Advanced company searchLink opens in new window

FREEDOM PICTURES LIMITED

Company number 02860640

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2024 AA Accounts for a dormant company made up to 31 May 2023
15 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
21 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
16 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
22 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
01 Dec 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
29 Jul 2021 AA Accounts for a dormant company made up to 31 May 2020
25 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
03 Sep 2020 AA Accounts for a dormant company made up to 31 May 2019
13 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
24 Apr 2019 AA Accounts for a dormant company made up to 31 May 2018
07 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
02 May 2018 DISS40 Compulsory strike-off action has been discontinued
01 May 2018 AA Accounts for a dormant company made up to 31 May 2017
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
20 Jun 2017 AD01 Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ on 20 June 2017
27 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016
16 Dec 2016 CH01 Director's details changed for Mr Timothy William White on 10 December 2016
16 Dec 2016 CH01 Director's details changed for Marlene Jeanne White on 10 December 2016
15 Dec 2016 CS01 Confirmation statement made on 8 October 2016 with updates
15 Dec 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
15 Dec 2015 CH04 Secretary's details changed for Sp Secretarial Services Limited on 31 December 2014
07 Oct 2015 AA Total exemption full accounts made up to 31 May 2015
11 Mar 2015 AA Total exemption full accounts made up to 31 May 2014