Company NameFree Records (1993) Limited
DirectorAndrew Thomas MacDonald
Company StatusActive
Company Number02694550
CategoryPrivate Limited Company
Incorporation Date6 March 1992(32 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Andrew Thomas MacDonald
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Bedford Gardens
London
W8 7EQ
Secretary NameIrene MacDonald
NationalityBritish
StatusCurrent
Appointed26 September 2007(15 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence Address89 Bedford Gardens
London
W8 7EQ
Director NameMs Juliet De Valero Wills
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarton Olivers
Cliff Road
Burton Bradstock
Dorset
DT6 4RB
Secretary NameAndrew Thomas MacDonald
NationalityBritish
StatusResigned
Appointed06 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Woodstock Road
Chiswick
London
W4 1UF
Director NameMichael Heneghan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(8 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 September 1999)
RoleCompany Director
Correspondence AddressCatharina
Victoria Steps Quay 7 High Street
Brentford
Middlesex
TW8 0DX
Director NameNeville Acaster
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(7 years, 6 months after company formation)
Appointment Duration8 years (resigned 26 September 2007)
RoleAccountant
Correspondence Address13 Avenue Crescent
London
W3 8ET
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address20 Jesmond Way
Stanmore
Middlesex
HA7 4QR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mr Andrew Thomas Macdonald
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

9 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
7 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
11 April 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
2 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
12 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
1 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
24 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
26 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
1 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
4 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
26 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 2
(4 pages)
5 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 2
(4 pages)
26 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
2 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 February 2014Director's details changed for Mr Andrew Thomas Macdonald on 24 August 2013 (2 pages)
18 February 2014Director's details changed for Mr Andrew Thomas Macdonald on 24 August 2013 (2 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Secretary's details changed for Irene Macdonald on 24 August 2013 (1 page)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Secretary's details changed for Irene Macdonald on 24 August 2013 (1 page)
17 February 2013Secretary's details changed for Irene Macdonald on 24 August 2012 (2 pages)
17 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
17 February 2013Secretary's details changed for Irene Macdonald on 24 August 2012 (2 pages)
17 February 2013Director's details changed for Mr Andrew Thomas Macdonald on 24 August 2012 (2 pages)
17 February 2013Director's details changed for Mr Andrew Thomas Macdonald on 24 August 2012 (2 pages)
17 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
19 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
19 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
11 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 February 2010Director's details changed for Andrew Thomas Macdonald on 16 February 2010 (2 pages)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
18 February 2010Secretary's details changed for Irene Macdonald on 16 February 2010 (1 page)
18 February 2010Director's details changed for Andrew Thomas Macdonald on 16 February 2010 (2 pages)
18 February 2010Secretary's details changed for Irene Macdonald on 16 February 2010 (1 page)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 March 2009Return made up to 17/02/09; full list of members (3 pages)
31 March 2009Return made up to 17/02/09; full list of members (3 pages)
11 December 2008Return made up to 17/02/08; no change of members (4 pages)
11 December 2008Return made up to 17/02/08; no change of members (4 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 September 2008Registered office changed on 23/09/2008 from 55 loudoun road st johns wood london NW8 0DL (1 page)
23 September 2008Registered office changed on 23/09/2008 from 55 loudoun road st johns wood london NW8 0DL (1 page)
12 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
12 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
1 October 2007Director resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007New secretary appointed (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007New secretary appointed (1 page)
23 May 2007Return made up to 17/02/07; full list of members (5 pages)
23 May 2007Return made up to 17/02/07; full list of members (5 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
23 September 2005Return made up to 17/02/05; full list of members (7 pages)
23 September 2005Return made up to 17/02/05; full list of members (7 pages)
19 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
19 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
15 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
15 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 March 2004Return made up to 17/02/04; full list of members (7 pages)
9 March 2004Return made up to 17/02/04; full list of members (7 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 March 2003Return made up to 26/02/03; full list of members (7 pages)
6 March 2003Return made up to 26/02/03; full list of members (7 pages)
7 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
7 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
3 April 2002Return made up to 06/03/02; full list of members (6 pages)
3 April 2002Return made up to 06/03/02; full list of members (6 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
23 May 2001Return made up to 06/03/01; full list of members (6 pages)
23 May 2001Return made up to 06/03/01; full list of members (6 pages)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 August 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
22 March 2000Return made up to 06/03/00; full list of members (6 pages)
22 March 2000Return made up to 06/03/00; full list of members (6 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
28 April 1999Return made up to 06/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 1999Return made up to 06/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
14 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
7 May 1998Return made up to 06/03/98; no change of members (6 pages)
7 May 1998Return made up to 06/03/98; no change of members (6 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
6 May 1997Registered office changed on 06/05/97 from: 72 black lion lane hammersmith london W6 9BE (1 page)
6 May 1997Registered office changed on 06/05/97 from: 72 black lion lane hammersmith london W6 9BE (1 page)
6 May 1997Return made up to 06/03/97; no change of members (6 pages)
6 May 1997Return made up to 06/03/97; no change of members (6 pages)
2 February 1997Accounts for a dormant company made up to 31 December 1995 (5 pages)
2 February 1997Accounts for a dormant company made up to 31 December 1995 (5 pages)
26 April 1996Return made up to 06/03/96; full list of members (8 pages)
26 April 1996Return made up to 06/03/96; full list of members (8 pages)
14 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
14 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
25 April 1995Return made up to 06/03/95; no change of members (8 pages)
25 April 1995Return made up to 06/03/95; no change of members (8 pages)