Company NameFreshwater Hughes Management Ltd
Company StatusDissolved
Company Number02816556
CategoryPrivate Limited Company
Incorporation Date11 May 1993(30 years, 11 months ago)
Dissolution Date17 October 2023 (6 months ago)
Previous NameD'Z Toonz Publishing Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brian John Freshwater
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1993(same day as company formation)
RoleArtistes Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Hook Lane
Northaw
Potters Bar
Hertfordshire
EN6 4DA
Director NameJacqueline Hughes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(9 years after company formation)
Appointment Duration21 years, 5 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
135 Notting Hill Gate
London
W11 3LB
Secretary NameMr Brian John Freshwater
NationalityBritish
StatusClosed
Appointed28 October 2002(9 years, 5 months after company formation)
Appointment Duration20 years, 11 months (closed 17 October 2023)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address5 Hook Lane
Northaw
Potters Bar
Hertfordshire
EN6 4DA
Director NameMr Simon Alexander Flamank
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShalom 32 South Road
Chorleywood
Hertfordshire
WD3 5AR
Secretary NameMr Simon Alexander Flamank
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShalom 32 South Road
Chorleywood
Hertfordshire
WD3 5AR
Secretary NameMr Simon Alexander Flamank
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShalom 32 South Road
Chorleywood
Hertfordshire
WD3 5AR
Director NameCarol Anne Flamank
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 28 October 2000)
RoleAccountant
Correspondence Address32 South Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5AR
Secretary NameCarol Anne Flamank
NationalityBritish
StatusResigned
Appointed27 October 1997(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 28 October 2000)
RoleAccountant
Correspondence Address32 South Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5AR

Contact

Telephone01707 661431
Telephone regionWelwyn Garden City

Location

Registered Address1st Floor
135 Notting Hill Gate
London
W11 3LB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jacqueline Hughes
50.00%
Ordinary
1 at £1Mr Brian Freshwater
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,242
Cash£1,817
Current Liabilities£26,441

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

17 October 2023Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
30 April 2023Termination of appointment of Brian John Freshwater as a director on 10 February 2023 (1 page)
30 April 2023Termination of appointment of Brian John Freshwater as a secretary on 10 February 2023 (1 page)
22 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
3 July 2022Director's details changed for Jacqueline Hughes on 28 June 2022 (2 pages)
27 June 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
19 July 2021Director's details changed for Jacqueline Hughes on 4 July 2021 (2 pages)
1 July 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
16 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
16 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
23 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
17 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
27 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
23 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 June 2009Return made up to 11/05/09; full list of members (4 pages)
16 June 2009Return made up to 11/05/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
22 July 2008Return made up to 11/05/08; full list of members (4 pages)
22 July 2008Return made up to 11/05/08; full list of members (4 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 June 2007Return made up to 11/05/07; full list of members (2 pages)
22 June 2007Return made up to 11/05/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
25 May 2006Return made up to 11/05/06; full list of members (7 pages)
25 May 2006Return made up to 11/05/06; full list of members (7 pages)
7 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 June 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2005Registered office changed on 20/01/05 from: c/o cunningham eardley house 182-184 campden hill road london W8 7AS (1 page)
20 January 2005Registered office changed on 20/01/05 from: c/o cunningham eardley house 182-184 campden hill road london W8 7AS (1 page)
10 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
10 January 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
4 June 2004Return made up to 11/05/04; full list of members (7 pages)
4 June 2004Return made up to 11/05/04; full list of members (7 pages)
2 December 2003Accounts for a dormant company made up to 31 May 2003 (3 pages)
2 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 December 2003Accounts for a dormant company made up to 31 May 2003 (3 pages)
23 July 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 July 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
1 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
7 November 2002Registered office changed on 07/11/02 from: 5 hook lane northaw potters bar hertfordshire EN6 4DA (1 page)
7 November 2002Registered office changed on 07/11/02 from: 5 hook lane northaw potters bar hertfordshire EN6 4DA (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
10 August 2002Return made up to 11/05/02; full list of members (6 pages)
10 August 2002Return made up to 11/05/02; full list of members (6 pages)
20 May 2002Company name changed d'z toonz publishing LTD.\certificate issued on 20/05/02 (2 pages)
20 May 2002Company name changed d'z toonz publishing LTD.\certificate issued on 20/05/02 (2 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001Return made up to 11/05/01; full list of members (7 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001Return made up to 11/05/01; full list of members (7 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
4 January 2001Secretary resigned;director resigned (1 page)
4 January 2001Secretary resigned;director resigned (1 page)
30 May 2000Return made up to 11/05/00; full list of members (6 pages)
30 May 2000Return made up to 11/05/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
25 May 1999Return made up to 11/05/99; full list of members (6 pages)
25 May 1999Return made up to 11/05/99; full list of members (6 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
30 July 1998Return made up to 11/05/98; no change of members (4 pages)
30 July 1998Return made up to 11/05/98; no change of members (4 pages)
7 November 1997New secretary appointed;new director appointed (2 pages)
7 November 1997Secretary resigned;director resigned (1 page)
7 November 1997New secretary appointed;new director appointed (2 pages)
7 November 1997Secretary resigned;director resigned (1 page)
23 September 1997Full accounts made up to 31 May 1997 (9 pages)
23 September 1997Full accounts made up to 31 May 1997 (9 pages)
25 June 1997Return made up to 11/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 1997Return made up to 11/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 November 1996Full accounts made up to 31 May 1996 (8 pages)
4 November 1996Full accounts made up to 31 May 1996 (8 pages)
16 May 1996Return made up to 11/05/96; full list of members (6 pages)
16 May 1996Return made up to 11/05/96; full list of members (6 pages)
9 February 1996Registered office changed on 09/02/96 from: 70 charlotte street london W1P 1LR (1 page)
9 February 1996Registered office changed on 09/02/96 from: 70 charlotte street london W1P 1LR (1 page)
28 March 1995Full accounts made up to 31 May 1994 (8 pages)
28 March 1995Full accounts made up to 31 May 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)