FREELANCE MEDIA LIMITED

Register to unlock more data on OkredoRegister

FREELANCE MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04059604

Incorporation date

24/08/2000

Size

Full

Contacts

Registered address

Registered address

3 Field Court, Grays Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2000)
dot icon02/09/2010
Final Gazette dissolved following liquidation
dot icon08/07/2010
Administrator's progress report to 2010-05-28
dot icon08/07/2010
Administrator's progress report to 2010-05-01
dot icon02/06/2010
Notice of move from Administration to Dissolution on 2010-05-29
dot icon26/05/2010
Result of meeting of creditors
dot icon11/02/2010
Result of meeting of creditors
dot icon02/02/2010
Statement of affairs with form 2.14B
dot icon23/12/2009
Statement of administrator's proposal
dot icon22/11/2009
Registered office address changed from 242B Blackfriars Road London SE1 9UF on 2009-11-23
dot icon11/11/2009
Appointment of an administrator
dot icon25/10/2009
Annual return made up to 2009-08-25 with full list of shareholders
dot icon19/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/08/2009
Registered office changed on 20/08/2009 from 242 blackfriars road london SE1 9UF
dot icon31/03/2009
Full accounts made up to 2008-06-30
dot icon16/10/2008
Return made up to 25/08/08; no change of members
dot icon13/05/2008
Return made up to 25/08/07; full list of members
dot icon13/05/2008
Location of debenture register
dot icon13/05/2008
Location of register of members
dot icon13/05/2008
Registered office changed on 14/05/2008 from ludgate house 245 blackfriars road london SE1 9UY
dot icon13/05/2008
Appointment Terminated Director stuart chambers
dot icon02/02/2008
Full accounts made up to 2007-06-30
dot icon07/06/2007
Registered office changed on 08/06/07 from: 74 rivington street london EC2A 3AY
dot icon07/06/2007
New director appointed
dot icon22/05/2007
Director resigned
dot icon22/05/2007
Director resigned
dot icon27/03/2007
Full accounts made up to 2006-06-30
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon14/09/2006
Return made up to 25/08/06; full list of members
dot icon14/09/2006
Location of register of members address changed
dot icon14/09/2006
Location of debenture register address changed
dot icon02/01/2006
Full accounts made up to 2005-06-30
dot icon10/11/2005
Return made up to 25/08/05; full list of members
dot icon07/03/2005
Ad 24/01/05--------- £ si [email protected]=77 £ ic 47/124
dot icon28/02/2005
Particulars of mortgage/charge
dot icon27/02/2005
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon24/02/2005
New secretary appointed;new director appointed
dot icon24/02/2005
New director appointed
dot icon24/02/2005
New director appointed
dot icon24/02/2005
Director resigned
dot icon24/02/2005
Director resigned
dot icon24/02/2005
Director resigned
dot icon24/02/2005
Director resigned
dot icon24/02/2005
Secretary resigned;director resigned
dot icon17/02/2005
Registered office changed on 18/02/05 from: 10 pavilion business park royds hall road leeds west yorkshire LS12 6AJ
dot icon03/11/2004
Accounts for a small company made up to 2003-12-31
dot icon28/09/2004
Return made up to 25/08/04; full list of members
dot icon28/09/2004
Location of debenture register address changed
dot icon28/09/2004
Location of register of members address changed
dot icon15/06/2004
Ad 07/06/04--------- £ si [email protected]=11 £ ic 219/230
dot icon02/06/2004
Particulars of mortgage/charge
dot icon04/04/2004
Registered office changed on 05/04/04 from: gelderd house 118 gelderd road leeds west yorkshire LS12 6DE
dot icon03/03/2004
Ad 18/02/04--------- £ si [email protected]=2 £ ic 217/219
dot icon27/11/2003
Ad 24/10/03--------- £ si [email protected]=49 £ ic 168/217
dot icon27/11/2003
Ad 24/10/03--------- £ si [email protected]=5 £ ic 163/168
dot icon27/11/2003
Ad 24/10/03--------- £ si 137@1=137 £ ic 26/163
dot icon25/11/2003
Particulars of mortgage/charge
dot icon19/11/2003
Ad 10/06/03--------- £ si [email protected]
dot icon13/10/2003
New director appointed
dot icon07/10/2003
New director appointed
dot icon09/09/2003
Return made up to 25/08/03; full list of members
dot icon05/09/2003
Ad 30/07/03--------- £ si [email protected] £ ic 80/80
dot icon05/09/2003
Ad 30/07/03--------- £ si [email protected]=2 £ ic 78/80
dot icon05/09/2003
Ad 30/07/03--------- £ si 59@1=59 £ ic 19/78
dot icon05/09/2003
Ad 30/07/03--------- £ si [email protected] £ ic 19/19
dot icon06/08/2003
Ad 10/06/03--------- £ si [email protected] £ ic 19/19
dot icon06/08/2003
Ad 10/06/03-19/06/03 £ si [email protected] £ ic 19/19
dot icon06/08/2003
Ad 10/06/03--------- £ si [email protected]=1 £ ic 18/19
dot icon06/08/2003
Ad 13/06/03--------- £ si [email protected] £ ic 18/18
dot icon20/07/2003
Director's particulars changed
dot icon20/07/2003
Director's particulars changed
dot icon20/07/2003
Director's particulars changed
dot icon20/07/2003
Director's particulars changed
dot icon07/07/2003
New director appointed
dot icon16/06/2003
Accounts for a small company made up to 2002-12-31
dot icon05/02/2003
New director appointed
dot icon28/01/2003
New director appointed
dot icon16/01/2003
Ad 20/12/02--------- £ si [email protected]=7 £ ic 11/18
dot icon16/01/2003
Ad 30/12/02--------- £ si [email protected]=1 £ ic 10/11
dot icon16/01/2003
Ad 30/12/02--------- £ si [email protected]=3 £ ic 7/10
dot icon16/01/2003
Ad 30/12/02--------- £ si [email protected]=4 £ ic 3/7
dot icon16/01/2003
S-div 20/12/02
dot icon08/01/2003
Resolutions
dot icon06/01/2003
Secretary resigned
dot icon06/01/2003
Director resigned
dot icon13/11/2002
Registered office changed on 14/11/02 from: gelderd house, 118 gelderd road leeds west yorkshire LS12 6DQ
dot icon06/11/2002
Registered office changed on 07/11/02 from: john fairhurst & co douglas bank house, wigan lane wigan WN1 2TB
dot icon08/10/2002
Return made up to 25/08/02; full list of members
dot icon28/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/02/2002
Compulsory strike-off action has been discontinued
dot icon20/02/2002
Return made up to 25/08/01; full list of members
dot icon20/02/2002
New secretary appointed
dot icon20/02/2002
Secretary resigned
dot icon20/02/2002
Secretary resigned
dot icon20/02/2002
Director resigned
dot icon18/02/2002
First Gazette notice for compulsory strike-off
dot icon10/06/2001
Registered office changed on 11/06/01 from: douglas bank house wigan lane wigan lancashire WN1 2TB
dot icon10/06/2001
Secretary resigned;director resigned
dot icon10/06/2001
New secretary appointed
dot icon04/01/2001
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon26/12/2000
Ad 03/10/00--------- £ si 2@1=2 £ ic 1/3
dot icon20/12/2000
Registered office changed on 21/12/00 from: douglas bank house wigan lane wigan lancashire WN1 2TB
dot icon20/12/2000
New secretary appointed
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon03/10/2000
Registered office changed on 04/10/00 from: 788 - 790 finchley road london NW11 7TJ
dot icon24/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greatrex, Timothy John
Director
14/09/2003 - 23/01/2005
5
Chambers, Stuart
Director
15/04/2007 - 31/10/2007
7
Williams, David John
Director
23/01/2005 - 15/04/2007
35
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/08/2000 - 29/09/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
24/08/2000 - 30/10/2001
67500

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 FREELANCE MEDIA LIMITED

FREELANCE MEDIA LIMITED is an(a) Dissolved company incorporated on 24/08/2000 with the registered office located at 3 Field Court, Grays Inn, London WC1R 5EF. There are currently 2 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 FREELANCE MEDIA LIMITED?

toggle

FREELANCE MEDIA LIMITED is currently Dissolved. It was registered on 24/08/2000 and dissolved on 02/09/2010.

Where is FREELANCE MEDIA LIMITED located?

toggle

FREELANCE MEDIA LIMITED is registered at 3 Field Court, Grays Inn, London WC1R 5EF.

What does FREELANCE MEDIA LIMITED do?

toggle

FREELANCE MEDIA LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for FREELANCE MEDIA LIMITED?

toggle

The latest filing was on 02/09/2010: Final Gazette dissolved following liquidation.