FREECSS FILMS LIMITED - WOKINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2024-03-06. Officer name: Neil Andrew Forster. 2024-03-14 View Report
Officers. Appointment date: 2024-03-06. Officer name: Duncan Murray Reid. 2024-03-14 View Report
Accounts. Accounts type small. 2023-11-30 View Report
Confirmation statement. Statement with no updates. 2023-10-27 View Report
Address. Old address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom. Change date: 2023-09-14. New address: C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS. 2023-09-14 View Report
Officers. Change date: 2023-09-12. Officer name: Flb Company Secretarial Services Ltd. 2023-09-14 View Report
Officers. Appointment date: 2023-06-24. Officer name: Mr Neil Andrew Forster. 2023-06-29 View Report
Officers. Termination date: 2023-06-24. Officer name: Josh Aaron Berger. 2023-06-29 View Report
Officers. Officer name: Ingenious Media Director Limited. Change date: 2023-03-01. 2023-03-15 View Report
Accounts. Accounts type small. 2022-11-30 View Report
Confirmation statement. Statement with no updates. 2022-10-14 View Report
Accounts. Accounts type small. 2021-11-19 View Report
Confirmation statement. Statement with no updates. 2021-10-11 View Report
Mortgage. Charge number: 104160640001. 2021-06-08 View Report
Accounts. Accounts type small. 2020-11-16 View Report
Accounts. Change account reference date company previous shortened. 2020-11-11 View Report
Confirmation statement. Statement with no updates. 2020-10-14 View Report
Officers. Change date: 2020-07-22. Officer name: Flb Company Secretarial Services Ltd. 2020-07-22 View Report
Address. New address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP. Old address: 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom. Change date: 2020-07-03. 2020-07-03 View Report
Officers. Change date: 2020-07-03. Officer name: Flb Company Secretarial Services Ltd. 2020-07-03 View Report
Accounts. Accounts type small. 2019-11-05 View Report
Confirmation statement. Statement with no updates. 2019-10-10 View Report
Address. Change date: 2019-09-09. Old address: 15 Golden Square London W1F 9JG United Kingdom. New address: 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB. 2019-09-09 View Report
Officers. Officer name: Sarah Cruickshank. Termination date: 2019-08-30. 2019-09-05 View Report
Officers. Appointment date: 2019-08-30. Officer name: Flb Company Secretarial Services Ltd. 2019-09-05 View Report
Mortgage. Charge number: 104160640003. Charge creation date: 2019-06-25. 2019-07-02 View Report
Mortgage. Charge number: 104160640002. Charge creation date: 2019-05-21. 2019-05-22 View Report
Officers. Officer name: Jennifer Wright. Termination date: 2019-04-11. 2019-04-12 View Report
Mortgage. Charge creation date: 2019-04-08. Charge number: 104160640001. 2019-04-10 View Report
Officers. Officer name: Andrea Scarso. Termination date: 2018-12-31. 2019-02-11 View Report
Officers. Officer name: Ingenious Media Director Limited. Appointment date: 2018-12-31. 2019-02-11 View Report
Accounts. Accounts type full. 2018-11-16 View Report
Confirmation statement. Statement with updates. 2018-10-08 View Report
Officers. Officer name: Jennifer Wright. Appointment date: 2018-04-06. 2018-04-13 View Report
Officers. Officer name: Emma Louise Greenfield. Termination date: 2018-04-06. 2018-04-13 View Report
Accounts. Accounts type small. 2017-12-21 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-10-11 View Report
Persons with significant control. Psc name: Ingenious Capital Management Holdings Limited. Cessation date: 2017-01-19. 2017-10-10 View Report
Confirmation statement. Statement with updates. 2017-10-10 View Report
Accounts. Change account reference date company previous shortened. 2017-07-03 View Report
Capital. Capital allotment shares. 2017-04-05 View Report
Capital. Capital allotment shares. 2017-01-20 View Report
Incorporation. Capital: GBP 1 2016-10-07 View Report