Company NameFreewheelin' Media Limited
DirectorVikas Malik
Company StatusActive
Company Number04012896
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 10 months ago)
Previous NameChoqs 357 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Vikas Malik
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2000(2 weeks, 2 days after company formation)
Appointment Duration23 years, 10 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address40 Brentmead Place
London
NW11 9LH
Director NameMs Nishi Sethi
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address3 Upsdell Avenue
London
N13 6JP
Director NameMr Martin James Wright
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWell Cottage
Well House Lane
Burgess Hill
West Sussex
RH15 0BN
Director NameMr Jeffrey David Boardman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(2 weeks, 2 days after company formation)
Appointment Duration8 years, 8 months (resigned 17 March 2009)
RoleMarketing Consultant
Correspondence Address10 Dericote Street
London
E8 4PG
Secretary NameMs Nishi Sethi
NationalityBritish
StatusResigned
Appointed28 June 2000(2 weeks, 2 days after company formation)
Appointment Duration13 years, 5 months (resigned 26 November 2013)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence AddressPinnick Lewis
95 High Street
Edgware
Middlesex
HA8 7DB
Secretary NameC H Registrars Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address35 Old Queen Street
London
SW1H 9JD

Contact

Websitefreewheelinmedia.com

Location

Registered Address40 Brentmead Place
London
NW11 9LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

500 at £1Mr Jeffrey David Boardman
50.00%
Ordinary
500 at £1Mr Vikas Malik
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,985
Cash£324
Current Liabilities£56,256

Accounts

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

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

26 May 2006Delivered on: 31 May 2006
Persons entitled: Blendnovel Limited

Classification: Rent deposit deed
Secured details: £8,820.00 and all other monies due or to become due.
Particulars: A deposit account containing the sum of £8,820.00 plus an amount equivalent to vat.
Outstanding
5 March 2004Delivered on: 12 March 2004
Persons entitled: Derwent Valley Central 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: £9,752.50 and the amount from time to time standing to the credit of the "seventh floor 16-19 gresse street deposit account". See the mortgage charge document for full details.
Outstanding

Filing History

9 November 2023Registered office address changed from Pinnick Lewis 95 High Street Edgware Middlesex HA8 7DB to 40 Brentmead Place London NW11 9LH on 9 November 2023 (1 page)
28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
5 September 2023Cessation of Jeffrey David Boardman as a person with significant control on 1 January 2022 (1 page)
5 September 2023Change of details for Mr Vikas Malik as a person with significant control on 1 January 2022 (2 pages)
5 September 2023Confirmation statement made on 5 September 2023 with updates (4 pages)
30 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
29 November 2022Unaudited abridged accounts made up to 31 December 2021 (6 pages)
23 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
16 November 2021Unaudited abridged accounts made up to 31 December 2020 (6 pages)
16 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
28 September 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
22 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (5 pages)
9 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
19 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
19 June 2017Director's details changed for Mr Vikas Malik on 19 June 2017 (2 pages)
19 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
19 June 2017Director's details changed for Mr Vikas Malik on 19 June 2017 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
24 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(3 pages)
24 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(3 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(3 pages)
20 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
20 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
27 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(3 pages)
27 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 November 2013Termination of appointment of Nishi Sethi as a secretary (1 page)
27 November 2013Termination of appointment of Nishi Sethi as a secretary (1 page)
21 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
14 May 2012Director's details changed for Vikas Malik on 14 May 2012 (2 pages)
14 May 2012Director's details changed for Vikas Malik on 14 May 2012 (2 pages)
14 May 2012Secretary's details changed for Ms Nishi Sethi on 14 May 2012 (1 page)
14 May 2012Secretary's details changed for Ms Nishi Sethi on 14 May 2012 (1 page)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 June 2009Return made up to 12/06/09; full list of members (3 pages)
25 June 2009Return made up to 12/06/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 April 2009Appointment terminated director jeffrey boardman (1 page)
17 April 2009Appointment terminated director jeffrey boardman (1 page)
17 July 2008Return made up to 12/06/08; full list of members (4 pages)
17 July 2008Return made up to 12/06/08; full list of members (4 pages)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 June 2007Return made up to 12/06/07; full list of members (2 pages)
21 June 2007Return made up to 12/06/07; full list of members (2 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 July 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 September 2005Return made up to 12/06/05; full list of members (7 pages)
12 September 2005Return made up to 12/06/05; full list of members (7 pages)
24 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 June 2004Return made up to 12/06/04; full list of members (7 pages)
23 June 2004Return made up to 12/06/04; full list of members (7 pages)
10 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
12 March 2004Particulars of mortgage/charge (7 pages)
12 March 2004Particulars of mortgage/charge (7 pages)
4 September 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 September 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
17 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
22 July 2002Return made up to 12/06/02; full list of members (7 pages)
22 July 2002Return made up to 12/06/02; full list of members (7 pages)
9 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 August 2001Return made up to 12/06/01; full list of members (6 pages)
14 August 2001Return made up to 12/06/01; full list of members (6 pages)
21 November 2000Ad 28/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 November 2000Ad 28/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 November 2000Secretary resigned (1 page)
21 November 2000Secretary resigned (1 page)
25 July 2000Registered office changed on 25/07/00 from: 35 old queen street london SW1H 9JD (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000New secretary appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Registered office changed on 25/07/00 from: 35 old queen street london SW1H 9JD (1 page)
25 July 2000New secretary appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
3 July 2000Company name changed choqs 357 LIMITED\certificate issued on 04/07/00 (2 pages)
3 July 2000Company name changed choqs 357 LIMITED\certificate issued on 04/07/00 (2 pages)
12 June 2000Incorporation (16 pages)
12 June 2000Incorporation (16 pages)