FREEDOM MEDIA LIMITED

Register to unlock more data on OkredoRegister

FREEDOM MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04510020

Incorporation date

12/08/2002

Size

Dormant

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2002)
dot icon20/11/2014
Final Gazette dissolved following liquidation
dot icon17/11/2014
Appointment of Scott Matthew Frosch as a director on 2014-10-07
dot icon20/08/2014
Return of final meeting in a members' voluntary winding up
dot icon05/12/2013
All of the property or undertaking has been released from charge 23
dot icon18/11/2013
All of the property or undertaking has been released from charge 13
dot icon18/11/2013
All of the property or undertaking has been released from charge 17
dot icon25/09/2013
Registered office address changed from 100 New Bridge Street London EC4V 6JA on 2013-09-26
dot icon23/09/2013
Declaration of solvency
dot icon23/09/2013
Appointment of a voluntary liquidator
dot icon23/09/2013
Resolutions
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 23
dot icon01/10/2012
Termination of appointment of Thomas Benson as a director
dot icon01/10/2012
Appointment of Kimberley Ann Williams as a director
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/09/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon19/08/2012
Resolutions
dot icon15/08/2012
Appointment of Peter Hurwitz as a director
dot icon31/07/2012
Termination of appointment of Kraig Fox as a director
dot icon12/03/2012
Appointment of Marc Jeffrey Graboff as a director
dot icon12/03/2012
Termination of appointment of Howard Tytel as a director
dot icon13/02/2012
Accounts for a dormant company made up to 2010-12-31
dot icon16/01/2012
Termination of appointment of Michael Ferrel as a director
dot icon04/01/2012
Appointment of Michael Ferrel as a director
dot icon21/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon21/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 14
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 16
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 15
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 18
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 17
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 19
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 20
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 21
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 22
dot icon23/11/2011
Resolutions
dot icon16/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon29/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon29/06/2011
Particulars of a mortgage or charge / charge no: 7
dot icon29/06/2011
Particulars of a mortgage or charge / charge no: 9
dot icon29/06/2011
Particulars of a mortgage or charge / charge no: 8
dot icon29/06/2011
Particulars of a mortgage or charge / charge no: 10
dot icon29/06/2011
Particulars of a mortgage or charge / charge no: 11
dot icon29/06/2011
Particulars of a mortgage or charge / charge no: 12
dot icon29/06/2011
Particulars of a mortgage or charge / charge no: 13
dot icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/05/2011
Particulars of a mortgage or charge / charge no: 5
dot icon25/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon13/04/2011
Registered office address changed from 33 Ransome's Dock 35 Parkgate Road London SW11 4NP United Kingdom on 2011-04-14
dot icon16/01/2011
Director's details changed for Kraig G Fox on 2010-11-22
dot icon13/01/2011
Appointment of Kraig G Fox as a director
dot icon13/01/2011
Termination of appointment of David Stead as a secretary
dot icon13/01/2011
Termination of appointment of Robert Dodds as a director
dot icon24/11/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon24/11/2010
Registered office address changed from 21-23 Ransomes Dock 35 Parkgate Road London SW11 4NP on 2010-11-25
dot icon23/11/2010
Register(s) moved to registered inspection location
dot icon23/11/2010
Director's details changed for Thomas Paul Benson on 2010-08-13
dot icon23/11/2010
Director's details changed for Howard James Tytel on 2010-08-13
dot icon23/11/2010
Register inspection address has been changed
dot icon26/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/07/2010
Appointment of Robert Cecil Gifford Dodds as a director
dot icon28/07/2010
Appointment of Abogado Nominees Limited as a secretary
dot icon11/04/2010
Termination of appointment of Peter Harris as a director
dot icon11/04/2010
Appointment of David Andrew Stead as a secretary
dot icon11/04/2010
Termination of appointment of Mitchell Slater as a director
dot icon11/04/2010
Termination of appointment of Simon Fuller as a director
dot icon11/04/2010
Termination of appointment of Peter Harris as a secretary
dot icon15/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/09/2009
Return made up to 13/08/09; full list of members
dot icon20/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/09/2008
Return made up to 13/08/08; full list of members
dot icon21/07/2008
Return made up to 13/08/07; full list of members
dot icon17/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/01/2007
Director's particulars changed
dot icon14/12/2006
Resolutions
dot icon06/11/2006
New director appointed
dot icon06/11/2006
New director appointed
dot icon06/11/2006
New director appointed
dot icon06/11/2006
New director appointed
dot icon06/11/2006
New secretary appointed;new director appointed
dot icon06/11/2006
Location of register of members (non legible)
dot icon01/11/2006
Director resigned
dot icon01/11/2006
Secretary resigned;director resigned
dot icon08/10/2006
Return made up to 13/08/06; full list of members
dot icon08/10/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon08/10/2006
Auditor's resignation
dot icon13/09/2006
Ad 31/08/06--------- £ si [email protected]=1947 £ ic 10000/11947
dot icon25/08/2006
Declaration of satisfaction of mortgage/charge
dot icon07/08/2006
S-div 17/01/06
dot icon18/07/2006
Group of companies' accounts made up to 2006-03-31
dot icon02/07/2006
Particulars of contract relating to shares
dot icon02/07/2006
Ad 31/12/05-31/01/06 £ si [email protected]=9998 £ ic 2/10000
dot icon02/07/2006
Nc inc already adjusted 17/01/06
dot icon02/07/2006
Resolutions
dot icon02/07/2006
Resolutions
dot icon02/07/2006
Resolutions
dot icon02/07/2006
Resolutions
dot icon22/12/2005
Particulars of mortgage/charge
dot icon27/09/2005
Return made up to 13/08/05; no change of members
dot icon10/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon26/05/2005
Particulars of mortgage/charge
dot icon03/11/2004
Full accounts made up to 2004-03-31
dot icon25/10/2004
Particulars of mortgage/charge
dot icon23/08/2004
Return made up to 13/08/04; no change of members
dot icon30/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon31/08/2003
Return made up to 13/08/03; full list of members
dot icon18/06/2003
Accounting reference date shortened from 31/12/03 to 31/03/03
dot icon12/06/2003
Registered office changed on 13/06/03 from: 14 ransomes dock 35-37 parkgate road london SW11 4NP
dot icon02/04/2003
Registered office changed on 03/04/03 from: 10(b) the ridings, cobham walton-on-thames surrey KT12 2PT
dot icon29/10/2002
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon17/08/2002
New director appointed
dot icon17/08/2002
New secretary appointed;new director appointed
dot icon12/08/2002
Secretary resigned
dot icon12/08/2002
Director resigned
dot icon12/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dodds, Robert Cecil Gifford
Secretary
12/08/2002 - 30/08/2006
2
Dodds, Emilie
Director
12/08/2002 - 30/08/2006
3
Williams, Kimberly Ann
Director
10/09/2012 - Present
14
Slater, Mitchell Joseph
Director
30/08/2006 - 26/01/2010
13
Graboff, Marc Jeffery
Director
27/02/2012 - Present
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FREEDOM MEDIA LIMITED

FREEDOM MEDIA LIMITED is an(a) Dissolved company incorporated on 12/08/2002 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FREEDOM MEDIA LIMITED?

toggle

FREEDOM MEDIA LIMITED is currently Dissolved. It was registered on 12/08/2002 and dissolved on 20/11/2014.

Where is FREEDOM MEDIA LIMITED located?

toggle

FREEDOM MEDIA LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does FREEDOM MEDIA LIMITED do?

toggle

FREEDOM MEDIA LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for FREEDOM MEDIA LIMITED?

toggle

The latest filing was on 20/11/2014: Final Gazette dissolved following liquidation.