Advanced company searchLink opens in new window

FREEBORNE MEDIA LIMITED

Company number 11600091

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)
25 Jan 2024 AD01 Registered office address changed from St Stephens House Colston Avenue Bristol BS1 4st United Kingdom to Edgecumbe Hall Richmond Hill Clifton Bristol BS8 1AT on 25 January 2024
03 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
15 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
15 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
22 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jan 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 December 2020
07 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
10 Sep 2020 AD04 Register(s) moved to registered office address St Stephens House Colston Avenue Bristol BS1 4st
10 Sep 2020 AD04 Register(s) moved to registered office address St Stephens House Colston Avenue Bristol BS1 4st
10 Sep 2020 AD04 Register(s) moved to registered office address St Stephens House Colston Avenue Bristol BS1 4st
15 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
11 Nov 2019 AD01 Registered office address changed from Hartwell House 55-61 Victoria Street Bristol BS1 6AD United Kingdom to St Stephens House Colston Avenue Bristol BS1 4st on 11 November 2019
11 Oct 2019 PSC04 Change of details for Mrs Jessica-Anabel Renee Godfrey as a person with significant control on 9 July 2019
11 Oct 2019 CH01 Director's details changed for Mrs Jessica-Anabel Renee Godfrey on 9 July 2019
10 Oct 2019 PSC04 Change of details for Mr James Christopher Honeyborne as a person with significant control on 9 July 2019
10 Oct 2019 CH01 Director's details changed for Mr James Christopher Honeyborne on 9 July 2019
01 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
05 Apr 2019 AD03 Register(s) moved to registered inspection location Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD
05 Apr 2019 AD02 Register inspection address has been changed to Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD
02 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-02
  • GBP 100