has been resigned. Secretary WOODWARD, Deborah Anne has been resigned. Nominee Secretary RB SECRETARIAT LIMITED has been resigned. Director BROWN, Peter Malcolm has been resigned. Director CHALMERS, Robin Michael has been resigned. Director CHARLES, Anthony Ronald has been resigned. Director DEL TUFO, Charles Anthony has been resigned. Director GOSS, Clive Michael has been resigned. Director GRANT, Robert Raymond has been resigned. Director HAMBLEY, Robert John has been resigned. Director HILL, Alexander James has been resigned. Director HUMBY, Nicholas Wayne has been resigned. Director MCKEOWN, Allan John has been resigned. Director OUSEY, Ian Ryder Marchant has been resigned. Director PILSWORTH, Michael John has been resigned. Director TINGAY, Sarah Frances Hamilton has been resigned. Nominee Director RB DIRECTORS ONE LIMITED has been resigned. Nominee Director RB DIRECTORS TWO LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SPEVACK, Tracey Jane
Appointed Date: 15 November 2016

Director
BOTT, Andrew
Appointed Date: 17 June 2016
57 years old

Director
MORETON, Jacqueline Frances
Appointed Date: 01 June 2016
59 years old

Resigned Directors

Secretary
EGGERTON-KING, Nicola Sian
Resigned: 25 October 1993
Appointed Date: 25 March 1989

Secretary
FARNABY, Helen Linda
Resigned: 31 May 2016
Appointed Date: 20 August 1998

Secretary
GIBSON, Carolyn Ann
Resigned: 23 August 2016
Appointed Date: 01 June 2016

Secretary
MORETON, Jacqueline Frances
Resigned: 14 November 2016
Appointed Date: 24 August 2016

Secretary
TINGAY, Sarah Frances Hamilton
Resigned: 20 August 1998
Appointed Date: 31 August 1996

Secretary
WOODWARD, Deborah Anne
Resigned: 31 August 1996
Appointed Date: 25 October 1993

Nominee Secretary
RB SECRETARIAT LIMITED
Resigned: 25 March 1993
Appointed Date: 03 February 1993

Director
BROWN, Peter Malcolm
Resigned: 23 November 2005
Appointed Date: 11 April 2003
67 years old

Director
CHALMERS, Robin Michael
Resigned: 31 May 2016
Appointed Date: 01 October 2014
53 years old

Director
CHARLES, Anthony Ronald
Resigned: 28 November 1997
Appointed Date: 25 March 1993
83 years old

Director
DEL TUFO, Charles Anthony
Resigned: 31 March 1999
Appointed Date: 28 November 1997
85 years old

Director
GOSS, Clive Michael
Resigned: 11 April 2003
Appointed Date: 17 October 2001
62 years old

Director
GRANT, Robert Raymond
Resigned: 31 May 2016
Appointed Date: 13 April 2007
57 years old

Director
HAMBLEY, Robert John
Resigned: 28 February 1997
Appointed Date: 01 March 1996
85 years old

Director
HILL, Alexander James
Resigned: 13 April 2007
Appointed Date: 23 November 2005
53 years old

Director
HUMBY, Nicholas Wayne
Resigned: 29 September 2000
Appointed Date: 31 March 1999
68 years old

Director
MCKEOWN, Allan John
Resigned: 01 March 1996
Appointed Date: 25 March 1993
79 years old

Director
OUSEY, Ian Ryder Marchant
Resigned: 17 October 2001
Appointed Date: 28 November 1997
62 years old

Director
PILSWORTH, Michael John
Resigned: 24 August 1993
Appointed Date: 25 March 1993
74 years old

Director
TINGAY, Sarah Frances Hamilton
Resigned: 12 September 2014
Appointed Date: 26 February 1997
69 years old

Nominee Director
RB DIRECTORS ONE LIMITED
Resigned: 25 March 1993
Appointed Date: 03 February 1993

Nominee Director
RB DIRECTORS TWO LIMITED
Resigned: 25 March 1993
Appointed Date: 03 February 1993

Persons With Significant Control

Fremantlemedia Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FREMANTLEMEDIA OVERSEAS LIMITED Events

03 Feb 2017
Confirmation statement made on 3 February 2017 with updates
07 Dec 2016
Appointment of Tracey Jane Spevack as a secretary on 15 November 2016
07 Dec 2016
Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016
04 Oct 2016
Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016
04 Oct 2016
Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016
...
... and 132 more events
02 Apr 1993
Secretary resigned

02 Apr 1993
Director resigned

02 Apr 1993
Director resigned

25 Mar 1993
Company name changed rbco 141 LIMITED\certificate issued on 25/03/93

03 Feb 1993
Incorporation