Company NameFriends Of Freedom Press Limited
Company StatusActive
Company Number01611547
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 February 1982(42 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Stephen Charles Sorba
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2002(20 years, 2 months after company formation)
Appointment Duration22 years
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address100 Red Post Hill
Herne Hill
London
SE24 9PW
Secretary NameMr Stephen Charles Sorba
NationalityBritish
StatusCurrent
Appointed22 April 2002(20 years, 2 months after company formation)
Appointment Duration22 years
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address100 Red Post Hill
Herne Hill
London
SE24 9PW
Director NameMs Jayne Clementson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2015(33 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address84b Whitechapel High Street
London
E1 7QX
Director NameDr David Goodway
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(33 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address84b Whitechapel High Street
London
E1 7QX
Director NameMs Carolyn Jane Wilson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2016(34 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleVoluntary Worker
Country of ResidenceUnited Kingdom
Correspondence Address84b Whitechapel High Street
London
E1 7QX
Director NameMr Peter Marshall
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(35 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleAuthor
Country of ResidenceEngland
Correspondence Address84b Whitechapel High Street
London
E1 7QX
Director NameMr Nick Heath
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(37 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address84b Whitechapel High Street
London
E1 7QX
Director NameMs Mary Canipa
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 1993)
RoleHousewife-Retired
Correspondence Address10 Swan Street
Boxford
Colchester
Essex
CO6 5NZ
Director NameMr Philip Sansom
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(9 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 October 1999)
RoleRetired
Correspondence Address20 Albert Street
London
NW1 7NU
Director NameMr Colin Ward
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(9 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 01 April 2010)
RoleWriter
Country of ResidenceEngland
Correspondence Address1 Church Cottages
Cross Green Debenham
Stowmarket
IP14 6QF
Director NameSonia Markham
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(9 years, 11 months after company formation)
Appointment Duration24 years, 5 months (resigned 22 June 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address28 Wandle Road
London
SW17 7DW
Secretary NameMr Vernon Richards
NationalityBritish
StatusResigned
Appointed21 January 1992(9 years, 11 months after company formation)
Appointment Duration4 years (resigned 07 February 1996)
RoleCompany Director
Correspondence AddressGolden Pightle
Polstead
Colchester
Essex
CO6 5DH
Director NameHarold Smallwood Hugh Sculthorpe
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(14 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Bank Midgehole Road
Hebden Bridge
West Yorkshire
HX7 7AA
Secretary NameHarold Smallwood Hugh Sculthorpe
NationalityBritish
StatusResigned
Appointed01 June 1996(14 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Bank Midgehole Road
Hebden Bridge
West Yorkshire
HX7 7AA
Director NameMr Vernon Richards
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(14 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 December 2001)
RoleCompany Director
Correspondence Address1 Inkerman Terrace
Hadleigh
Ipswich
IP7 5BL
Director NameDavid Richard Peers
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(19 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 December 2002)
RoleScientist
Correspondence Address57c Wickham Road
Beckenham
Kent
BR3 6QJ
Director NameDonald Rooum
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(19 years, 10 months after company formation)
Appointment Duration15 years (resigned 09 January 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Cressy House
Hannibal Road
London
E1 3JE
Director NameMr Richard Parry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(30 years after company formation)
Appointment Duration4 years, 4 months (resigned 22 June 2016)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address84b Whitechapel High Street
London
E1 7QX
Director NameMr Martin Howard
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(33 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address84b Whitechapel High Street
London
E1 7QX
Director NameMr Ernest Rodker
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(33 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 17 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address84b Whitechapel High Street
London
E1 7QX
Director NameDr Martin Peacock
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(33 years, 6 months after company formation)
Appointment Duration11 months (resigned 22 June 2016)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address84b Whitechapel High Street
London
E1 7QX
Director NameMr Jason Holdway
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(34 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 December 2019)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address84b Whitechapel High Street
London
E1 7QX
Director NameMr David Douglass
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(35 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address84b Whitechapel High Street
London
E1 7QX

Contact

Websitefreedompress.org.uk
Telephone07 952157742
Telephone regionMobile

Location

Registered Address84b Whitechapel High Street
London
E1 7QX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

5 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
12 December 2019Termination of appointment of Jason Holdway as a director on 12 December 2019 (1 page)
19 November 2019Appointment of Mr Nick Heath as a director on 19 November 2019 (2 pages)
17 July 2019Termination of appointment of Ernest Rodker as a director on 17 July 2019 (1 page)
13 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
4 February 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 June 2018Termination of appointment of Martin Howard as a director on 31 May 2018 (1 page)
6 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
6 February 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 October 2017Termination of appointment of David Douglass as a director on 1 October 2017 (1 page)
5 October 2017Termination of appointment of David Douglass as a director on 1 October 2017 (1 page)
21 July 2017Appointment of Mr David Douglass as a director on 21 July 2017 (2 pages)
21 July 2017Appointment of Mr Peter Marshall as a director on 21 July 2017 (2 pages)
21 July 2017Appointment of Mr David Douglass as a director on 21 July 2017 (2 pages)
21 July 2017Appointment of Mr Peter Marshall as a director on 21 July 2017 (2 pages)
1 March 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
1 March 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
16 January 2017Appointment of Mr Jason Holdway as a director on 9 January 2017 (2 pages)
16 January 2017Appointment of Mr Jason Holdway as a director on 9 January 2017 (2 pages)
16 January 2017Termination of appointment of Donald Rooum as a director on 9 January 2017 (1 page)
16 January 2017Termination of appointment of Donald Rooum as a director on 9 January 2017 (1 page)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 August 2016Appointment of Ms Carolyn Jane Wilson as a director on 23 August 2016 (2 pages)
23 August 2016Appointment of Ms Carolyn Jane Wilson as a director on 23 August 2016 (2 pages)
12 August 2016Termination of appointment of Sonia Markham as a director on 22 June 2016 (1 page)
12 August 2016Termination of appointment of Richard Parry as a director on 22 June 2016 (1 page)
12 August 2016Termination of appointment of Sonia Markham as a director on 22 June 2016 (1 page)
12 August 2016Termination of appointment of Martin Peacock as a director on 22 June 2016 (1 page)
12 August 2016Termination of appointment of Richard Parry as a director on 22 June 2016 (1 page)
12 August 2016Termination of appointment of Martin Peacock as a director on 22 June 2016 (1 page)
15 February 2016Annual return made up to 21 January 2016 no member list (8 pages)
15 February 2016Annual return made up to 21 January 2016 no member list (8 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 July 2015Appointment of Dr Martin Peacock as a director on 27 July 2015 (2 pages)
27 July 2015Appointment of Dr Martin Peacock as a director on 27 July 2015 (2 pages)
20 July 2015Appointment of Mr Ernest Rodker as a director on 20 July 2015 (2 pages)
20 July 2015Appointment of Dr David Goodway as a director on 20 July 2015 (2 pages)
20 July 2015Appointment of Mr Ernest Rodker as a director on 20 July 2015 (2 pages)
20 July 2015Appointment of Dr David Goodway as a director on 20 July 2015 (2 pages)
17 July 2015Appointment of Ms Jayne Clementson as a director on 17 July 2015 (2 pages)
17 July 2015Appointment of Ms Jayne Clementson as a director on 17 July 2015 (2 pages)
17 July 2015Appointment of Mr Martin Howard as a director on 17 July 2015 (2 pages)
17 July 2015Appointment of Mr Martin Howard as a director on 17 July 2015 (2 pages)
9 February 2015Annual return made up to 21 January 2015 no member list (6 pages)
9 February 2015Annual return made up to 21 January 2015 no member list (6 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 February 2014Annual return made up to 21 January 2014 no member list (6 pages)
17 February 2014Annual return made up to 21 January 2014 no member list (6 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 January 2013Annual return made up to 21 January 2013 no member list (6 pages)
24 January 2013Annual return made up to 21 January 2013 no member list (6 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 February 2012Annual return made up to 21 January 2012 no member list (5 pages)
20 February 2012Appointment of Mr Richard Parry as a director (2 pages)
20 February 2012Annual return made up to 21 January 2012 no member list (5 pages)
20 February 2012Appointment of Mr Richard Parry as a director (2 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
3 March 2011Annual return made up to 21 January 2011 no member list (5 pages)
3 March 2011Annual return made up to 21 January 2011 no member list (5 pages)
3 March 2011Termination of appointment of Harold Sculthorpe as a director (1 page)
3 March 2011Termination of appointment of Colin Ward as a director (1 page)
3 March 2011Termination of appointment of Colin Ward as a director (1 page)
3 March 2011Termination of appointment of Harold Sculthorpe as a director (1 page)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
4 February 2010Director's details changed for Mr Colin Ward on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Sonia Markham on 2 October 2009 (2 pages)
4 February 2010Annual return made up to 21 January 2010 no member list (5 pages)
4 February 2010Director's details changed for Harold Smallwood Hugh Sculthorpe on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Colin Ward on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Donald Rooum on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Sonia Markham on 2 October 2009 (2 pages)
4 February 2010Annual return made up to 21 January 2010 no member list (5 pages)
4 February 2010Director's details changed for Donald Rooum on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Harold Smallwood Hugh Sculthorpe on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Sonia Markham on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Colin Ward on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Harold Smallwood Hugh Sculthorpe on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Donald Rooum on 2 October 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
19 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
19 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 February 2009Annual return made up to 21/01/09 (3 pages)
16 February 2009Annual return made up to 21/01/09 (3 pages)
10 March 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 March 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
22 January 2008Annual return made up to 21/01/08 (2 pages)
22 January 2008Annual return made up to 21/01/08 (2 pages)
15 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
15 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
23 January 2007Annual return made up to 21/01/07 (2 pages)
23 January 2007Annual return made up to 21/01/07 (2 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
23 January 2006Annual return made up to 21/01/06 (2 pages)
23 January 2006Annual return made up to 21/01/06 (2 pages)
20 January 2005Annual return made up to 21/01/05 (5 pages)
20 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
20 January 2005Annual return made up to 21/01/05 (5 pages)
20 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
7 May 2004Annual return made up to 21/01/04 (5 pages)
7 May 2004Annual return made up to 21/01/04 (5 pages)
16 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
16 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
28 January 2003Annual return made up to 21/01/03 (6 pages)
28 January 2003Annual return made up to 21/01/03 (6 pages)
2 May 2002New secretary appointed;new director appointed (2 pages)
2 May 2002New secretary appointed;new director appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Secretary resigned (1 page)
31 January 2002Annual return made up to 21/01/02
  • 363(288) ‐ Director resigned
(4 pages)
31 January 2002Annual return made up to 21/01/02
  • 363(288) ‐ Director resigned
(4 pages)
8 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
31 January 2001Annual return made up to 21/01/01 (4 pages)
31 January 2001Annual return made up to 21/01/01 (4 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
8 February 2000Annual return made up to 21/01/00
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 08/02/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 February 2000Annual return made up to 21/01/00
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 08/02/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
27 January 1999Annual return made up to 21/01/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1999Annual return made up to 21/01/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
20 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
20 February 1998Annual return made up to 21/01/98 (6 pages)
20 February 1998Annual return made up to 21/01/98 (6 pages)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
6 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1997Annual return made up to 21/01/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 February 1997Annual return made up to 21/01/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
24 April 1996Annual return made up to 21/01/96 (4 pages)
24 April 1996Annual return made up to 21/01/96 (4 pages)
24 April 1996Full accounts made up to 31 March 1996 (1 page)
24 April 1996Full accounts made up to 31 March 1996 (1 page)
21 March 1995Annual return made up to 21/01/95 (4 pages)
21 March 1995Annual return made up to 21/01/95 (4 pages)
4 February 1982Incorporation (23 pages)
4 February 1982Incorporation (23 pages)