Advanced company searchLink opens in new window

FREEDOM MARKETING LIMITED

Company number 05349340

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)
02 May 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
22 Apr 2014 AP01 Appointment of Mr Kenneth Esterow as a director
16 Apr 2014 TM01 Termination of appointment of Thomas Evans as a director
04 Oct 2013 AA Full accounts made up to 31 December 2012
25 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
14 Jan 2013 AP03 Appointment of Mrs Jenny Elizabeth Wakulat as a secretary
14 Jan 2013 TM02 Termination of appointment of Michael Jacklin as a secretary
03 Oct 2012 AA Full accounts made up to 31 December 2011
30 Apr 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
12 May 2011 AD01 Registered office address changed from 90 Fetter Lane London EC4A 1EQ United Kingdom on 12 May 2011
11 May 2011 AP03 Appointment of Mr Michael Charles Arthur Jacklin as a secretary
11 May 2011 TM02 Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary
15 Apr 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
05 Apr 2011 AUD Auditor's resignation
24 Aug 2010 AP01 Appointment of Mr Edward Dimaria as a director
23 Aug 2010 AP01 Appointment of Mr Thomas Evans as a director
20 Aug 2010 TM01 Termination of appointment of Bradley King as a director
20 Aug 2010 TM01 Termination of appointment of Christopher Speltz as a director
20 Aug 2010 TM01 Termination of appointment of Wendy Stahl as a director
20 Aug 2010 TM01 Termination of appointment of Elisabeth Demarse as a director
01 Jul 2010 AA Full accounts made up to 31 December 2009
03 Jun 2010 AP04 Appointment of Bird & Bird Company Secretaries Limited as a secretary
03 Jun 2010 AD01 Registered office address changed from 9Th Floor 107 Cheapside London EC2V 6DN on 3 June 2010
03 Jun 2010 TM02 Termination of appointment of Ohs Secretarial Limited as a secretary