FREMANTLEMEDIA LIMITED
FREMANTLEMEDIA LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
1 Stephen Street London W1T 1AL
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£3.87M
Net Assets
£95.13M
Total Liabilities
£336.14M
Turnover
£367.43M
Employees
N/A
Debt Ratio
78%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 55 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Fremantlemedia Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date 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 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 4 Jun 2025 with updates
Change to director Mr Andrew Bott on 10 May 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
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
