FARRAR MEDIA INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Hackney » EC1V 9EE

Company number 02207490
Status Active
Incorporation Date 22 December 1987
Company Type Private Limited Company
Address 1ST FLOOR FINSGATE, 5-7 CRANWOOD ST, LONDON, EC1V 9EE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Raymond Andre Felix as a director on 5 April 2016. The most likely internet sites of FARRAR MEDIA INTERNATIONAL LIMITED are www.farrarmediainternational.co.uk, and www.farrar-media-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Farrar Media International Limited is a Private Limited Company. The company registration number is 02207490. Farrar Media International Limited has been working since 22 December 1987. The present status of the company is Active. The registered address of Farrar Media International Limited is 1st Floor Finsgate 5 7 Cranwood St London Ec1v 9ee. . INTERNATIONAL REGISTRARS LIMITED is a Secretary of the company. FARRAR, John Antony Etienne is a Director of the company. WRIGHT, Peter Martin is a Director of the company. Secretary FELIX, Raymond Andre has been resigned. Director FELIX, Raymond Andre has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
INTERNATIONAL REGISTRARS LIMITED
Appointed Date: 15 October 2014

Director

Director
WRIGHT, Peter Martin
Appointed Date: 01 January 1996
65 years old

Resigned Directors

Secretary
FELIX, Raymond Andre
Resigned: 15 October 2014

Director
FELIX, Raymond Andre
Resigned: 05 April 2016
80 years old

Persons With Significant Control

Mr Erich Bartschi
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

FARRAR MEDIA INTERNATIONAL LIMITED Events

09 Feb 2017
Confirmation statement made on 5 January 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 December 2015
11 Apr 2016
Termination of appointment of Raymond Andre Felix as a director on 5 April 2016
15 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 30,000

13 Jan 2016
Director's details changed for John Anthony Etienne Farrar on 12 January 2016
...
... and 92 more events
12 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Oct 1988
Memorandum and Articles of Association
04 Oct 1988
Company name changed kilwarren LIMITED\certificate issued on 05/10/88

04 Oct 1988
Company name changed\certificate issued on 04/10/88
22 Dec 1987
Incorporation

FARRAR MEDIA INTERNATIONAL LIMITED Charges

1 May 1996
Rent deposit deed
Delivered: 9 May 1996
Status: Outstanding
Persons entitled: Nicholas Samuel Usiskin Victor Sopher Benjamin Alexander Segal
Description: £3,650.
1 May 1996
Rent deposit deed
Delivered: 9 May 1996
Status: Outstanding
Persons entitled: Victor Sopher Benjamin Alexander Segal Nicholas Samuel Usiskin
Description: £2,350.
13 May 1993
Rent deposit deed
Delivered: 18 May 1993
Status: Outstanding
Persons entitled: Nicholas Samuel Usiskin Benjamin Alexander Segal. Victor Sopher
Description: Four thousand three hundred and seventy-five pounds.
6 February 1989
Rent deposit assignment
Delivered: 8 February 1989
Status: Outstanding
Persons entitled: Arthur Woollacott Holdings Limited
Description: All monies held in a deposit account with lloyds bank PLC…