Company NameFreewings Limited
DirectorGhizela Rowe
Company StatusActive
Company Number02217183
CategoryPrivate Limited Company
Incorporation Date3 February 1988(36 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMrs Ghizela Rowe
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1991(3 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleProducer
Country of ResidenceEngland
Correspondence Address31 Dobree Avenue
London
NW10 2AD
Director NameCyriel Van Den Hemel
Date of BirthApril 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed22 March 1991(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1992)
RoleVideo Producer
Correspondence Address15 Ellingham Road
Shepherds Bush
London
W12 9PR
Secretary NameSally Ann Reilly
NationalityBritish
StatusResigned
Appointed22 March 1991(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address7 Bedford Corner
London
W4 1LD
Director NameFrederick Daniel Rowe
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(5 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 November 1998)
RoleBusinessman
Correspondence Address4 Aldred Road
London
NW6 1AN
Secretary NameGhizela Rowe
NationalityBritish
StatusResigned
Appointed31 December 1993(5 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 November 1998)
RoleBusiness Woman
Correspondence Address4 Aldred Road
London
NW6 1AN
Secretary NameMary Rowe
NationalityBritish
StatusResigned
Appointed19 November 1998(10 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 January 2006)
RoleCompany Director
Correspondence Address61 Robin Hood Way
Greenford
Middlesex
UB6 7QN
Secretary NameDavid Bertram Reeves
NationalityBritish
StatusResigned
Appointed25 January 2006(17 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Michleham Down
London
N12 7JJ

Contact

Websitewww.free-wings.com

Location

Registered Address31 Dobree Avenue
London
NW10 2AD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Woddish LTD
100.00%
Ordinary

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 Return20 April 2024 (6 days ago)
Next Return Due4 May 2025 (1 year from now)

Charges

17 April 1998Delivered on: 23 April 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
24 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
22 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
20 April 2022Confirmation statement made on 20 April 2022 with updates (4 pages)
20 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
18 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
22 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
7 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
22 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
2 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
29 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 100
(3 pages)
18 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
8 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
25 January 2011Amended accounts made up to 31 March 2010 (3 pages)
25 January 2011Amended accounts made up to 31 March 2010 (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 August 2009Return made up to 20/04/09; full list of members (3 pages)
20 August 2009Return made up to 20/04/09; full list of members (3 pages)
10 February 2009Appointment terminated secretary david reeves (1 page)
10 February 2009Return made up to 20/04/08; full list of members (3 pages)
10 February 2009Appointment terminated secretary david reeves (1 page)
10 February 2009Return made up to 20/04/08; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 June 2007Return made up to 20/04/07; no change of members (6 pages)
20 June 2007Return made up to 20/04/07; no change of members (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 May 2006Return made up to 20/04/06; full list of members (6 pages)
4 May 2006Return made up to 20/04/06; full list of members (6 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006New secretary appointed (2 pages)
3 February 2006New secretary appointed (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006Secretary resigned (1 page)
17 May 2005Return made up to 20/04/05; full list of members (6 pages)
17 May 2005Return made up to 20/04/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
25 May 2004Return made up to 20/04/04; full list of members (6 pages)
25 May 2004Return made up to 20/04/04; full list of members (6 pages)
11 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
11 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
26 April 2003Return made up to 20/04/03; full list of members (6 pages)
26 April 2003Return made up to 20/04/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
27 May 2002Return made up to 20/04/02; full list of members (6 pages)
27 May 2002Return made up to 20/04/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
14 August 2001Return made up to 20/04/01; full list of members (6 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Return made up to 20/04/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 March 2000 (11 pages)
4 June 2001Full accounts made up to 31 March 1999 (11 pages)
4 June 2001Full accounts made up to 31 March 2000 (11 pages)
4 June 2001Full accounts made up to 31 March 1999 (11 pages)
8 August 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 2000Compulsory strike-off action has been discontinued (1 page)
8 August 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 2000Compulsory strike-off action has been discontinued (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
29 December 1998Secretary resigned (1 page)
29 December 1998Secretary resigned (1 page)
29 December 1998New secretary appointed (2 pages)
29 December 1998New secretary appointed (2 pages)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
16 July 1998Full accounts made up to 31 March 1997 (10 pages)
16 July 1998Full accounts made up to 31 March 1997 (10 pages)
6 May 1998Return made up to 20/04/98; no change of members (4 pages)
6 May 1998Return made up to 20/04/98; no change of members (4 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
25 July 1997Registered office changed on 25/07/97 from: 4 aldred road london NW6 1AN (1 page)
25 July 1997Registered office changed on 25/07/97 from: 4 aldred road london NW6 1AN (1 page)
16 July 1997Return made up to 20/04/97; full list of members (6 pages)
16 July 1997Return made up to 20/04/97; full list of members (6 pages)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
13 May 1996Return made up to 20/04/96; full list of members (6 pages)
13 May 1996Return made up to 20/04/96; full list of members (6 pages)
23 January 1996Full accounts made up to 31 March 1995 (10 pages)
23 January 1996Full accounts made up to 31 March 1995 (10 pages)