Company NameSigmund Freud Copyrights Limited
Company StatusDissolved
Company Number00863393
CategoryPrivate Limited Company
Incorporation Date5 November 1965(58 years, 6 months ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Quentin Peyton Mark Paterson
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1992(26 years, 3 months after company formation)
Appointment Duration23 years, 8 months (closed 29 September 2015)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSimpson Wreford & Co Wellesley
House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Secretary NameStephanie Ebdon
NationalityBritish
StatusClosed
Appointed21 March 2007(41 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 29 September 2015)
RoleCompany Director
Correspondence AddressSimpson Wreford & Co Wellesley
House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameDr Clifford Yorke
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(26 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 21 March 2007)
RoleMedical Practitioner
Correspondence AddressFieldings
South Moreton
Didcot
Oxfordshire
OX11 9AH
Secretary NameMr Quentin Peyton Mark Paterson
NationalityBritish
StatusResigned
Appointed30 January 1992(26 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 21 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Wick 38 High Street
Wivenhoe
Colchester
Essex
CO7 9BE

Contact

Websitewww.marsh-agency.co.uk/

Location

Registered AddressSimpson Wreford & Co Wellesley
House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Shareholders

5 at £1Dominic Freud
5.00%
Ordinary
5 at £1Emma Freud
5.00%
Ordinary
5 at £1Matthew Freud
5.00%
Ordinary
5 at £1Nicola Freud
5.00%
Ordinary
20 at £1David Freud
20.00%
Ordinary
20 at £1Mr S.g. Freud
20.00%
Ordinary
20 at £1Ms Sophie Freud
20.00%
Ordinary
20 at £1Trustees Of Lucian Freud Settlement
20.00%
Ordinary

Financials

Year2014
Net Worth£501

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
7 June 2015Application to strike the company off the register (3 pages)
7 June 2015Application to strike the company off the register (3 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Director's details changed for Mr Quentin Peyton Mark Paterson on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Mr Quentin Peyton Mark Paterson on 23 January 2015 (2 pages)
23 January 2015Secretary's details changed for Stephanie Ebdon on 23 January 2015 (1 page)
23 January 2015Secretary's details changed for Stephanie Ebdon on 23 January 2015 (1 page)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
5 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
8 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
25 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Quentin Peyton Mark Paterson on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Quentin Peyton Mark Paterson on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2009Return made up to 30/01/09; no change of members (4 pages)
2 March 2009Return made up to 30/01/09; no change of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 February 2008Return made up to 30/01/08; no change of members (6 pages)
21 February 2008Return made up to 30/01/08; no change of members (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 May 2007Return made up to 30/01/07; full list of members (9 pages)
14 May 2007Return made up to 30/01/07; full list of members (9 pages)
28 April 2007Secretary resigned (1 page)
28 April 2007Registered office changed on 28/04/07 from: 1 brewery house brook street wivenhoe colchester essex CO7 9DS (1 page)
28 April 2007New secretary appointed (2 pages)
28 April 2007Director resigned (1 page)
28 April 2007New secretary appointed (2 pages)
28 April 2007Registered office changed on 28/04/07 from: 1 brewery house brook street wivenhoe colchester essex CO7 9DS (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Secretary resigned (1 page)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 June 2006Registered office changed on 20/06/06 from: 6 wivenhoe business centre brook street wivenhoe colchester CO7 9DP (1 page)
20 June 2006Registered office changed on 20/06/06 from: 6 wivenhoe business centre brook street wivenhoe colchester CO7 9DP (1 page)
6 February 2006Return made up to 30/01/06; full list of members (9 pages)
6 February 2006Return made up to 30/01/06; full list of members (9 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 May 2005Return made up to 30/01/05; full list of members
  • 363(287) ‐ Registered office changed on 23/05/05
(9 pages)
23 May 2005Return made up to 30/01/05; full list of members
  • 363(287) ‐ Registered office changed on 23/05/05
(9 pages)
4 May 2005Registered office changed on 04/05/05 from: paterson marsh LTD 11-12 dover street london W1S 4LJ (1 page)
4 May 2005Registered office changed on 04/05/05 from: paterson marsh LTD 11-12 dover street london W1S 4LJ (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 March 2004Return made up to 30/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/03/04
(9 pages)
3 March 2004Return made up to 30/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/03/04
(9 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 April 2003Return made up to 30/01/03; full list of members (9 pages)
18 April 2003Return made up to 30/01/03; full list of members (9 pages)
1 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2002Return made up to 30/01/02; full list of members (8 pages)
5 February 2002Return made up to 30/01/02; full list of members (8 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 February 2001Return made up to 30/01/01; full list of members (8 pages)
8 February 2001Return made up to 30/01/01; full list of members (8 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 March 2000Return made up to 30/01/00; full list of members (8 pages)
2 March 2000Return made up to 30/01/00; full list of members (8 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 January 1999Return made up to 30/01/99; no change of members (4 pages)
29 January 1999Return made up to 30/01/99; no change of members (4 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
10 March 1998Return made up to 30/01/98; full list of members (6 pages)
10 March 1998Return made up to 30/01/98; full list of members (6 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (3 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (3 pages)
28 January 1997Return made up to 30/01/97; no change of members (4 pages)
28 January 1997Return made up to 30/01/97; no change of members (4 pages)
21 May 1996Accounts for a small company made up to 31 March 1996 (3 pages)
21 May 1996Accounts for a small company made up to 31 March 1996 (3 pages)
29 January 1996Return made up to 30/01/96; no change of members (4 pages)
29 January 1996Return made up to 30/01/96; no change of members (4 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
5 November 1965Certificate of incorporation (1 page)
5 November 1965Incorporation (10 pages)
5 November 1965Incorporation (10 pages)
5 November 1965Certificate of incorporation (1 page)