Company NameFreedom Pictures Limited
DirectorsMarlene Jeanne White and Timothy William White
Company StatusActive
Company Number02860640
CategoryPrivate Limited Company
Incorporation Date8 October 1993(30 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMarlene Jeanne White
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Sutton Court, Fauconberg Road
London
W4 3JF
Director NameMr Timothy William White
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2007(13 years, 7 months after company formation)
Appointment Duration16 years, 11 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address92 Sutton Court, Fauconberg Road
London
W4 3JF
Secretary NameSP Secretarial Services Limited (Corporation)
StatusCurrent
Appointed08 October 1993(same day as company formation)
Correspondence AddressTalbot House 204-226 Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7HH
Director NameMr Justin Mark Carter
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(same day as company formation)
RoleFilm Production
Country of ResidenceUnited Kingdom
Correspondence Address67 Dyne Rd
London
NW6 7DR
Director NameMr John Craig Henderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood Hall Farnham Lane
Haslemere
Surrey
GU27 1HE
Director NameMr Timothy William White
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address10 Rylett Crescent
Shepherds Bush
London
W12 9RL
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressSigma Business Centre 7 Havelock Place
Suite 3
Harrow
HA1 1LJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Timothy White
60.00%
Ordinary
40 at £1Marlene Jeanne White
40.00%
Ordinary

Financials

Year2014
Net Worth-£62,041
Cash£112
Current Liabilities£130,864

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

10 November 1994Delivered on: 16 November 1994
Satisfied on: 9 September 2003
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 April 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
15 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
21 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
16 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
22 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
1 December 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
29 July 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
25 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
3 September 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
13 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
24 April 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
7 November 2018Confirmation statement made on 22 October 2018 with no updates (2 pages)
2 May 2018Compulsory strike-off action has been discontinued (1 page)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
1 May 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
26 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
20 June 2017Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ on 20 June 2017 (1 page)
20 June 2017Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ on 20 June 2017 (1 page)
27 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
16 December 2016Director's details changed for Mr Timothy William White on 10 December 2016 (2 pages)
16 December 2016Director's details changed for Marlene Jeanne White on 10 December 2016 (2 pages)
16 December 2016Director's details changed for Mr Timothy William White on 10 December 2016 (2 pages)
16 December 2016Director's details changed for Marlene Jeanne White on 10 December 2016 (2 pages)
15 December 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
15 December 2015Secretary's details changed for Sp Secretarial Services Limited on 31 December 2014 (1 page)
15 December 2015Secretary's details changed for Sp Secretarial Services Limited on 31 December 2014 (1 page)
15 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
15 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
7 October 2015Total exemption full accounts made up to 31 May 2015 (10 pages)
7 October 2015Total exemption full accounts made up to 31 May 2015 (10 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
11 February 2015Compulsory strike-off action has been discontinued (1 page)
11 February 2015Compulsory strike-off action has been discontinued (1 page)
10 February 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
16 December 2014Registered office address changed from 29 Gloucester Place London W1U 8HX to Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 16 December 2014 (1 page)
16 December 2014Registered office address changed from 29 Gloucester Place London W1U 8HX to Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 16 December 2014 (1 page)
12 March 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
5 August 2013Total exemption full accounts made up to 31 May 2013 (10 pages)
5 August 2013Total exemption full accounts made up to 31 May 2013 (10 pages)
14 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
3 August 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
3 August 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
9 January 2012Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
18 November 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
18 November 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
20 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
22 September 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
22 September 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
23 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
23 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
3 December 2009Director's details changed for Marlene Jeanne White on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Marlene Jeanne White on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Timothy William White on 8 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Timothy William White on 8 October 2009 (2 pages)
3 December 2009Secretary's details changed for Sp Secretarial Services Limited on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Marlene Jeanne White on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Sp Secretarial Services Limited on 2 December 2009 (2 pages)
3 December 2009Secretary's details changed for Sp Secretarial Services Limited on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Timothy William White on 8 October 2009 (2 pages)
17 November 2009Annual return made up to 8 October 2008 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 8 October 2008 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 8 October 2008 with a full list of shareholders (4 pages)
16 September 2009Return made up to 08/10/07; no change of members (7 pages)
16 September 2009Return made up to 08/10/07; no change of members (7 pages)
9 December 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
9 December 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
21 September 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
21 September 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
26 July 2007Return made up to 08/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 2007Return made up to 08/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
24 October 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
24 October 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
4 January 2006Return made up to 08/10/04; full list of members (7 pages)
4 January 2006Return made up to 08/10/04; full list of members (7 pages)
23 November 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
23 November 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
10 January 2005Registered office changed on 10/01/05 from: 62 new cavendish street london W1G 8TA (1 page)
10 January 2005Registered office changed on 10/01/05 from: 62 new cavendish street london W1G 8TA (1 page)
22 September 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
22 September 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
5 January 2004Return made up to 08/10/03; full list of members (7 pages)
5 January 2004Return made up to 08/10/03; full list of members (7 pages)
12 November 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
12 November 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
9 September 2003Declaration of satisfaction of mortgage/charge (1 page)
9 September 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2002Return made up to 08/10/02; full list of members
  • 363(287) ‐ Registered office changed on 21/11/02
(7 pages)
21 November 2002Return made up to 08/10/02; full list of members
  • 363(287) ‐ Registered office changed on 21/11/02
(7 pages)
23 October 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
23 October 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
26 October 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
26 October 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
19 October 2001Return made up to 08/10/01; full list of members (7 pages)
19 October 2001Return made up to 08/10/01; full list of members (7 pages)
19 January 2001Return made up to 08/10/00; full list of members (7 pages)
19 January 2001Return made up to 08/10/00; full list of members (7 pages)
25 August 2000Full accounts made up to 31 May 2000 (10 pages)
25 August 2000Full accounts made up to 31 May 2000 (10 pages)
5 January 2000Return made up to 08/10/99; full list of members (7 pages)
5 January 2000Return made up to 08/10/99; full list of members (7 pages)
18 October 1999Full accounts made up to 31 May 1999 (12 pages)
18 October 1999Full accounts made up to 31 May 1999 (12 pages)
10 December 1998Return made up to 08/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1998Return made up to 08/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1998Full accounts made up to 31 May 1998 (11 pages)
30 October 1998Full accounts made up to 31 May 1998 (11 pages)
24 March 1998Full accounts made up to 31 May 1997 (11 pages)
24 March 1998Full accounts made up to 31 May 1997 (11 pages)
6 March 1998Return made up to 08/10/97; full list of members (6 pages)
6 March 1998Return made up to 08/10/97; full list of members (6 pages)
14 November 1997Full accounts made up to 31 May 1996 (13 pages)
14 November 1997Full accounts made up to 31 May 1996 (13 pages)
28 October 1997Compulsory strike-off action has been discontinued (1 page)
28 October 1997Compulsory strike-off action has been discontinued (1 page)
24 October 1997Return made up to 08/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 1997Return made up to 08/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1997Registered office changed on 22/10/97 from: ealing studios ealing green ealing london W5 5EP (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Registered office changed on 22/10/97 from: ealing studios ealing green ealing london W5 5EP (1 page)
22 October 1997Director resigned (1 page)
19 August 1997First Gazette notice for compulsory strike-off (1 page)
19 August 1997First Gazette notice for compulsory strike-off (1 page)
2 April 1996Full accounts made up to 31 May 1995 (12 pages)
2 April 1996Full accounts made up to 31 May 1995 (12 pages)
2 November 1995Return made up to 08/10/95; no change of members (6 pages)
2 November 1995Return made up to 08/10/95; no change of members (6 pages)
6 September 1995Full accounts made up to 31 October 1994 (10 pages)
6 September 1995Full accounts made up to 31 October 1994 (10 pages)
30 May 1995Accounting reference date shortened from 31/10 to 31/05 (1 page)
30 May 1995Accounting reference date shortened from 31/10 to 31/05 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)