Company NameFreeform Productions Limited
DirectorsAnthony Palmer and Pauline Ann Lavelle
Company StatusActive
Company Number03392216
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Previous NameCasecite Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Anthony Palmer
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1997(2 weeks after company formation)
Appointment Duration26 years, 9 months
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address7 Beverston Mews
London
W1H 2BZ
Director NameMs Pauline Ann Lavelle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1997(2 weeks after company formation)
Appointment Duration26 years, 9 months
RoleTV Producer
Country of ResidenceEngland
Correspondence Address57 Tredegar Square
London
E3 5AE
Secretary NameMs Pauline Ann Lavelle
NationalityBritish
StatusCurrent
Appointed10 July 1997(2 weeks after company formation)
Appointment Duration26 years, 9 months
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address57 Tredegar Square
London
E3 5AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteclubdecor.co.uk

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Anthony Palmer
50.00%
Ordinary
1 at £1Pauline Ann Lavelle
50.00%
Ordinary

Financials

Year2014
Net Worth£701,767
Cash£2,124,779
Current Liabilities£1,501,273

Accounts

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

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

3 July 2006Delivered on: 6 July 2006
Satisfied on: 20 August 2015
Persons entitled: Tellerbell Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account into which the initial sum of £7,132.00 has been deposited,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
5 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
26 January 2023Director's details changed for Mr Anthony Palmer on 26 January 2023 (2 pages)
26 January 2023Change of details for Mr Anthony Palmer as a person with significant control on 26 January 2023 (2 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
29 June 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
8 July 2021Change of details for Mr Antoine Palmer as a person with significant control on 8 July 2021 (2 pages)
8 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
17 September 2020Accounts for a small company made up to 31 December 2019 (8 pages)
1 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
17 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
1 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
5 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
12 March 2018Registered office address changed from 10-14 Accommodation Road London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 12 March 2018 (1 page)
3 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
27 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
26 June 2017Notification of Antoine Palmer as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Pauline Ann Lavelle as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Antoine Palmer as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Pauline Ann Lavelle as a person with significant control on 6 April 2016 (2 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
25 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
7 December 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 100
(6 pages)
7 December 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 100
(6 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
20 August 2015Satisfaction of charge 1 in full (1 page)
20 August 2015Satisfaction of charge 1 in full (1 page)
15 July 2015Director's details changed for Ms Pauline Ann Lavelle on 1 January 2015 (2 pages)
15 July 2015Secretary's details changed for Ms Pauline Ann Lavelle on 1 January 2015 (1 page)
15 July 2015Secretary's details changed for Ms Pauline Ann Lavelle on 1 January 2015 (1 page)
15 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(5 pages)
15 July 2015Director's details changed for Ms Pauline Ann Lavelle on 1 January 2015 (2 pages)
15 July 2015Director's details changed for Ms Pauline Ann Lavelle on 1 January 2015 (2 pages)
15 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(5 pages)
15 July 2015Secretary's details changed for Ms Pauline Ann Lavelle on 1 January 2015 (1 page)
29 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
4 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
31 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
31 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Pauline Ann Lavelle on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Pauline Ann Lavelle on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Pauline Ann Lavelle on 1 October 2009 (2 pages)
26 June 2009Return made up to 26/06/09; full list of members (4 pages)
26 June 2009Return made up to 26/06/09; full list of members (4 pages)
28 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
28 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
26 June 2008Return made up to 26/06/08; full list of members (4 pages)
26 June 2008Return made up to 26/06/08; full list of members (4 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
9 August 2007Return made up to 26/06/07; no change of members (7 pages)
9 August 2007Return made up to 26/06/07; no change of members (7 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
26 July 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 July 2005Return made up to 26/06/05; full list of members (7 pages)
1 July 2005Return made up to 26/06/05; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 September 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 01/09/04
(7 pages)
1 September 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 01/09/04
(7 pages)
16 October 2003Accounts for a small company made up to 25 December 2002 (7 pages)
16 October 2003Accounts for a small company made up to 25 December 2002 (7 pages)
28 September 2003Accounting reference date extended from 25/12/03 to 31/12/03 (1 page)
28 September 2003Accounting reference date extended from 25/12/03 to 31/12/03 (1 page)
22 August 2003Return made up to 26/06/03; full list of members (7 pages)
22 August 2003Return made up to 26/06/03; full list of members (7 pages)
28 October 2002Accounts for a small company made up to 25 December 2001 (7 pages)
28 October 2002Accounts for a small company made up to 25 December 2001 (7 pages)
21 August 2002Registered office changed on 21/08/02 from: 10 killowen road london E9 7AG (1 page)
21 August 2002Registered office changed on 21/08/02 from: 10 killowen road london E9 7AG (1 page)
10 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2001Accounts for a small company made up to 25 December 2000 (7 pages)
27 October 2001Accounts for a small company made up to 25 December 2000 (7 pages)
9 July 2001Return made up to 26/06/01; full list of members (6 pages)
9 July 2001Return made up to 26/06/01; full list of members (6 pages)
1 September 2000Return made up to 26/06/00; full list of members (6 pages)
1 September 2000Return made up to 26/06/00; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 25 December 1999 (7 pages)
10 May 2000Accounts for a small company made up to 25 December 1999 (7 pages)
28 June 1999Return made up to 26/06/99; full list of members (6 pages)
28 June 1999Return made up to 26/06/99; full list of members (6 pages)
4 March 1999Full accounts made up to 25 December 1998 (7 pages)
4 March 1999Full accounts made up to 25 December 1998 (7 pages)
15 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1998Accounting reference date extended from 30/06/98 to 25/12/98 (1 page)
14 May 1998Accounting reference date extended from 30/06/98 to 25/12/98 (1 page)
21 July 1997New secretary appointed;new director appointed (2 pages)
21 July 1997New secretary appointed;new director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Memorandum and Articles of Association (8 pages)
21 July 1997Director resigned (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997Registered office changed on 21/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 July 1997Memorandum and Articles of Association (8 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997Registered office changed on 21/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 July 1997New director appointed (2 pages)
16 July 1997Company name changed casecite LIMITED\certificate issued on 17/07/97 (2 pages)
16 July 1997Company name changed casecite LIMITED\certificate issued on 17/07/97 (2 pages)
26 June 1997Incorporation (9 pages)
26 June 1997Incorporation (9 pages)