London
NW11 9LH
Director Name | Ms Nishi Sethi |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | 3 Upsdell Avenue London N13 6JP |
Director Name | Mr Martin James Wright |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Well Cottage Well House Lane Burgess Hill West Sussex RH15 0BN |
Director Name | Mr Jeffrey David Boardman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 March 2009) |
Role | Marketing Consultant |
Correspondence Address | 10 Dericote Street London E8 4PG |
Secretary Name | Ms Nishi Sethi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 5 months (resigned 26 November 2013) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | Pinnick Lewis 95 High Street Edgware Middlesex HA8 7DB |
Secretary Name | C H Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Website | freewheelinmedia.com |
---|
Registered Address | 40 Brentmead Place London NW11 9LH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
500 at £1 | Mr Jeffrey David Boardman 50.00% Ordinary |
---|---|
500 at £1 | Mr Vikas Malik 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,985 |
Cash | £324 |
Current Liabilities | £56,256 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
26 May 2006 | Delivered 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 2004 | Delivered 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 |
9 November 2023 | Registered 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 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
5 September 2023 | Cessation of Jeffrey David Boardman as a person with significant control on 1 January 2022 (1 page) |
5 September 2023 | Change of details for Mr Vikas Malik as a person with significant control on 1 January 2022 (2 pages) |
5 September 2023 | Confirmation statement made on 5 September 2023 with updates (4 pages) |
30 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
29 November 2022 | Unaudited abridged accounts made up to 31 December 2021 (6 pages) |
23 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
16 November 2021 | Unaudited abridged accounts made up to 31 December 2020 (6 pages) |
16 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
28 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
22 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (5 pages) |
9 July 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
19 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
19 June 2017 | Director's details changed for Mr Vikas Malik on 19 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
19 June 2017 | Director's details changed for Mr Vikas Malik on 19 June 2017 (2 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
24 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
20 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
20 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
27 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 November 2013 | Termination of appointment of Nishi Sethi as a secretary (1 page) |
27 November 2013 | Termination of appointment of Nishi Sethi as a secretary (1 page) |
21 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Director's details changed for Vikas Malik on 14 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Vikas Malik on 14 May 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Ms Nishi Sethi on 14 May 2012 (1 page) |
14 May 2012 | Secretary's details changed for Ms Nishi Sethi on 14 May 2012 (1 page) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 April 2009 | Appointment terminated director jeffrey boardman (1 page) |
17 April 2009 | Appointment terminated director jeffrey boardman (1 page) |
17 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
21 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
15 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
25 July 2006 | Return made up to 12/06/06; full list of members
|
25 July 2006 | Return made up to 12/06/06; full list of members
|
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 September 2005 | Return made up to 12/06/05; full list of members (7 pages) |
12 September 2005 | Return made up to 12/06/05; full list of members (7 pages) |
24 June 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 June 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
10 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
12 March 2004 | Particulars of mortgage/charge (7 pages) |
12 March 2004 | Particulars of mortgage/charge (7 pages) |
4 September 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 September 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
17 July 2003 | Return made up to 12/06/03; full list of members
|
17 July 2003 | Return made up to 12/06/03; full list of members
|
17 May 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
17 May 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
22 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
22 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
9 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
9 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
14 August 2001 | Return made up to 12/06/01; full list of members (6 pages) |
14 August 2001 | Return made up to 12/06/01; full list of members (6 pages) |
21 November 2000 | Ad 28/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 November 2000 | Ad 28/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 November 2000 | Secretary resigned (1 page) |
21 November 2000 | Secretary resigned (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: 35 old queen street london SW1H 9JD (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: 35 old queen street london SW1H 9JD (1 page) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
3 July 2000 | Company name changed choqs 357 LIMITED\certificate issued on 04/07/00 (2 pages) |
3 July 2000 | Company name changed choqs 357 LIMITED\certificate issued on 04/07/00 (2 pages) |
12 June 2000 | Incorporation (16 pages) |
12 June 2000 | Incorporation (16 pages) |