Company NameFrench & Lamming Media Ltd
DirectorsIan Lamming and Sarah Louise French
Company StatusActive
Company Number05101745
CategoryPrivate Limited Company
Incorporation Date14 April 2004(19 years, 11 months ago)
Previous NameLamming & French Ltd

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameIan Lamming
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 St. Margarets Grove
Redcar
TS10 2HW
Director NameMs Sarah Louise French
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(3 years, 11 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase Bowland Bridge
Grange-Over-Sands
LA11 6NN
Secretary NameMs Sarah Louise French
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalton Hall
Dalton
Richmond
North Yorkshire
DL11 7GU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitefrenchandlammingmedia.com
Telephone07 887525192
Telephone regionMobile

Location

Registered Address4 St. Margarets Grove
Redcar
TS10 2HW
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardWest Dyke
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ian Lamming
50.00%
Ordinary
1 at £1Sarah Louise French
50.00%
Ordinary

Financials

Year2014
Net Worth£22,074
Cash£4,512
Current Liabilities£55,600

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 April 2023 (11 months, 2 weeks ago)
Next Return Due28 April 2024 (4 weeks, 1 day from now)

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 May 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
8 March 2023Termination of appointment of George Brennan as a secretary on 7 March 2023 (1 page)
8 March 2023Termination of appointment of George Brennan as a director on 7 March 2023 (1 page)
14 February 2023Appointment of Mr George Brennan as a director on 1 February 2023 (2 pages)
14 February 2023Appointment of Mr George Brennan as a secretary on 1 February 2023 (2 pages)
14 February 2023Change of details for Ms Sarah Louise French as a person with significant control on 14 February 2023 (2 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 May 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
29 April 2021Registered office address changed from 429 Linthorpe Road Middlesbrough Cleveland TS5 6HH to 4 st. Margarets Grove Redcar TS10 2HW on 29 April 2021 (1 page)
22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
12 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 May 2017Director's details changed for Ms Sarah Louise French on 12 May 2017 (2 pages)
26 May 2017Termination of appointment of Sarah Louise French as a secretary on 12 May 2017 (1 page)
26 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
26 May 2017Director's details changed for Ian Lamming on 9 May 2017 (2 pages)
26 May 2017Director's details changed for Ms Sarah Louise French on 12 May 2017 (2 pages)
26 May 2017Director's details changed for Ian Lamming on 9 May 2017 (2 pages)
26 May 2017Termination of appointment of Sarah Louise French as a secretary on 12 May 2017 (1 page)
26 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 2
(5 pages)
30 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 2
(5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
2 May 2012Secretary's details changed for Ms Sarah Louise French on 31 March 2012 (2 pages)
2 May 2012Director's details changed for Ms Sarah Louise French on 31 March 2012 (2 pages)
2 May 2012Director's details changed for Ian Lamming on 31 March 2012 (2 pages)
2 May 2012Director's details changed for Ms Sarah Louise French on 31 March 2012 (2 pages)
2 May 2012Secretary's details changed for Ms Sarah Louise French on 31 March 2012 (2 pages)
2 May 2012Director's details changed for Ian Lamming on 31 March 2012 (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 April 2010Termination of appointment of Sarah French as a secretary (1 page)
15 April 2010Director's details changed for Ian Lamming on 31 December 2009 (2 pages)
15 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Ms Sarah Louise French on 31 December 2009 (2 pages)
15 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
15 April 2010Termination of appointment of Sarah French as a secretary (1 page)
15 April 2010Director's details changed for Ms Sarah Louise French on 31 December 2009 (2 pages)
15 April 2010Director's details changed for Ian Lamming on 31 December 2009 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 September 2009Secretary's change of particulars / sarah french / 31/03/2008 (2 pages)
15 September 2009Secretary's change of particulars / sarah french / 31/03/2008 (2 pages)
14 September 2009Director appointed ms sarah louise french (1 page)
14 September 2009Secretary appointed ms sarah louise french (1 page)
14 September 2009Director appointed ms sarah louise french (1 page)
14 September 2009Secretary appointed ms sarah louise french (1 page)
14 April 2009Return made up to 14/04/09; full list of members (3 pages)
14 April 2009Return made up to 14/04/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 April 2008Return made up to 14/04/08; full list of members (3 pages)
16 April 2008Return made up to 14/04/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 April 2007Return made up to 14/04/07; full list of members (2 pages)
23 April 2007Return made up to 14/04/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 April 2006Return made up to 14/04/06; full list of members (2 pages)
24 April 2006Return made up to 14/04/06; full list of members (2 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 January 2006Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
17 January 2006Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
20 April 2005Return made up to 14/04/05; full list of members (3 pages)
20 April 2005Return made up to 14/04/05; full list of members (3 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004Ad 14/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 May 2004Ad 14/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 May 2004Company name changed lamming & french LTD\certificate issued on 04/05/04 (2 pages)
4 May 2004Company name changed lamming & french LTD\certificate issued on 04/05/04 (2 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Secretary resigned (1 page)
16 April 2004Director resigned (1 page)
14 April 2004Incorporation (9 pages)
14 April 2004Incorporation (9 pages)