Company NameFreak'N See Music Limited
DirectorsSophie Huguette Cecile Bentolila and Jimmy Mikaoui
Company StatusActive
Company Number03671508
CategoryPrivate Limited Company
Incorporation Date20 November 1998(25 years, 5 months ago)
Previous NameSTM Solutions (UK) Ltd

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Sophie Huguette Cecile Bentolila
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2004(5 years, 4 months after company formation)
Appointment Duration20 years
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Jimmy Mikaoui
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2004(5 years, 4 months after company formation)
Appointment Duration20 years
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed20 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameTarek Mikaoui
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed14 May 2003(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 2004)
RoleLawyer
Correspondence AddressPO Box 16-5799 Maken Building
Ghazale Street
Beirut
Foreign
Secretary NameKenwood Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2003(4 years, 5 months after company formation)
Appointment Duration6 years (resigned 08 June 2009)
Correspondence Address64 Clifton Street
London
EC2A 4HB
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed08 June 2009(10 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2013)
Correspondence Address89 New Bond Street
London
W1S 1DA
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2013(14 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Secretary NameNew Bond Street Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2016(17 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2020)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Contact

Websitewww.freaknsee.com

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

49 at £1Miss Sophie Bentolila
49.00%
Ordinary
26 at £1Jimmy Mikaoui
26.00%
Ordinary
25 at £1Blockrock Overseas Sa
25.00%
Ordinary

Financials

Year2014
Net Worth£145,838
Cash£83,398
Current Liabilities£56,491

Accounts

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

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

28 January 2015Delivered on: 30 January 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: None.
Outstanding
5 September 2012Delivered on: 11 September 2012
Persons entitled: Heathmans Holdings 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: By way of fixed charge all interest in the account and the deposit fund.
Outstanding
3 February 2010Delivered on: 23 February 2010
Persons entitled: Heathmans Holdings 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: Unit c first floor heathmans house 19 heathmans road london see image for full details.
Outstanding

Filing History

14 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
16 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
9 May 2022Change of details for Mr Jimmy Mikaoui as a person with significant control on 15 February 2022 (2 pages)
9 May 2022Director's details changed for Ms Sophie Huguette Cecile Bentolila on 15 February 2022 (2 pages)
9 May 2022Director's details changed for Mr Jimmy Mikaoui on 15 February 2022 (2 pages)
9 May 2022Change of details for Ms Sophie Huguette Cecile Bentolila as a person with significant control on 15 February 2022 (2 pages)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
27 April 2021Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020 (1 page)
18 February 2021Confirmation statement made on 4 November 2020 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
18 March 2020Director's details changed for Ms Sophie Huguette Cecile Bentolila on 25 February 2020 (2 pages)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 July 2019Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019 (1 page)
25 June 2019Change of details for Mr Jimmy Mikaoui as a person with significant control on 18 June 2019 (2 pages)
24 June 2019Director's details changed for Ms Sophie Huguette Cecile Bentolila on 18 June 2019 (2 pages)
24 June 2019Change of details for Ms Sophie Huguette Cecile Bentolila as a person with significant control on 18 June 2019 (2 pages)
24 June 2019Director's details changed for Mr Jimmy Mikaoui on 18 June 2019 (2 pages)
18 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 (1 page)
28 November 2018Confirmation statement made on 20 November 2018 with updates (6 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 March 2018Change of share class name or designation (2 pages)
20 March 2018Particulars of variation of rights attached to shares (2 pages)
15 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
7 December 2017Director's details changed for Ms Sophie Huguette Cecile Bentolila on 7 December 2017 (2 pages)
7 December 2017Director's details changed for Mr Jimmy Mikaoui on 7 December 2017 (2 pages)
7 December 2017Director's details changed for Mr Jimmy Mikaoui on 7 December 2017 (2 pages)
7 December 2017Director's details changed for Ms Sophie Huguette Cecile Bentolila on 7 December 2017 (2 pages)
29 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
23 November 2017Cessation of Tarek Mikaoui as a person with significant control on 6 December 2016 (1 page)
23 November 2017Cessation of Tarek Mikaoui as a person with significant control on 6 December 2016 (1 page)
7 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 December 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
6 December 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 August 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
9 August 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
8 August 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
8 August 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
14 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 January 2015Registration of charge 036715080003, created on 28 January 2015 (9 pages)
30 January 2015Registration of charge 036715080003, created on 28 January 2015 (9 pages)
8 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
3 November 2014Director's details changed for Mr Jimmy Mikaoui on 29 October 2014 (2 pages)
3 November 2014Director's details changed for Mr Jimmy Mikaoui on 29 October 2014 (2 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 January 2014Director's details changed for Jimmy Mikaoui on 9 January 2014 (2 pages)
10 January 2014Director's details changed for Jimmy Mikaoui on 9 January 2014 (2 pages)
10 January 2014Director's details changed for Jimmy Mikaoui on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Sophie Huguette Cecile Bentolila on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Sophie Huguette Cecile Bentolila on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Sophie Huguette Cecile Bentolila on 9 January 2014 (2 pages)
6 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(5 pages)
6 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 January 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
29 January 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
29 January 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
29 January 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
5 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
12 January 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 12 January 2011 (1 page)
12 January 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 12 January 2011 (1 page)
12 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 July 2010Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages)
20 July 2010Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
23 February 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 December 2009Secretary's details changed for Portland Registrars Limited on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Jimmy Mikaoui on 22 December 2009 (2 pages)
22 December 2009Secretary's details changed for Portland Registrars Limited on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Sophie Huguette Cecile Bentolila on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Jimmy Mikaoui on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Sophie Huguette Cecile Bentolila on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 July 2009Secretary appointed portland registrars LIMITED (1 page)
17 July 2009Secretary appointed portland registrars LIMITED (1 page)
17 July 2009Registered office changed on 17/07/2009 from 64 clifton street london EC2A 4HB (1 page)
17 July 2009Registered office changed on 17/07/2009 from 64 clifton street london EC2A 4HB (1 page)
8 June 2009Appointment terminated secretary kenwood secretaries LIMITED (1 page)
8 June 2009Appointment terminated secretary kenwood secretaries LIMITED (1 page)
15 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 December 2008Return made up to 20/11/08; full list of members (4 pages)
2 December 2008Return made up to 20/11/08; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
16 June 2008Return made up to 20/11/07; full list of members; amend (7 pages)
16 June 2008Return made up to 20/11/07; full list of members; amend (7 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
5 December 2007Return made up to 20/11/07; full list of members (3 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Return made up to 20/11/07; full list of members (3 pages)
5 December 2007Director's particulars changed (1 page)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 December 2006Return made up to 20/11/06; full list of members (3 pages)
5 December 2006Return made up to 20/11/06; full list of members (3 pages)
4 December 2006Secretary's particulars changed (1 page)
4 December 2006Secretary's particulars changed (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Registered office changed on 01/11/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
1 November 2006Registered office changed on 01/11/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
21 November 2005Return made up to 20/11/05; full list of members (3 pages)
21 November 2005Return made up to 20/11/05; full list of members (3 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 October 2005Registered office changed on 11/10/05 from: grosvenor house grosvenor park tunbridge wells kent TN1 2BD (1 page)
11 October 2005Registered office changed on 11/10/05 from: grosvenor house grosvenor park tunbridge wells kent TN1 2BD (1 page)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
11 January 2005Return made up to 20/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2005Return made up to 20/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2005Ad 23/02/04--------- £ si 90@1 (2 pages)
11 January 2005Ad 23/02/04--------- £ si 90@1 (2 pages)
20 December 2004New director appointed (1 page)
20 December 2004New director appointed (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004Secretary's particulars changed (1 page)
20 December 2004Secretary's particulars changed (1 page)
23 November 2004Ad 23/02/04--------- £ si 90@1=90 £ ic 10/100 (2 pages)
23 November 2004Ad 23/02/04--------- £ si 90@1=90 £ ic 10/100 (2 pages)
3 November 2004Secretary's particulars changed (1 page)
3 November 2004Secretary's particulars changed (1 page)
15 October 2004Registered office changed on 15/10/04 from: kenwood house 1 upper grosvenor road tunbridge wells kent TN1 2EL (1 page)
15 October 2004Registered office changed on 15/10/04 from: kenwood house 1 upper grosvenor road tunbridge wells kent TN1 2EL (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
24 August 2004Secretary's particulars changed (1 page)
24 August 2004Secretary's particulars changed (1 page)
25 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
25 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
4 December 2003Return made up to 20/11/03; full list of members (7 pages)
4 December 2003Return made up to 20/11/03; full list of members (7 pages)
15 October 2003Ad 29/09/03--------- £ si 8@1=8 £ ic 2/10 (2 pages)
15 October 2003Ad 29/09/03--------- £ si 8@1=8 £ ic 2/10 (2 pages)
1 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
23 June 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
23 June 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003Registered office changed on 17/06/03 from: 16 st john street london EC1M 4AY (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003Registered office changed on 17/06/03 from: 16 st john street london EC1M 4AY (1 page)
17 June 2003Director resigned (1 page)
10 June 2003Company name changed stm solutions (uk) LTD\certificate issued on 10/06/03 (2 pages)
10 June 2003Company name changed stm solutions (uk) LTD\certificate issued on 10/06/03 (2 pages)
16 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
16 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
21 November 2002Return made up to 20/11/02; full list of members (6 pages)
21 November 2002Return made up to 20/11/02; full list of members (6 pages)
27 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
27 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 November 2001Return made up to 20/11/01; full list of members (6 pages)
21 November 2001Return made up to 20/11/01; full list of members (6 pages)
22 January 2001Return made up to 20/11/00; full list of members (6 pages)
22 January 2001Return made up to 20/11/00; full list of members (6 pages)
25 August 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
25 August 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
3 February 2000Return made up to 20/11/99; full list of members (6 pages)
3 February 2000Return made up to 20/11/99; full list of members (6 pages)
1 December 1998Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
1 December 1998Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
20 November 1998Incorporation (16 pages)
20 November 1998Incorporation (16 pages)