Company NameFirst Freedom Productions Limited
Company StatusDissolved
Company Number01988603
CategoryPrivate Limited Company
Incorporation Date12 February 1986(38 years, 2 months ago)
Dissolution Date9 January 2024 (3 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Natasha Sweeney
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(13 years, 12 months after company formation)
Appointment Duration23 years, 11 months (closed 09 January 2024)
RoleAssistant Producer
Country of ResidenceEngland
Correspondence AddressC/O Rpgcc 40 Gracechurch Street
London
EC3V 0BT
Director NameKenneth Craig
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(6 years, 7 months after company formation)
Appointment Duration20 years, 1 month (resigned 26 October 2012)
RoleCompany Director
Correspondence Address10 Beckfield Gate
Robroyston
Glasgow
G33 1SW
Scotland
Director NamePaul O'Dell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(6 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 February 2000)
RoleCompany Director
Correspondence Address1 Heathfield South
Twickenham
Middlesex
TW2 7SR
Director NameMr Graham John Addicott
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(6 years, 7 months after company formation)
Appointment Duration29 years, 9 months (resigned 02 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 14-16 Dowgate Hill
London
EC4R 2SU
Secretary NameKenneth Craig
NationalityBritish
StatusResigned
Appointed20 September 1992(6 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 December 2000)
RoleCompany Director
Correspondence Address17 The Chase
Tylers Green
Buckinghamshire
HP10 8BB
Secretary NameMs Natasha Sweeney
NationalityBritish
StatusResigned
Appointed29 December 2000(14 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 19 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Wilson Street
London
EC2A 2BU

Contact

Websitewww.firstfreedom.co.uk
Email address[email protected]
Telephone020 79169355
Telephone regionLondon

Location

Registered AddressC/O Rpgcc
40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

46 at £1Mr Graham J. Addicott
46.00%
Ordinary
24 at £1Joyce Craig
24.00%
Ordinary
2 at £1Mr J. Schneider
2.00%
Ordinary
18 at £1Ms Natasha Sweeney
18.00%
Ordinary
10 at £1Ms Rosemary Anne Forgan
10.00%
Ordinary

Financials

Year2014
Net Worth-£173,797
Cash£456
Current Liabilities£165,707

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

13 February 1995Delivered on: 23 February 1995
Persons entitled: Production Finance & Management Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the loan agreement dated 10 february 1995.
Particulars: The company's right, title and interest in and to:- (a) the programme or series of programmes provisionally entitled "fear and counting in las vegas" (b) the company's rights in and to the programme etc. see the mortgage charge document for full details.
Outstanding
12 August 1991Delivered on: 20 August 1991
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 15 rochester square st pancras london borough of camden, greater london. Title no" ln 94792. fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

22 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 December 2020Director's details changed for Mr Graham John Addicott on 1 December 2020 (2 pages)
8 December 2020Director's details changed for Ms Natasha Sweeney on 1 December 2020 (2 pages)
7 December 2020Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 7 December 2020 (1 page)
28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
20 September 2019Termination of appointment of Natasha Sweeney as a secretary on 19 September 2019 (1 page)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
24 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
19 July 2018Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 62 Wilson Street London EC2A 2BU on 19 July 2018 (1 page)
19 July 2018Secretary's details changed for Ms Natasha Sweeney on 16 July 2018 (1 page)
19 July 2018Director's details changed for Mr Graham John Addicott on 16 July 2018 (2 pages)
19 July 2018Director's details changed for Ms Natasha Sweeney on 16 July 2018 (2 pages)
28 November 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
28 November 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
9 May 2016Satisfaction of charge 1 in full (4 pages)
9 May 2016Satisfaction of charge 1 in full (4 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 October 2015Annual return made up to 20 September 2015
Statement of capital on 2015-10-21
  • GBP 100
(6 pages)
21 October 2015Annual return made up to 20 September 2015
Statement of capital on 2015-10-21
  • GBP 100
(6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(6 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(6 pages)
20 September 2013Termination of appointment of Kenneth Craig as a director (1 page)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(6 pages)
20 September 2013Termination of appointment of Kenneth Craig as a director (1 page)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
3 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
4 January 2011Director's details changed (2 pages)
4 January 2011Secretary's details changed for Natasha Sweeney on 1 January 2010 (2 pages)
4 January 2011Director's details changed for Natasha Sweeney on 1 January 2010 (2 pages)
4 January 2011Director's details changed for Graham John Addicott on 1 January 2010 (2 pages)
4 January 2011Secretary's details changed for Natasha Sweeney on 1 January 2010 (2 pages)
4 January 2011Director's details changed (2 pages)
4 January 2011Director's details changed for Natasha Sweeney on 1 January 2010 (2 pages)
4 January 2011Secretary's details changed for Natasha Sweeney on 1 January 2010 (2 pages)
4 January 2011Director's details changed for Graham John Addicott on 1 January 2010 (2 pages)
4 January 2011Director's details changed for Graham John Addicott on 1 January 2010 (2 pages)
4 January 2011Director's details changed for Natasha Sweeney on 1 January 2010 (2 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 October 2009Return made up to 20/09/09; full list of members (5 pages)
1 October 2009Director's change of particulars / graham addicott / 19/03/2009 (1 page)
1 October 2009Director's change of particulars / graham addicott / 19/03/2009 (1 page)
1 October 2009Return made up to 20/09/09; full list of members (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 October 2008Return made up to 20/09/08; full list of members (5 pages)
21 October 2008Director's change of particulars / kenneth craig / 01/11/2007 (1 page)
21 October 2008Director's change of particulars / kenneth craig / 01/11/2007 (1 page)
21 October 2008Return made up to 20/09/08; full list of members (5 pages)
10 September 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
10 September 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
15 August 2008Director and secretary's change of particulars / natasha sweeney / 01/09/2007 (1 page)
15 August 2008Director's change of particulars / graham addicott / 01/09/2007 (1 page)
15 August 2008Director's change of particulars / kenneth craig / 01/09/2007 (1 page)
15 August 2008Director's change of particulars / graham addicott / 01/09/2007 (1 page)
15 August 2008Return made up to 20/09/07; full list of members (5 pages)
15 August 2008Return made up to 20/09/07; full list of members (5 pages)
15 August 2008Director and secretary's change of particulars / natasha sweeney / 01/09/2007 (1 page)
15 August 2008Director's change of particulars / kenneth craig / 01/09/2007 (1 page)
8 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 September 2007Registered office changed on 05/09/07 from: 15 rochester square london NW1 9SA (2 pages)
5 September 2007Registered office changed on 05/09/07 from: 15 rochester square london NW1 9SA (2 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 October 2006Return made up to 20/09/06; full list of members (8 pages)
2 October 2006Return made up to 20/09/06; full list of members (8 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 October 2005Return made up to 20/09/05; full list of members (7 pages)
5 October 2005Return made up to 20/09/05; full list of members (7 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
29 November 2004Return made up to 20/09/04; change of members (7 pages)
29 November 2004Return made up to 20/09/04; change of members (7 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 September 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
11 October 2002Return made up to 20/09/02; no change of members (5 pages)
11 October 2002Return made up to 20/09/02; no change of members (5 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
12 October 2001Return made up to 20/09/01; no change of members (5 pages)
12 October 2001Return made up to 20/09/01; no change of members (5 pages)
9 October 2001Secretary's particulars changed;director's particulars changed (1 page)
9 October 2001Secretary's particulars changed;director's particulars changed (1 page)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
22 January 2001New secretary appointed (2 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001New secretary appointed (2 pages)
22 January 2001Secretary resigned (1 page)
10 October 2000Return made up to 20/09/00; full list of members (7 pages)
10 October 2000Location of register of directors' interests (1 page)
10 October 2000Location of register of members (1 page)
10 October 2000Location of debenture register (1 page)
10 October 2000Location of register of directors' interests (1 page)
10 October 2000Location of debenture register (1 page)
10 October 2000Return made up to 20/09/00; full list of members (7 pages)
10 October 2000Location of register of members (1 page)
18 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
17 February 2000New director appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000Director resigned (1 page)
28 September 1999Return made up to 20/09/99; no change of members (5 pages)
28 September 1999Return made up to 20/09/99; no change of members (5 pages)
10 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
10 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 September 1998Return made up to 20/09/98; full list of members (7 pages)
30 September 1998Return made up to 20/09/98; full list of members (7 pages)
17 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
17 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
3 October 1997Return made up to 20/09/97; full list of members (7 pages)
3 October 1997Return made up to 20/09/97; full list of members (7 pages)
19 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
19 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
2 October 1996Return made up to 20/09/96; full list of members (7 pages)
2 October 1996Return made up to 20/09/96; full list of members (7 pages)
4 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
4 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
26 September 1995Return made up to 20/09/95; full list of members (16 pages)
26 September 1995Return made up to 20/09/95; full list of members (16 pages)
12 February 1986Incorporation (11 pages)