Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FREMANTLE (UK) PRODUCTIONS LIMITED
Company Information for

FREMANTLE (UK) PRODUCTIONS LIMITED

1 STEPHEN STREET, LONDON, W1T 1AL,
Company Registration Number
00602507
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fremantle (uk) Productions Ltd
FREMANTLE (UK) PRODUCTIONS LIMITED was founded on 1958-04-10 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Fremantle (uk) Productions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FREMANTLE (UK) PRODUCTIONS LIMITED
 
Legal Registered Office
1 STEPHEN STREET
LONDON
W1T 1AL
Other companies in W1T
 
Filing Information
Company Number 00602507
Company ID Number 00602507
Date formed 1958-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2020-12-06 05:36:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREMANTLE (UK) PRODUCTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FREMANTLE (UK) PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE FRANCES MORETON
Director 2016-06-01
DAVID WILLIAM OLDFIELD
Director 2015-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY JANE SPEVACK
Company Secretary 2016-11-15 2017-10-26
JACQUELINE FRANCES MORETON
Company Secretary 2016-08-23 2016-11-14
CAROLYN ANN GIBSON
Company Secretary 2016-06-01 2016-08-23
HELEN LINDA FARNABY
Company Secretary 2007-03-02 2016-05-31
ROBIN MICHAEL CHALMERS
Director 2014-10-01 2016-05-31
BEATRICE ROSHNIE VEERASINGHAM
Director 2013-07-04 2015-09-10
SARAH FRANCES HAMILTON TINGAY
Director 2003-11-12 2014-09-12
DAVID WILLIAM OLDFIELD
Director 2004-10-08 2013-01-18
LOUIS ANTHONY FESTA
Director 1995-04-11 2007-03-31
SUSAN CAROLINE SHARPLES
Company Secretary 1995-03-06 2007-03-02
SIMON VERNON JONES
Director 2001-10-17 2006-11-22
MICHAEL ANDREW BIBBY
Director 2003-11-12 2004-10-08
IAN RICHARD AYRES
Director 2001-10-17 2003-11-12
MICHAEL GEORGE SOUTHGATE
Director 1998-03-13 2001-11-09
IAN RYDER MARCHANT OUSEY
Director 1998-02-01 2001-10-17
BERT JEAN NOEL
Director 1995-04-11 2000-06-30
LAWRENCE LAMATTINA
Director 1995-04-11 1998-02-11
DAVID REDMOND CHAMPTALOUP
Director 1995-04-11 1998-01-29
ANTHONY SIMON GRUNER
Director 1991-11-08 1995-04-11
PAUL TALBOT
Director 1991-11-08 1995-04-11
SOUTH EASTERN SECRETARIAT LIMITED
Company Secretary 1991-11-08 1995-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE FRANCES MORETON FREMANTLEMEDIA WORLDWIDE LIMITED Director 2016-10-01 CURRENT 1992-01-13 Active - Proposal to Strike off
JACQUELINE FRANCES MORETON RETORT PRODUCTIONS LIMITED Director 2016-10-01 CURRENT 2008-09-04 Active
JACQUELINE FRANCES MORETON THAMES TELEVISION HOLDINGS LIMITED Director 2016-06-01 CURRENT 1995-12-22 Active - Proposal to Strike off
JACQUELINE FRANCES MORETON UFA FICTION LIMITED Director 2016-06-01 CURRENT 2014-10-14 Active
JACQUELINE FRANCES MORETON FREMANTLEMEDIA OVERSEAS LIMITED Director 2016-06-01 CURRENT 1993-02-03 Active
JACQUELINE FRANCES MORETON FREMANTLEMEDIA SERVICES LIMITED Director 2016-06-01 CURRENT 1993-12-10 Active - Proposal to Strike off
JACQUELINE FRANCES MORETON FREMANTLEMEDIA GROUP LIMITED Director 2016-06-01 CURRENT 1939-05-25 Active
JACQUELINE FRANCES MORETON FREMANTLEMEDIA LIMITED Director 2016-06-01 CURRENT 1933-06-16 Active
JACQUELINE FRANCES MORETON EUSTON FILMS PRODUCTIONS LIMITED Director 2016-05-25 CURRENT 2013-07-18 Active
JACQUELINE FRANCES MORETON FREMANTLEMEDIA STUDIOS LIMITED Director 2016-04-13 CURRENT 2008-02-25 Active
DAVID WILLIAM OLDFIELD EUSTON FILMS LIMITED Director 2016-06-01 CURRENT 1971-03-18 Active
DAVID WILLIAM OLDFIELD THAMES TELEVISION ANIMATION LIMITED Director 2016-06-01 CURRENT 1970-03-26 Active
DAVID WILLIAM OLDFIELD FREMANTLEMEDIA WORLDWIDE LIMITED Director 2016-05-31 CURRENT 1992-01-13 Active - Proposal to Strike off
DAVID WILLIAM OLDFIELD FREMANTLEMEDIA ANIMATION LIMITED Director 2016-05-12 CURRENT 1991-12-13 Active
DAVID WILLIAM OLDFIELD CLEMENT/LA FRENAIS PRODUCTIONS LIMITED Director 2015-09-10 CURRENT 1992-12-14 Converted / Closed
DAVID WILLIAM OLDFIELD SELECTV LIMITED Director 2015-09-10 CURRENT 1979-10-22 Dissolved 2018-01-09
DAVID WILLIAM OLDFIELD WITZEND PRODUCTIONS LIMITED Director 2015-09-10 CURRENT 1974-01-08 Dissolved 2018-01-09
DAVID WILLIAM OLDFIELD GRUNDY PRODUCTIONS LIMITED Director 2015-09-10 CURRENT 1977-02-22 Dissolved 2018-01-09
DAVID WILLIAM OLDFIELD REGENT PRODUCTIONS LIMITED Director 2015-09-10 CURRENT 1980-02-04 Dissolved 2018-01-09
DAVID WILLIAM OLDFIELD SOMERFORD BROOKE PRODUCTIONS LIMITED Director 2015-09-10 CURRENT 1982-04-02 Dissolved 2018-01-09
DAVID WILLIAM OLDFIELD ALOMO PRODUCTIONS LIMITED Director 2015-09-10 CURRENT 1987-12-09 Dissolved 2018-01-09
DAVID WILLIAM OLDFIELD UNITED WORLD TELEVISION LIMITED Director 2015-09-10 CURRENT 1989-11-22 Dissolved 2018-01-09
DAVID WILLIAM OLDFIELD UNITED WORLD PRODUCTIONS LIMITED Director 2015-09-10 CURRENT 1999-09-02 Dissolved 2018-01-09
DAVID WILLIAM OLDFIELD TALKBACKTHAMES UK LIMITED Director 2015-09-10 CURRENT 2002-08-16 Active
DAVID WILLIAM OLDFIELD RETORT PRODUCTIONS LIMITED Director 2015-09-10 CURRENT 2008-09-04 Active
DAVID WILLIAM OLDFIELD FREMANTLEMEDIA STUDIOS LIMITED Director 2015-09-10 CURRENT 2008-02-25 Active
DAVID WILLIAM OLDFIELD CO92 THE FILM LIMITED Director 2015-09-10 CURRENT 2013-06-07 Active
DAVID WILLIAM OLDFIELD EUSTON FILMS PRODUCTIONS LIMITED Director 2015-09-10 CURRENT 2013-07-18 Active
DAVID WILLIAM OLDFIELD THAMES TELEVISION LIMITED Director 2015-09-10 CURRENT 1968-01-31 Active
DAVID WILLIAM OLDFIELD SCREENPOP LIMITED Director 2015-09-10 CURRENT 1957-03-28 Active - Proposal to Strike off
DAVID WILLIAM OLDFIELD TALKBACK PRODUCTIONS LIMITED Director 2015-09-10 CURRENT 1984-03-19 Active
DAVID WILLIAM OLDFIELD FREMANTLE GROUP PENSION TRUSTEE LIMITED Director 2014-10-23 CURRENT 2000-12-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-12-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-19DS01Application to strike the company off the register
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE FRANCES MORETON
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-08-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-07-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-07-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-07-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-10-27TM02Termination of appointment of Tracey Jane Spevack on 2017-10-26
2017-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2016-12-07AP03Appointment of Tracey Jane Spevack as company secretary on 2016-11-15
2016-12-07TM02Termination of appointment of Jacqueline Frances Moreton on 2016-11-14
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-10-04AP03Appointment of Jacqueline Frances Moreton as company secretary on 2016-08-23
2016-10-04TM02Termination of appointment of Carolyn Ann Gibson on 2016-08-23
2016-09-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-09-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-06-17AP03SECRETARY APPOINTED CAROLYN ANN GIBSON
2016-06-17AP01DIRECTOR APPOINTED MS JACQUELINE FRANCES MORETON
2016-06-17TM02APPOINTMENT TERMINATED, SECRETARY HELEN FARNABY
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN CHALMERS
2015-12-06LATEST SOC06/12/15 STATEMENT OF CAPITAL;GBP 3
2015-12-06AR0108/11/15 FULL LIST
2015-10-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-10-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-10-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-09AP01DIRECTOR APPOINTED MR DAVID WILLIAM OLDFIELD
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR BEATRICE VEERASINGHAM
2015-10-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-10-02AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-07AR0108/11/14 FULL LIST
2014-12-19AP01DIRECTOR APPOINTED MR ROBIN MICHAEL CHALMERS
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH TINGAY
2014-10-30AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-30AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-09-29GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 3
2013-12-03AR0108/11/13 FULL LIST
2013-09-19AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-09-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-09-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-09-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-08-15AP01DIRECTOR APPOINTED MS BEATRICE ROSHNIE VEERASINGHAM
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OLDFIELD
2012-12-17AR0108/11/12 FULL LIST
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-01AR0108/11/11 NO CHANGES
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-30AR0108/11/10 NO CHANGES
2010-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN LINDA FARNABY / 01/08/2010
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH FRANCES HAMILTON TINGAY / 01/08/2010
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM OLDFIELD / 01/08/2010
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-04AR0108/11/09 FULL LIST
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-28363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-29363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-09-01288aNEW SECRETARY APPOINTED
2007-09-01288bSECRETARY RESIGNED
2007-09-01288bDIRECTOR RESIGNED
2007-08-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-21288bDIRECTOR RESIGNED
2007-01-05363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-05-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-06363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-07-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-28SASHARES AGREEMENT OTC
2005-01-2888(2)RAD 25/10/04--------- £ SI 1@1
2005-01-06363aRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2005-01-06288bDIRECTOR RESIGNED
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06288cSECRETARY'S PARTICULARS CHANGED
2004-12-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-27287REGISTERED OFFICE CHANGED ON 27/02/04 FROM: ROLLS HOUSE 7 ROLLS BUILDINGS FETTER LANE LONDON EC4A 1NH
2004-02-27288aNEW DIRECTOR APPOINTED
2004-02-27363aRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2004-02-27288bDIRECTOR RESIGNED
2004-02-27288aNEW DIRECTOR APPOINTED
2003-09-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-04363aRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-10-11288bDIRECTOR RESIGNED
2002-10-11363aRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2002-10-11288aNEW DIRECTOR APPOINTED
2002-03-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-26288aNEW DIRECTOR APPOINTED
2002-02-26288bDIRECTOR RESIGNED
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-13363aRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-07-11288bDIRECTOR RESIGNED
2000-03-10ELRESS386 DISP APP AUDS 29/02/00
2000-03-10ELRESS366A DISP HOLDING AGM 29/02/00
2000-03-07AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-22363aRETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS
1999-12-22353LOCATION OF REGISTER OF MEMBERS
1999-06-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-04363(288)DIRECTOR RESIGNED
1998-12-04363sRETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FREMANTLE (UK) PRODUCTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FREMANTLE (UK) PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF MORTGAGE 1996-11-25 Outstanding THE CHASE MANHATTAN BANKFOR ITSELF AND AS AGENT FOR THOSE OTHER PARTIESWHO FROM TIME TO TIME BECOME LENDERS PURSUANT TO THE CREDIT AGREEMENT
DEED OF DEBENTURE 1996-11-25 Outstanding THE CHASE MANHATTAN BANKFOR ITSELF AND AS AGENT FOR THOSE OTHER PARTIESWHO FROM TIME TO TIME BECOME LENDERS PURSUANT TO THE CREDIT AGREEMENT
AMENDED AND RESTATED CREDIT SECURITY GUARANTY AND PLEDGE AGREEMENT COMPLETED ON 25TH OCTOBER 1996 AND 1996-11-15 Outstanding THE CHASE MANHATTAN BANK FOR ITSELF AND AS AGENT FOR THOSE OTHER PARTIES WHO FROM TIME TO TIMEBECOME LENDERS PURSUANT TO THE CREDIT AGREEMENT
DEBENTURE 1995-04-28 Outstanding CHEMICAL BANKAS AGENT FOR ITSELF AND THE LENDERS
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FREMANTLE (UK) PRODUCTIONS LIMITED

Intangible Assets
Patents
We have not found any records of FREMANTLE (UK) PRODUCTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FREMANTLE (UK) PRODUCTIONS LIMITED
Trademarks
We have not found any records of FREMANTLE (UK) PRODUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREMANTLE (UK) PRODUCTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FREMANTLE (UK) PRODUCTIONS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FREMANTLE (UK) PRODUCTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FREMANTLE (UK) PRODUCTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FREMANTLE (UK) PRODUCTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.