FREMANTLEMEDIA LIMITED

Active
0 employees website.com
Creative, media and publishing
F

FREMANTLEMEDIA LIMITED

Founded 16 Jun 1933 Active , United Kingdom 0 employees website.com
Creative, media and publishing

Previous Company Names

FREMANTLEMEDIA ENTERPRISES LIMITED 29 Aug 2001 — 23 Mar 2004
FREMANTLE INTERNATIONAL DISTRIBUTION LIMITED 22 Aug 2001 — 29 Aug 2001
FREMANTLE DISTRIBUTION LIMITED 20 Aug 2001 — 22 Aug 2001
PEARSON TELEVISION INTERNATIONAL LIMITED 25 Apr 1996 — 20 Aug 2001
THAMES TELEVISION INTERNATIONAL LIMITED 16 Jun 1933 — 25 Apr 1996
Accounts Submitted 24 Oct 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 16 Jun 2025 Next due 18 Jun 2026 1 month remaining
Net assets £95M £964K 2024 year on year
Total assets £431M £18M 2024 year on year
Total Liabilities £336M £19M 2024 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

1 Stephen Street London W1T 1AL

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for FREMANTLEMEDIA LIMITED (00276928), an active creative, media and publishing company based in , United Kingdom. Incorporated 16 Jun 1933. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£3.87M

Increased by £1.32M (+52%)

Net Assets

£95.13M

Decreased by £964.00k (-1%)

Total Liabilities

£336.14M

Increased by £18.59M (+6%)

Turnover

£367.43M

Increased by £2.60M (+1%)

Employees

N/A

Debt Ratio

78%

Increased by 1 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 1

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Fremantlemedia Group Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active
Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Group Structure

Group Structure

FREMANTLEMEDIA LIMITED Current Company

Charges

Charges

1 outstanding

Properties

Properties

3 leasehold 3 total
AddressTenurePrice PaidDate Added
Suite 5, St. Johns Court, Easton Street, High Wycombe (HP11 1JX) BUCKINGHAMSHIRE
Leasehold-23 Mar 2017
Suite 6, St. Johns Court, Easton Street, High Wycombe (HP11 1JX) BUCKINGHAMSHIRE
Leasehold-23 Mar 2017
71-73 Woodbridge Road, Guildford (GU1 4QH) GUILDFORD
Leasehold-11 Jan 2006
Suite 5, St. Johns Court, Easton Street, High Wycombe (HP11 1JX)
Leasehold
Added 23 Mar 2017
District BUCKINGHAMSHIRE
Suite 6, St. Johns Court, Easton Street, High Wycombe (HP11 1JX)
Leasehold
Added 23 Mar 2017
District BUCKINGHAMSHIRE
71-73 Woodbridge Road, Guildford (GU1 4QH)
Leasehold
Added 11 Jan 2006
District GUILDFORD

Documents

Company Filings

DateCategoryDescriptionDocument
24 Oct 2025AccountsAnnual accounts made up to 31 Dec 2024
16 Jun 2025Confirmation StatementConfirmation statement made on 4 Jun 2025 with updates
3 Jun 2025OfficersChange to director Mr Andrew Bott on 10 May 2025
13 Jan 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
1 Oct 2024AccountsAnnual accounts made up to 31 Dec 2023
24 Oct 2025 Accounts

Annual accounts made up to 31 Dec 2024

16 Jun 2025 Confirmation Statement

Confirmation statement made on 4 Jun 2025 with updates

3 Jun 2025 Officers

Change to director Mr Andrew Bott on 10 May 2025

13 Jan 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Oct 2024 Accounts

Annual accounts made up to 31 Dec 2023

Recent Activity

Latest Activity

Annual accounts made up to 31 Dec 2024

6 months ago on 24 Oct 2025

Confirmation statement made on 4 Jun 2025 with updates

10 months ago on 16 Jun 2025

Change to director Mr Andrew Bott on 10 May 2025

11 months ago on 3 Jun 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 13 Jan 2025

Annual accounts made up to 31 Dec 2023

1 years ago on 1 Oct 2024