logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 17
  • 1
    Taylor, Nicholas
    Tech Services Director born in October 1970
    Individual (8 offsprings)
    Officer
    2001-01-23 ~ 2013-09-19
    OF - Director → CIF 0
  • 2
    Anderson, Robert Alec
    Director born in December 1977
    Individual (1 offspring)
    Officer
    2016-02-01 ~ 2022-05-31
    OF - Director → CIF 0
  • 3
    Shafi, Hamid
    Born in December 1985
    Individual (11 offsprings)
    Officer
    2018-04-15 ~ now
    OF - Director → CIF 0
  • 4
    Wenden, Geoffrey Alan
    Company Secretary born in June 1948
    Individual (18 offsprings)
    Officer
    1998-03-10 ~ 2010-09-22
    OF - Director → CIF 0
    Wenden, Geoffrey Alan
    Individual (18 offsprings)
    Officer
    1997-02-05 ~ 2010-09-22
    OF - Secretary → CIF 0
  • 5
    Ryan, Scott John
    Director born in April 1977
    Individual (10 offsprings)
    Officer
    2010-09-20 ~ 2016-01-31
    OF - Director → CIF 0
  • 6
    Kidger, Elizabeth Debra
    Secretary born in February 1953
    Individual (4 offsprings)
    Officer
    (before 1991-06-10) ~ 2025-06-13
    OF - Director → CIF 0
  • 7
    Roberts, Peter Laurence
    Director born in February 1985
    Individual (3 offsprings)
    Officer
    2013-01-15 ~ 2013-11-29
    OF - Director → CIF 0
  • 8
    Law, Ranald James Stephen
    Group Sales Director born in August 1950
    Individual (2 offsprings)
    Officer
    1996-02-01 ~ 2000-07-31
    OF - Director → CIF 0
  • 9
    Kidger, Christopher John
    Director born in October 1948
    Individual (29 offsprings)
    Officer
    (before 1991-06-10) ~ 2025-06-13
    OF - Director → CIF 0
    Mr Chritopher John Kidger
    Born in October 1948
    Individual (29 offsprings)
    Person with significant control
    2016-06-10 ~ 2018-04-30
    PE - Has significant influence or controlCIF 0
  • 10
    Kidger, Sam Luke
    Born in December 1978
    Individual (14 offsprings)
    Officer
    2010-08-12 ~ now
    OF - Director → CIF 0
    Mr Sam Luke Kidger
    Born in December 1978
    Individual (14 offsprings)
    Person with significant control
    2018-05-01 ~ now
    PE - Has significant influence or controlCIF 0
  • 11
    Booth, Sharon Lesley
    Finance Director born in December 1949
    Individual (1 offspring)
    Officer
    ~ 1996-12-12
    OF - Director → CIF 0
    Booth, Sharon Lesley
    Individual (1 offspring)
    Officer
    ~ 1996-12-12
    OF - Secretary → CIF 0
  • 12
    Partington, Ian Kenneth
    Director born in January 1974
    Individual (5 offsprings)
    Officer
    2013-01-15 ~ 2020-07-21
    OF - Director → CIF 0
  • 13
    Kidger, Joel Benjamin
    Born in March 1980
    Individual (6 offsprings)
    Officer
    2010-08-12 ~ now
    OF - Director → CIF 0
  • 14
    Woolgar, Andrew Douglas
    Printer born in December 1957
    Individual (2 offsprings)
    Officer
    2005-09-20 ~ 2018-04-30
    OF - Director → CIF 0
  • 15
    Bending, Nick Paul
    Company Director born in September 1983
    Individual (2 offsprings)
    Officer
    2018-04-15 ~ 2025-03-12
    OF - Director → CIF 0
  • 16
    Paterson, Robert Gordon
    Managing Director born in February 1964
    Individual (29 offsprings)
    Officer
    1993-01-01 ~ 2013-01-31
    OF - Director → CIF 0
  • 17
    Kidger, Kate Kristy
    Born in February 1984
    Individual (1 offspring)
    Officer
    2013-01-15 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

FRIDAY MEDIA GROUP LIMITED

Period: 2010-09-16 ~ now
Company number: 01874025
Registered names
FRIDAY MEDIA GROUP LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Par Value of Share
Class 1 ordinary share
02023-02-01 ~ 2024-01-31
Property, Plant & Equipment
4,574,791 GBP2024-01-31
5,268,720 GBP2023-01-31
Fixed Assets - Investments
6,925,614 GBP2024-01-31
6,925,614 GBP2023-01-31
Investment Property
6,023,036 GBP2024-01-31
5,379,391 GBP2023-01-31
Fixed Assets
17,523,441 GBP2024-01-31
17,573,725 GBP2023-01-31
Debtors
1,033,371 GBP2024-01-31
846,397 GBP2023-01-31
Cash at bank and in hand
1 GBP2024-01-31
1 GBP2023-01-31
Current Assets
1,033,372 GBP2024-01-31
846,398 GBP2023-01-31
Net Current Assets/Liabilities
-4,672,086 GBP2024-01-31
-5,034,364 GBP2023-01-31
Total Assets Less Current Liabilities
12,851,355 GBP2024-01-31
12,539,361 GBP2023-01-31
Equity
Called up share capital
480,002 GBP2024-01-31
480,002 GBP2023-01-31
480,002 GBP2022-01-31
Retained earnings (accumulated losses)
11,310,455 GBP2024-01-31
10,960,748 GBP2023-01-31
13,465,450 GBP2022-01-31
Equity
12,851,355 GBP2024-01-31
12,539,361 GBP2023-01-31
15,044,063 GBP2022-01-31
Dividends Paid
Retained earnings (accumulated losses)
-3,000,000 GBP2022-02-01 ~ 2023-01-31
Dividends Paid
-3,000,000 GBP2022-02-01 ~ 2023-01-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
349,707 GBP2023-02-01 ~ 2024-01-31
495,298 GBP2022-02-01 ~ 2023-01-31
Comprehensive Income/Expense
311,994 GBP2023-02-01 ~ 2024-01-31
495,298 GBP2022-02-01 ~ 2023-01-31
Average Number of Employees
1592023-02-01 ~ 2024-01-31
1642022-02-01 ~ 2023-01-31
Intangible Assets - Gross Cost
Computer software
74,348 GBP2023-01-31
Property, Plant & Equipment - Gross Cost
Land and buildings
4,574,791 GBP2024-01-31
5,391,902 GBP2023-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
123,182 GBP2023-01-31
Property, Plant & Equipment
Land and buildings
4,574,791 GBP2024-01-31
5,268,720 GBP2023-01-31
Investments in Group Undertakings
Cost valuation
8,636,678 GBP2023-01-31
Investments in Group Undertakings
6,925,614 GBP2024-01-31
6,925,614 GBP2023-01-31
Investment Property - Fair Value Model
6,023,036 GBP2024-01-31
5,379,391 GBP2023-01-31
Trade Debtors/Trade Receivables
Current
898 GBP2024-01-31
4,158 GBP2023-01-31
Amounts Owed by Group Undertakings
Current
279,473 GBP2024-01-31
225,992 GBP2023-01-31
Other Debtors
Current
7,200 GBP2024-01-31
7,200 GBP2023-01-31
Debtors
Current, Amounts falling due within one year
1,033,371 GBP2024-01-31
846,397 GBP2023-01-31
Bank Borrowings/Overdrafts
Current
50,361 GBP2024-01-31
3,030,362 GBP2023-01-31
Amounts owed to group undertakings
Current
5,631,116 GBP2024-01-31
2,809,800 GBP2023-01-31
Other Creditors
Current
10,600 GBP2024-01-31
10,600 GBP2023-01-31
Accrued Liabilities/Deferred Income
Current
13,381 GBP2024-01-31
30,000 GBP2023-01-31
Total Borrowings
Current, Amounts falling due within one year
50,361 GBP2024-01-31
3,030,362 GBP2023-01-31
Bank Overdrafts
Secured
50,361 GBP2024-01-31
3,030,362 GBP2023-01-31
Total Borrowings
Secured
50,361 GBP2024-01-31
3,030,362 GBP2023-01-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
-745,800 GBP2024-01-31
-609,047 GBP2023-01-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
480,002 shares2024-01-31
Profit/Loss
Retained earnings (accumulated losses)
311,994 GBP2023-02-01 ~ 2024-01-31
Profit/Loss
311,994 GBP2023-02-01 ~ 2024-01-31

Related profiles found in government register
  • FRIDAY MEDIA GROUP LIMITED
    Info
    FRIDAY HOLDINGS LIMITED - 2010-09-16
    FRIDAY-AD (HOLDINGS) LIMITED - 2010-09-16
    FRIDAY-AD LIMITED - 2010-09-16
    Registered number 01874025
    Friday Media Group Ltd, 80 East Street, Brighton BN1 1NF
    PRIVATE LIMITED COMPANY incorporated on 1984-12-21 (41 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-09
    CIF 0
  • FRIDAY MEDIA GROUP LIMITED
    S
    Registered number 01874025
    80, East Street, Brighton, England, BN1 1NF
    Limited Company in England & Wales, United Kingdom
    CIF 1
  • FRIDAY MEDIA GROUP LIMITED
    S
    Registered number 1874025
    Fmg Building, London Road, Sayers Common, Hassocks, England, BN6 9HS
    Limited Company in Companies House, England
    CIF 2
  • FRIDAY MEDIA GROUP LIMITED
    S
    Registered number 1874025
    Frida Ad, London Road, Sayers Common, Hassocks, England, BN6 9HS
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments 23
  • 1
    500 FRIDAYS LIMITED
    11497855
    Friday Media Group Ltd, 80 East Street, Brighton, East Sussex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-08-02 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    ASHFORD INTERNATIONAL HOLDINGS LIMITED
    05943509 01919913... (more)
    Friday Media Group Ltd, 80 East Street, Brighton, England
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-09-22 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
  • 3
    BABBLE BANTER LIMITED
    - now 05039315
    BOATS AND OUTBOARDS LIMITED
    - 2021-01-21 05039315
    Friday Media Group Ltd, 80 East Street, Brighton, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    BIRDTRADER LIMITED
    - now 05010215
    SPIDERSNET UK LTD - 2009-03-23
    Friday Media Group Ltd, 80 East Street, Brighton, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    BOATS GROUP INTERNATIONAL UK LIMITED - now
    FRIDAY-AD BOATS LIMITED
    - 2021-01-29 12933187
    C/o Yachtworld International Limited Ground Floor, Lakeside North Harbour, Western Road Building 1000, Portsmouth, Hampshire, England
    Active Corporate (8 parents)
    Person with significant control
    2020-10-06 ~ 2021-01-15
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 6
    FANCYAPINT LIMITED
    03861429
    Friday Media Group Ltd, 80 East Street, Brighton, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-08-21 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
  • 7
    FRIDAY DEVELOPMENTS LIMITED
    - now 03926840
    FRIDAY AD RETAIL LIMITED - 2010-02-23
    Friday Media Group Ltd, 80 East Street, Brighton, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-06-10 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
  • 8
    FRIDAY-AD (INTERNATIONAL) LIMITED
    - now 05914749
    AVIATION JOB SITES LIMITED - 2010-09-02
    SIMPLY LAW JOBS.COM LIMITED - 2009-02-18
    Friday Media Group Ltd, 80 East Street, Brighton, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-08-23 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 9
    FRIDAY-AD LIMITED
    02311783 01874025
    Friday Media Group Ltd, 80 East Street, Brighton, England
    Active Corporate (13 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
  • 10
    FRIDAY-AD MEDIA LIMITED
    02309220
    Friday Media Group Ltd, 80 East Street, Brighton, England
    Active Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
  • 11
    FRIDAY-AD PRINT LIMITED
    - now 02274546
    U.P.P. LIMITED - 1990-04-17
    Friday Media Group Ltd, 80 East Street, Brighton, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
  • 12
    GLOBAL DIGITAL BUSINESS LIMITED
    13265725
    Friday Media Group, 80 East Street, Brighton, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-03-15 ~ dissolved
    CIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    GONEBOARDING LIMITED
    - now 04114860
    MAILSPEED MARINE LIMITED - 2008-07-18
    FROSTLANE LIMITED - 2001-03-21
    Friday Media Group Ltd, 80 East Street, Brighton, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 14
    GUNSTAR LIMITED
    - now 04151789
    SELBY SOFTWARE SERVICES LTD - 2012-08-15
    Friday Media Group Ltd, 80 East Street, Brighton, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 15
    HELLOFRIDAY LIMITED
    14760769
    80 East Street, Brighton, England
    Active Corporate (3 parents)
    Person with significant control
    2023-03-27 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 16
    LEADSPRING LIMITED
    07733283
    Friday Media Group Ltd, 80 East Street, Brighton, England
    Active Corporate (4 parents)
    Person with significant control
    2016-08-08 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
  • 17
    MAILSPEED MARINE LIMITED
    - now 01625699 04114860
    NORTHWEST SAILBOAT CENTRE LIMITED - 2008-07-24
    Friday Media Group Ltd, 80 East Street, Brighton, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 18
    MARINE MEDIA INTERNATIONAL LIMITED
    - now 03898348
    INTERACTIVE RECRUITMENT & TRAINING LIMITED - 2008-11-20
    AVIATIONJOBSEARCH.COM LIMITED - 2001-04-05
    Friday Media Group Ltd, 80 East Street, Brighton, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 19
    SIMPLY ONLINE SERVICES LIMITED
    04885876
    Friday Media Group Ltd, 80 East Street, Brighton, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-09-03 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 20
    SUSSEX CHRISTMAS TREES LIMITED
    12217874
    80 East Street, Brighton, England
    Active Corporate (3 parents)
    Person with significant control
    2024-12-16 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 21
    UCKFIELD PROPERTIES LIMITED
    08230534
    Friday Media Group Ltd, 80 East Street, Brighton, England
    Active Corporate (5 parents)
    Person with significant control
    2016-09-26 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
  • 22
    UPCOUNTRY LIMITED
    09010459
    Friday Media Group Ltd, 80 East Street, Brighton, England
    Active Corporate (7 parents)
    Person with significant control
    2017-02-01 ~ now
    CIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    VIVAPETS LIMITED
    - now 06126320
    ONLINE RADIO COMMUNITIES LIMITED - 2008-06-19
    Friday Media Group Ltd, 80 East Street, Brighton, East Sussex, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.