Company NamePop Group (Europe) Ltd
DirectorAndrew Dearman
Company StatusActive
Company Number06127240
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)
Previous NameFreestanding Media Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Andrew Dearman
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Jenny Brough Meadows
Hessle
Hull
East Yorkshire
HU13 0TE
Secretary NameMr Andrew Dearman
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Tranby Park Meadows
Hessle
Hull
East Yorkshire
HU13 0TF
Secretary NameJanice Dearman
NationalityBritish
StatusResigned
Appointed03 December 2008(1 year, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 September 2009)
RoleCompany Director
Correspondence AddressThe Cottage
5 Taylors Rise Kirk Lane
Walkington
North Humberside
HU17 8SF
Director NameFranck Patrick Picard
Date of BirthMay 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2010(3 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 04 October 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressMonte Carlo Villa A13 25 Castle Peak Road
Tuen Mun, Nt
Hong Kong S.A.R.
Secretary NamePaul Kitchen
StatusResigned
Appointed27 January 2012(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2013)
RoleCompany Director
Correspondence Address5 Taylors Rise Kirk Lane
Walkington
Beverley
East Yorkshire
HU17 8SF

Location

Registered Address6 Harpings Road
National Avenue
Hull
East Yorkshire
HU5 4JF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull

Financials

Year2013
Net Worth£51,720
Cash£50,496
Current Liabilities£60,559

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

8 October 2021Delivered on: 14 October 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
7 January 2020Delivered on: 7 January 2020
Persons entitled: Marketfinance Limited

Classification: A registered charge
Outstanding
8 February 2012Delivered on: 9 February 2012
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

19 January 2024Total exemption full accounts made up to 28 February 2023 (10 pages)
14 July 2023Registered office address changed from 4 Harpings Road Hull HU5 4JF England to 6 Harpings Road National Avenue Hull East Yorkshire HU5 4JF on 14 July 2023 (1 page)
10 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 28 February 2022 (4 pages)
29 April 2022Satisfaction of charge 061272400002 in full (1 page)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
14 October 2021Registration of charge 061272400003, created on 8 October 2021 (22 pages)
4 October 2021Change of details for Mr Andrew Dearman as a person with significant control on 4 October 2021 (2 pages)
4 October 2021Cessation of Franck Picard as a person with significant control on 4 October 2021 (1 page)
4 October 2021Confirmation statement made on 4 October 2021 with updates (4 pages)
4 October 2021Termination of appointment of Franck Patrick Picard as a director on 4 October 2021 (1 page)
11 August 2021Registered office address changed from 305 National Avenue Hull HU5 4JB England to 4 Harpings Road Hull HU5 4JF on 11 August 2021 (1 page)
8 March 2021Notification of Franck Picard as a person with significant control on 8 March 2021 (2 pages)
8 March 2021Change of details for Mr Andrew Dearman as a person with significant control on 8 March 2021 (2 pages)
8 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 29 February 2020 (4 pages)
3 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
7 January 2020Registration of charge 061272400002, created on 7 January 2020 (36 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
4 March 2019Registered office address changed from 4 Harpings Road Hull East Yorkshire HU5 4JF to 305 National Avenue Hull HU5 4JB on 4 March 2019 (1 page)
4 March 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
16 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
28 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
18 September 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
18 September 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
18 July 2017Satisfaction of charge 1 in full (1 page)
18 July 2017Satisfaction of charge 1 in full (1 page)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
16 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
6 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
28 November 2013Registered office address changed from 3 Jenny Brough Meadows Hessle East Yorkshire HU13 0TE England on 28 November 2013 (1 page)
28 November 2013Termination of appointment of Paul Kitchen as a secretary (1 page)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Registered office address changed from 3 Jenny Brough Meadows Hessle East Yorkshire HU13 0TE England on 28 November 2013 (1 page)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Termination of appointment of Paul Kitchen as a secretary (1 page)
13 May 2013Registered office address changed from Origination House 15, Strawberry Street Kingston-upon-Hull East Yorkshire HU9 1EN on 13 May 2013 (1 page)
13 May 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
13 May 2013Registered office address changed from Origination House 15, Strawberry Street Kingston-upon-Hull East Yorkshire HU9 1EN on 13 May 2013 (1 page)
13 May 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
7 February 2012Appointment of Paul Kitchen as a secretary (2 pages)
7 February 2012Appointment of Paul Kitchen as a secretary (2 pages)
17 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 March 2011Director's details changed for Mr Andrew Dearman on 26 February 2011 (2 pages)
8 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
8 March 2011Director's details changed for Mr Andrew Dearman on 26 February 2011 (2 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 November 2010Appointment of Franck Patrick Picard as a director (2 pages)
15 November 2010Appointment of Franck Patrick Picard as a director (2 pages)
8 June 2010Company name changed freestanding media LIMITED\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
8 June 2010Company name changed freestanding media LIMITED\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
8 June 2010Change of name notice (2 pages)
8 June 2010Change of name notice (2 pages)
11 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
26 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 September 2009Appointment terminated secretary janice dearman (1 page)
25 September 2009Appointment terminated secretary janice dearman (1 page)
31 March 2009Appointment terminated secretary andrew dearman (1 page)
31 March 2009Secretary appointed janice dearman (1 page)
31 March 2009Appointment terminated secretary andrew dearman (1 page)
31 March 2009Return made up to 26/02/09; full list of members (3 pages)
31 March 2009Secretary appointed janice dearman (1 page)
31 March 2009Appointment terminated director franck picard (1 page)
31 March 2009Return made up to 26/02/09; full list of members (3 pages)
31 March 2009Appointment terminated director franck picard (1 page)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
14 March 2008Return made up to 26/02/08; full list of members (4 pages)
14 March 2008Return made up to 26/02/08; full list of members (4 pages)
26 February 2007Incorporation (13 pages)
26 February 2007Incorporation (13 pages)