FREESHIRE LIMITED - LONDON
Company Profile | Company Filings |
Overview
FREESHIRE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
FREESHIRE LIMITED was incorporated 25 years ago on 02/06/1998 and has the registered number: 03573626. The accounts status is FULL and accounts are next due on 22/12/2023.
FREESHIRE LIMITED was incorporated 25 years ago on 02/06/1998 and has the registered number: 03573626. The accounts status is FULL and accounts are next due on 22/12/2023.
FREESHIRE LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
22 / 12 | 29/12/2021 | 22/12/2023 |
Registered Office
PARCELS BUILDING
LONDON
W1U 1BU
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
INGENIOUS MEDIA PLC (until 17/11/2020)
INGENIOUS MEDIA PLC (until 17/11/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/06/2023 | 01/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SARAH CRUICKSHANK | Other | Secretary | 2006-10-11 | CURRENT | |
PATRICK ANTHONY MCKENNA | Jun 1956 | British | Director | 1998-06-02 | CURRENT |
MR DUNCAN MURRAY REID | Jul 1958 | British | Director | 1998-10-09 | CURRENT |
MR NEIL ANDREW FORSTER | Dec 1970 | British | Director | 2008-08-18 | CURRENT |
MR KINGSLEY JOHN NEVILLE MEEK | Apr 1955 | British | Director | 2007-05-01 UNTIL 2008-04-03 | RESIGNED |
MS SUSAN ELIZABETH FORD | Apr 1960 | British | Secretary | 2006-06-23 UNTIL 2006-10-11 | RESIGNED |
MS SUSAN ELIZABETH FORD | Apr 1960 | British | Director | 2005-10-24 UNTIL 2008-05-09 | RESIGNED |
MR MICHAEL SIMKINS | Sep 1934 | Director | 2003-08-01 UNTIL 2008-04-03 | RESIGNED | |
JENNIFER WRIGHT | Secretary | 2016-08-31 UNTIL 2019-04-11 | RESIGNED | ||
MR DUNCAN MURRAY REID | Jul 1958 | British | Secretary | 1998-10-09 UNTIL 2004-07-19 | RESIGNED |
MARGARET ELIZABETH ANN MCKENNA | Sep 1958 | Secretary | 1998-06-02 UNTIL 1998-10-14 | RESIGNED | |
DES WILSON | Mar 1941 | British | Director | 2000-07-01 UNTIL 2001-12-31 | RESIGNED |
PETER MICHAEL SHAWYER | Sep 1950 | British | Director | 2006-09-29 UNTIL 2008-04-03 | RESIGNED |
MR KEVIN THOMAS JOHN MEAD | Jan 1953 | British | Director | 2002-04-01 UNTIL 2007-08-31 | RESIGNED |
JOHN LEONARD BOYTON | Sep 1947 | British | Secretary | 2004-07-19 UNTIL 2006-06-23 | RESIGNED |
MR DAVID JAMES MANSFIELD | Jan 1954 | British | Director | 2006-11-07 UNTIL 2008-04-03 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1998-06-02 UNTIL 1998-06-02 | RESIGNED | ||
MR NICHOLAS CHARLES HARVEY | Nov 1953 | British | Director | 2003-02-03 UNTIL 2008-04-03 | RESIGNED |
MR NEIL RAMSAY BLACKLEY | Aug 1955 | British | Director | 2003-08-01 UNTIL 2008-04-03 | RESIGNED |
MR RICHARD FRANK DALE | May 1963 | British | Director | 2007-09-26 UNTIL 2008-04-03 | RESIGNED |
JOHN LEONARD BOYTON | Sep 1947 | British | Director | 2001-04-02 UNTIL 2016-06-19 | RESIGNED |
GUY RUPERT BOWLES | Sep 1962 | British | Director | 2005-06-09 UNTIL 2008-04-03 | RESIGNED |
ROBERT JOHN BENTON | Aug 1957 | British | Director | 2006-11-06 UNTIL 2008-04-03 | RESIGNED |
MR GRAEME JOHN ARKELL | Jul 1956 | British | Director | 2001-01-01 UNTIL 2008-04-03 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1998-06-02 UNTIL 1998-06-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fernlakes Limited | 2017-01-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2022-12-16 | 29-12-2021 | 2,419 Cash -87,432 equity |
ACCOUNTS - Final Accounts preparation | 2022-02-24 | 29-12-2020 | 171 Cash -77,233 equity |