Advanced company searchLink opens in new window

FREAK SCENE LIMITED

Company number 14303767

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)
13 Dec 2024 MR01 Registration of charge 143037670001, created on 11 December 2024
17 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
17 Aug 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 December 2023
11 May 2024 DISS40 Compulsory strike-off action has been discontinued
08 May 2024 CS01 Confirmation statement made on 17 February 2024 with updates
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2024 MA Memorandum and Articles of Association
09 Jan 2024 SH06 Cancellation of shares. Statement of capital on 19 December 2023
  • GBP 15
09 Jan 2024 SH03 Purchase of own shares.
04 Jan 2024 SH01 Statement of capital following an allotment of shares on 19 December 2023
  • GBP 16.6667
25 Sep 2023 AD01 Registered office address changed from Building 18, Gateway 1000, Whittle Way Arlington Business Park Stevenage SG1 2FP England to 28 Parsons Green Lane London SW6 4HS on 25 September 2023
25 Sep 2023 TM01 Termination of appointment of Geoffrey Richard Webb as a director on 25 September 2023
27 Apr 2023 AA01 Current accounting period extended from 31 August 2023 to 31 December 2023
17 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
20 Jan 2023 AD01 Registered office address changed from 18 Avenue Gardens London W3 8HA England to Building 18, Gateway 1000, Whittle Way Arlington Business Park Stevenage SG1 2FP on 20 January 2023
24 Dec 2022 SH01 Statement of capital following an allotment of shares on 7 December 2022
  • GBP 16.67
21 Dec 2022 SH02 Sub-division of shares on 7 November 2022
28 Nov 2022 PSC04 Change of details for Mr Scott Matthew Hallsworth as a person with significant control on 20 November 2022
19 Oct 2022 AP01 Appointment of Mr Geoffrey Richard Webb as a director on 10 October 2022
18 Aug 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-08-18
  • GBP 10