FIELDGIBSONMEDIA LIMITED
LONDON BRANDS BUSINESS LIMITED RISK MAGAZINE LIMITED

Hellopages » Greater London » Southwark » SE1 1UN

Company number 02516864
Status Active
Incorporation Date 29 June 1990
Company Type Private Limited Company
Address PENTAGON HOUSE, 52-54 SOUTHWARK STREET, LONDON, ENGLAND, SE1 1UN
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 1 in full; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100 . The most likely internet sites of FIELDGIBSONMEDIA LIMITED are www.fieldgibsonmedia.co.uk, and www.fieldgibsonmedia.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Fieldgibsonmedia Limited is a Private Limited Company. The company registration number is 02516864. Fieldgibsonmedia Limited has been working since 29 June 1990. The present status of the company is Active. The registered address of Fieldgibsonmedia Limited is Pentagon House 52 54 Southwark Street London England Se1 1un. . FIELD, Sonia Frederika is a Secretary of the company. FIELD, Peter Anthony is a Director of the company. GIBSON, Anthony James is a Director of the company. Secretary BLUFF, Susan Jane has been resigned. Secretary CLIFFORD, Stephen James has been resigned. Secretary FROST, Michael William has been resigned. Director BLUFF, Susan Jane has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
FIELD, Sonia Frederika
Appointed Date: 14 January 2005

Director
FIELD, Peter Anthony

81 years old

Director
GIBSON, Anthony James
Appointed Date: 10 April 2012
64 years old

Resigned Directors

Secretary
BLUFF, Susan Jane
Resigned: 12 July 1995

Secretary
CLIFFORD, Stephen James
Resigned: 14 January 2005
Appointed Date: 05 August 1999

Secretary
FROST, Michael William
Resigned: 05 August 1999
Appointed Date: 02 October 1995

Director
BLUFF, Susan Jane
Resigned: 12 July 1995
76 years old

FIELDGIBSONMEDIA LIMITED Events

06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Aug 2016
Satisfaction of charge 1 in full
30 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100

22 Mar 2016
Registered office address changed from Thames House 18 Park Street London SE1 9EL to Pentagon House 52-54 Southwark Street London SE1 1UN on 22 March 2016
05 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 68 more events
13 Jan 1992
Return made up to 29/06/91; full list of members

22 Aug 1990
New director appointed

10 Jul 1990
Ad 29/06/90--------- £ si 98@1=98 £ ic 2/100

05 Jul 1990
Secretary resigned;new secretary appointed

29 Jun 1990
Incorporation

FIELDGIBSONMEDIA LIMITED Charges

16 August 2012
Rent deposit deed
Delivered: 17 August 2012
Status: Satisfied on 6 August 2016
Persons entitled: Rosemount Park Street LLP
Description: £19,200.00.