Company NameFreedom Productions Limited
Company StatusDissolved
Company Number04936222
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)
Previous NameThe Wheelie Good Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJulie Mare Fernandez
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2003(same day as company formation)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address48 Norman Drive
Stilton
Peterborough
PE7 3RS
Secretary NameBrigitte Christiane Fernandez
NationalityBritish
StatusClosed
Appointed17 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Foremark Close
Hainault
Ilford
Essex
IG6 3EN
Director NameMr David Proud
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2010(7 years after company formation)
Appointment Duration1 year, 6 months (closed 08 May 2012)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address8 Fairfax Mansions
Finchley Road Swiss Cottage
London
NW3 6JY

Location

Registered Address8 Fairfax Mansions
Finchley Road Swiss Cottage
London
NW3 6JY
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
11 January 2012Application to strike the company off the register (3 pages)
11 January 2012Application to strike the company off the register (3 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 November 2010Appointment of Mr David Proud as a director (2 pages)
3 November 2010Appointment of Mr David Proud as a director (2 pages)
20 October 2010Annual return made up to 17 October 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 1
(4 pages)
20 October 2010Annual return made up to 17 October 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 1
(4 pages)
8 October 2010Company name changed the wheelie good company LIMITED\certificate issued on 08/10/10
  • RES15 ‐ Change company name resolution on 2010-09-23
(2 pages)
8 October 2010Company name changed the wheelie good company LIMITED\certificate issued on 08/10/10
  • RES15 ‐ Change company name resolution on 2010-09-23
(2 pages)
8 October 2010Change of name notice (2 pages)
8 October 2010Change of name notice (2 pages)
27 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
22 October 2009Director's details changed for Julie Mare Fernandez on 17 October 2009 (2 pages)
22 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Julie Mare Fernandez on 17 October 2009 (2 pages)
22 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
15 May 2009Return made up to 17/10/08; full list of members (3 pages)
15 May 2009Return made up to 17/10/08; full list of members (3 pages)
24 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
24 December 2008Accounts made up to 31 March 2008 (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 February 2008Accounts made up to 31 March 2007 (1 page)
18 December 2007Return made up to 17/10/07; no change of members (6 pages)
18 December 2007Return made up to 17/10/07; no change of members (6 pages)
15 November 2006Return made up to 17/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2006Return made up to 17/10/06; full list of members (6 pages)
29 August 2006Accounts made up to 31 March 2006 (1 page)
29 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
29 November 2005Return made up to 17/10/05; full list of members (6 pages)
29 November 2005Return made up to 17/10/05; full list of members (6 pages)
22 August 2005Accounts made up to 31 March 2005 (1 page)
22 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
12 January 2005Registered office changed on 12/01/05 from: the charter house, charter mews 18A beehive lane ilford IG1 3RD (1 page)
12 January 2005Registered office changed on 12/01/05 from: the charter house, charter mews 18A beehive lane ilford IG1 3RD (1 page)
6 January 2005Return made up to 17/10/04; full list of members (6 pages)
6 January 2005Return made up to 17/10/04; full list of members (6 pages)
29 December 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
29 December 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
17 October 2003Incorporation (18 pages)