Company NameFreudiana Records Limited
Company StatusDissolved
Company Number02464429
CategoryPrivate Limited Company
Incorporation Date29 January 1990(34 years, 3 months ago)
Dissolution Date29 August 2023 (8 months ago)
Previous NameRapid 9635 Limited

Business Activity

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

Directors

Director NameGillian Brolly
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(16 years, 12 months after company formation)
Appointment Duration16 years, 7 months (closed 29 August 2023)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressRose And Crown Cottage Upton Bye Burford
Oxfordshire
OX18 4LU
Director NameBrian Thomas Brolly
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(1 year after company formation)
Appointment Duration15 years, 9 months (resigned 28 October 2006)
RoleCompany Director
Correspondence AddressKitts Quarry
Upton Bye Burford
Burford
Oxfordshire
OX18 4LU
Director NameWilliam Frederick Schipper
Date of BirthNovember 1937 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed29 January 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 1993)
RoleBusiness Manager
Correspondence AddressJacob Obrechtstraat 67-1071 Kj
Amsterdam
Foreign
Director NameEric Woolfson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 20 April 1993)
RoleComposer
Correspondence AddressLittle Manor Milespit Hill
London
NW7 2RS
Secretary NamePeta Boreham
NationalityBritish
StatusResigned
Appointed30 January 1998(8 years after company formation)
Appointment Duration10 years, 1 month (resigned 18 March 2008)
RoleCompany Director
Correspondence Address20 Battersea Church Road
London
SW11 3NA
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed29 January 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 1992)
Correspondence Address1 Old Burlington Street
London
W1S 3NL
Secretary NameLunhall Limited (Corporation)
StatusResigned
Appointed01 March 1992(2 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 30 January 1998)
Correspondence Address25 Glover Road
Pinner
Middlesex
HA5 1LQ
Secretary NameOculus Accountancy Ltd (Corporation)
StatusResigned
Appointed18 March 2008(18 years, 1 month after company formation)
Appointment Duration9 years (resigned 28 March 2017)
Correspondence Address83 Victoria Street
London
SW1H 0HW

Location

Registered AddressOculus Accountancy Ltd 83
Victoria Street
London
SW1H 0HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Freudiana Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£116,330
Current Liabilities£116,330

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

4 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
16 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
31 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
20 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
6 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
16 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
29 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
28 March 2017Termination of appointment of Oculus Accountancy Limited as a secretary on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Oculus Accountancy Limited as a secretary on 28 March 2017 (1 page)
28 March 2017Secretary's details changed for The Accounts Bureau Limited on 28 March 2017 (1 page)
28 March 2017Secretary's details changed for The Accounts Bureau Limited on 28 March 2017 (1 page)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 October 2016Registered office address changed from C/O the Accounts Bureau 83 Victoria Street London SW1H 0HW to Oculus Accountancy Ltd 83 Victoria Street London SW1H 0HW on 31 October 2016 (1 page)
31 October 2016Registered office address changed from C/O the Accounts Bureau 83 Victoria Street London SW1H 0HW to Oculus Accountancy Ltd 83 Victoria Street London SW1H 0HW on 31 October 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
17 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
15 March 2013Registered office address changed from C/O the Accounts Bureau Ltd 2Nd Floor 1 Warwick Row London SW1E 5ER United Kingdom on 15 March 2013 (1 page)
15 March 2013Registered office address changed from C/O the Accounts Bureau Ltd 2Nd Floor 1 Warwick Row London SW1E 5ER United Kingdom on 15 March 2013 (1 page)
15 March 2013Secretary's details changed for The Accounts Bureau Limited on 11 March 2013 (2 pages)
15 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
15 March 2013Secretary's details changed for The Accounts Bureau Limited on 11 March 2013 (2 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
14 March 2012Secretary's details changed for The Accounts Bureau Limited on 30 April 2011 (2 pages)
14 March 2012Secretary's details changed for The Accounts Bureau Limited on 30 April 2011 (2 pages)
14 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
29 March 2011Registered office address changed from C/O the Accounts Bureau Ltd 3Rd Floor Elliot House 10-12 Allington Street London SW1E 5EH on 29 March 2011 (1 page)
29 March 2011Registered office address changed from C/O the Accounts Bureau Ltd 3Rd Floor Elliot House 10-12 Allington Street London SW1E 5EH on 29 March 2011 (1 page)
8 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
9 March 2010Registered office address changed from C/O the Accounts Bureau Limited 3Rd Floor, Elliot House 10 ? 12 Allington Street London SW1E 5EH Uk on 9 March 2010 (1 page)
9 March 2010Registered office address changed from C/O the Accounts Bureau Limited 3Rd Floor, Elliot House 10 ? 12 Allington Street London SW1E 5EH Uk on 9 March 2010 (1 page)
9 March 2010Registered office address changed from C/O the Accounts Bureau Limited 3Rd Floor, Elliot House 10 ? 12 Allington Street London SW1E 5EH Uk on 9 March 2010 (1 page)
9 March 2010Director's details changed for Gillian Brolly on 29 January 2010 (2 pages)
9 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Gillian Brolly on 29 January 2010 (2 pages)
9 March 2010Secretary's details changed for The Accounts Bureau Limited on 29 January 2010 (2 pages)
9 March 2010Secretary's details changed for The Accounts Bureau Limited on 29 January 2010 (2 pages)
9 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
16 February 2010Secretary's details changed for The Accounts Bureau Limited on 17 August 2009 (1 page)
16 February 2010Secretary's details changed for The Accounts Bureau Limited on 17 August 2009 (1 page)
1 September 2009Registered office changed on 01/09/2009 from c/o the accounts bureau 1 warwick row london SW1E 5ER (1 page)
1 September 2009Registered office changed on 01/09/2009 from c/o the accounts bureau 1 warwick row london SW1E 5ER (1 page)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 April 2009Return made up to 29/01/09; full list of members (3 pages)
2 April 2009Return made up to 29/01/09; full list of members (3 pages)
1 April 2009Director's change of particulars / gillian brolly / 31/10/2008 (1 page)
1 April 2009Director's change of particulars / gillian brolly / 31/10/2008 (1 page)
21 May 2008Return made up to 29/01/08; full list of members (3 pages)
21 May 2008Return made up to 29/01/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 April 2008Secretary appointed the accounts bureau LIMITED (1 page)
15 April 2008Secretary appointed the accounts bureau LIMITED (1 page)
15 April 2008Appointment terminated secretary peta boreham (1 page)
15 April 2008Appointment terminated secretary peta boreham (1 page)
10 July 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 July 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 July 2007Registered office changed on 09/07/07 from: broadmead house 21 panton street london SW1Y 4DR (1 page)
9 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 July 2007Registered office changed on 09/07/07 from: broadmead house 21 panton street london SW1Y 4DR (1 page)
9 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 February 2007New director appointed (2 pages)
8 February 2007New director appointed (2 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 March 2006Return made up to 29/01/06; full list of members (6 pages)
23 March 2006Return made up to 29/01/06; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
1 April 2005Return made up to 29/01/05; full list of members (6 pages)
1 April 2005Return made up to 29/01/05; full list of members (6 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
28 April 2004Return made up to 29/01/04; full list of members (6 pages)
28 April 2004Return made up to 29/01/04; full list of members (6 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
11 March 2003Return made up to 29/01/03; full list of members (6 pages)
11 March 2003Return made up to 29/01/03; full list of members (6 pages)
15 May 2002Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 15/05/02
(6 pages)
15 May 2002Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 15/05/02
(6 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
27 April 2001Full accounts made up to 30 June 2000 (8 pages)
27 April 2001Full accounts made up to 30 June 2000 (8 pages)
5 April 2001Return made up to 29/01/01; full list of members (6 pages)
5 April 2001Return made up to 29/01/01; full list of members (6 pages)
10 May 2000Full accounts made up to 30 June 1999 (8 pages)
10 May 2000Full accounts made up to 30 June 1999 (8 pages)
31 March 2000Return made up to 29/01/00; full list of members (6 pages)
31 March 2000Return made up to 29/01/00; full list of members (6 pages)
12 August 1999Return made up to 29/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
12 August 1999Return made up to 29/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
5 May 1999Full accounts made up to 30 June 1998 (8 pages)
5 May 1999Full accounts made up to 30 June 1998 (8 pages)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
24 April 1998New secretary appointed (2 pages)
24 April 1998Return made up to 29/01/98; full list of members (7 pages)
24 April 1998Return made up to 29/01/98; full list of members (7 pages)
24 April 1998New secretary appointed (2 pages)
29 August 1997Return made up to 29/01/97; full list of members (7 pages)
29 August 1997Return made up to 29/01/97; full list of members (7 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
4 October 1996Return made up to 29/01/95; change of members (7 pages)
4 October 1996Return made up to 29/01/96; change of members (5 pages)
4 October 1996Return made up to 29/01/96; change of members (5 pages)
7 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
7 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
21 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 January 1990Incorporation (15 pages)
29 January 1990Incorporation (15 pages)