Advanced company searchLink opens in new window

FREELANCE MEDIA LIMITED

Company number 04059604

Filter by category

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)
29 Jan 2003 288a New director appointed
17 Jan 2003 88(2)R Ad 20/12/02--------- £ si 747@.01=7 £ ic 11/18
17 Jan 2003 88(2)R Ad 30/12/02--------- £ si 100@.01=1 £ ic 10/11
17 Jan 2003 88(2)R Ad 30/12/02--------- £ si 390@.01=3 £ ic 7/10
17 Jan 2003 88(2)R Ad 30/12/02--------- £ si 430@.01=4 £ ic 3/7
17 Jan 2003 122 S-div 20/12/02
09 Jan 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jan 2003 288b Secretary resigned
07 Jan 2003 288b Director resigned
14 Nov 2002 287 Registered office changed on 14/11/02 from: gelderd house, 118 gelderd road leeds west yorkshire LS12 6DQ
07 Nov 2002 287 Registered office changed on 07/11/02 from: john fairhurst & co douglas bank house, wigan lane wigan WN1 2TB
09 Oct 2002 363s Return made up to 25/08/02; full list of members
29 Jun 2002 AA Total exemption small company accounts made up to 31 December 2001
26 Feb 2002 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2002 363s Return made up to 25/08/01; full list of members
21 Feb 2002 288a New secretary appointed
21 Feb 2002 288b Secretary resigned
21 Feb 2002 288b Secretary resigned
21 Feb 2002 288b Director resigned
19 Feb 2002 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2001 287 Registered office changed on 11/06/01 from: douglas bank house wigan lane wigan lancashire WN1 2TB
11 Jun 2001 288b Secretary resigned;director resigned
11 Jun 2001 288a New secretary appointed
05 Jan 2001 225 Accounting reference date extended from 31/08/01 to 31/12/01
27 Dec 2000 88(2)R Ad 03/10/00--------- £ si 2@1=2 £ ic 1/3