General information

Name:

Fruitmedia Ltd

Office Address:

Units 1 & 2 29 Buckingham Road BN43 5UA Shoreham By Sea

Number: 05048144

Incorporation date: 2004-02-18

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The moment this firm was registered is February 18, 2004. Established under no. 05048144, this company is registered as a Private Limited Company. You can reach the main office of this company during its opening times at the following location: Units 1 & 2 29 Buckingham Road, BN43 5UA Shoreham By Sea. This company's principal business activity number is 82990 meaning Other business support service activities not elsewhere classified. 2023-07-31 is the last time account status updates were filed.

2 transactions have been registered in 2014 with a sum total of £2,199. Cooperation with the Brighton & Hove City council covered the following areas: Miscellaneous Expenses and Grants N Subscriptions.

The firm owes its achievements and constant improvement to a group of two directors, specifically Anthony J. and Katy J., who have been presiding over it for 20 years.

Financial data based on annual reports

Company staff

Anthony J.

Role: Secretary

Appointed: 18 February 2004

Latest update: 29 January 2024

Anthony J.

Role: Director

Appointed: 18 February 2004

Latest update: 29 January 2024

Katy J.

Role: Director

Appointed: 18 February 2004

Latest update: 29 January 2024

People with significant control

Executives who control the firm include: Anthony J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Katy J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Anthony J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Katy J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2025
Account last made up date 31 July 2023
Confirmation statement next due date 28 March 2024
Confirmation statement last made up date 14 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 15th April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 15th April 2015
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 22 December 2015
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 24 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 18th April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 18th April 2013
Annual Accounts 30th April 2014
Date Approval Accounts 30th April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 31st July 2023 (AA)
filed on: 30th, October 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Clark Brownscombe Limited 8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

HQ address,
2013

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

HQ address,
2014

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

HQ address,
2015

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

HQ address,
2016

Address:

Pavilion View 19 New Road

Post code:

BN1 1EY

City / Town:

Brighton

Accountant/Auditor,
2014 - 2012

Name:

Clark Brownscombe Limited

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

Accountant/Auditor,
2016 - 2015

Name:

Hartley Fowler Llp

Address:

Pavilion View 19 New Road

Post code:

BN1 1EY

City / Town:

Brighton

Accountant/Auditor,
2013

Name:

Clark Brownscombe Limited

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Brighton & Hove City 2 £ 2 198.75
2014-04-09 PAY00654820 £ 1 468.75 Miscellaneous Expenses
2014-02-12 PAY00638807 £ 730.00 Grants N Subscriptions

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Similar companies nearby

Closest companies