Company NameFreeport Entertainment Limited
Company StatusDissolved
Company Number04623362
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 4 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)
Previous NameFreeport Records Ltd

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameHarry Leckstein
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address324 Beaux Arts Building
10-18 Manor Gardens
London
N7 6JW
Director NameMrs Alexandra Carol Collis
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(9 months, 1 week after company formation)
Appointment Duration10 years, 9 months (closed 24 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Midsummer House
53 Arden Road
Finchley
London
N3 3AD
Secretary NameMrs Alexandra Carol Collis
NationalityBritish
StatusClosed
Appointed30 September 2003(9 months, 1 week after company formation)
Appointment Duration10 years, 9 months (closed 24 June 2014)
RoleCompany Director
Correspondence Address5 Midsummer House
53 Arden Road
Finchley
London
N3 3AD
Director NamePhillip John McCauley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address80 Millgate
Newark
Nottinghamshire
NG24 4TY
Secretary NameHarry Leckstein
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address324 Beaux Arts Building
10-18 Manor Gardens
London
N7 6JW

Location

Registered Address9 Beaumont Gate, Shenley Hill
Radlett
Hertfordshire
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Shareholders

84 at £1Mr Jeremy Harry Leckstein
84.00%
Ordinary
15 at £1Mrs Alexandra Carol Collis
15.00%
Ordinary
1 at £1Mr Howard Weisberg
1.00%
Ordinary

Financials

Year2014
Net Worth-£41,331
Cash£390
Current Liabilities£22,415

Accounts

Latest Accounts19 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End19 June

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014Application to strike the company off the register (3 pages)
25 February 2014Application to strike the company off the register (3 pages)
19 March 2013Total exemption small company accounts made up to 19 June 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 19 June 2012 (6 pages)
5 March 2013Director's details changed for Mrs Alexandra Carol Collis on 2 March 2013 (2 pages)
5 March 2013Secretary's details changed for Mrs Alexandra Carol Collis on 2 March 2013 (2 pages)
5 March 2013Secretary's details changed for Mrs Alexandra Carol Collis on 2 March 2013 (2 pages)
5 March 2013Secretary's details changed for Mrs Alexandra Carol Collis on 2 March 2013 (2 pages)
5 March 2013Director's details changed for Mrs Alexandra Carol Collis on 2 March 2013 (2 pages)
5 March 2013Director's details changed for Mrs Alexandra Carol Collis on 2 March 2013 (2 pages)
1 March 2013Annual return made up to 20 December 2012 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 100
(5 pages)
1 March 2013Annual return made up to 20 December 2012 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 100
(5 pages)
19 March 2012Total exemption small company accounts made up to 19 June 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 19 June 2011 (6 pages)
1 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 19 June 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 19 June 2010 (5 pages)
16 March 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
1 July 2010Change of name notice (2 pages)
1 July 2010Company name changed freeport records LTD\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-04-13
(2 pages)
1 July 2010Change of name notice (2 pages)
1 July 2010Company name changed freeport records LTD\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-04-13
(2 pages)
19 March 2010Total exemption small company accounts made up to 19 June 2009 (8 pages)
19 March 2010Total exemption small company accounts made up to 19 June 2009 (8 pages)
25 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
17 April 2009Total exemption small company accounts made up to 19 June 2008 (5 pages)
17 April 2009Total exemption small company accounts made up to 19 June 2008 (5 pages)
4 February 2009Return made up to 20/12/08; full list of members (4 pages)
4 February 2009Return made up to 20/12/08; full list of members (4 pages)
8 October 2008Return made up to 20/12/07; full list of members (4 pages)
8 October 2008Return made up to 20/12/07; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 19 June 2007 (5 pages)
27 June 2008Total exemption small company accounts made up to 19 June 2007 (5 pages)
19 June 2007Registered office changed on 19/06/07 from: 39 hendon lane finchley london N3 1RY (1 page)
19 June 2007Registered office changed on 19/06/07 from: 39 hendon lane finchley london N3 1RY (1 page)
26 April 2007Total exemption small company accounts made up to 19 June 2006 (6 pages)
26 April 2007Total exemption small company accounts made up to 19 June 2006 (6 pages)
17 February 2007Return made up to 20/12/06; full list of members (8 pages)
17 February 2007Return made up to 20/12/06; full list of members (8 pages)
19 April 2006Return made up to 20/12/05; full list of members (8 pages)
19 April 2006Return made up to 20/12/05; full list of members (8 pages)
11 April 2006Total exemption small company accounts made up to 19 June 2005 (6 pages)
11 April 2006Total exemption small company accounts made up to 19 June 2005 (6 pages)
19 October 2005Return made up to 20/12/04; full list of members (8 pages)
19 October 2005Return made up to 20/12/04; full list of members (8 pages)
30 October 2004Registered office changed on 30/10/04 from: 324 beaux arts building 10-18 manor gardens london N7 6JW (1 page)
30 October 2004Registered office changed on 30/10/04 from: 324 beaux arts building 10-18 manor gardens london N7 6JW (1 page)
30 October 2004Ad 31/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 October 2004Ad 31/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 October 2004Total exemption small company accounts made up to 19 June 2004 (7 pages)
25 October 2004Total exemption small company accounts made up to 19 June 2004 (7 pages)
8 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
8 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
14 November 2003Accounting reference date extended from 31/12/03 to 19/06/04 (1 page)
14 November 2003Accounting reference date extended from 31/12/03 to 19/06/04 (1 page)
2 October 2003New secretary appointed (1 page)
2 October 2003New director appointed (1 page)
2 October 2003New secretary appointed (1 page)
2 October 2003New director appointed (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
20 December 2002Incorporation (8 pages)
20 December 2002Incorporation (8 pages)