Company NameFreddie Films Limited
Company StatusDissolved
Company Number05734173
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years, 1 month ago)
Dissolution Date13 May 2019 (4 years, 11 months ago)
Previous NameDazzling Creators Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Elliot John Hegarty
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2006(2 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months (closed 13 May 2019)
RoleDirector & Film Maker
Country of ResidenceUnited Kingdom
Correspondence Address76 Dresden Road
London
N19 3BQ
Secretary NameMr Elliot John Hegarty
NationalityBritish
StatusClosed
Appointed01 May 2008(2 years, 1 month after company formation)
Appointment Duration11 years (closed 13 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Dresden Road
London
N19 3BQ
Director NameMrs Laura Asha Hegarty
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2008(2 years, 7 months after company formation)
Appointment Duration10 years, 6 months (closed 13 May 2019)
RoleDirector & Film Maker
Country of ResidenceUnited Kingdom
Correspondence Address76 Dresden Road
London
N19 3BQ
Director NameJayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Secretary NameMrs Jayne Elizabeth Good
NationalityBritish
StatusResigned
Appointed23 May 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB

Location

Registered AddressAirport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£192,506
Cash£155,180
Current Liabilities£23,071

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2019Final Gazette dissolved following liquidation (1 page)
13 February 2019Return of final meeting in a members' voluntary winding up (8 pages)
17 October 2018Liquidators' statement of receipts and payments to 2 September 2018 (30 pages)
29 September 2017Liquidators' statement of receipts and payments to 2 September 2017 (26 pages)
29 September 2017Liquidators' statement of receipts and payments to 2 September 2017 (26 pages)
18 November 2016Liquidators' statement of receipts and payments to 2 September 2016 (14 pages)
18 November 2016Liquidators' statement of receipts and payments to 2 September 2016 (14 pages)
22 September 2015Liquidators' statement of receipts and payments to 2 September 2015 (13 pages)
22 September 2015Liquidators' statement of receipts and payments to 2 September 2015 (13 pages)
22 September 2015Liquidators statement of receipts and payments to 2 September 2015 (13 pages)
22 September 2015Liquidators statement of receipts and payments to 2 September 2015 (13 pages)
30 September 2014Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Airport House Purley Way Croydon Surrey CR0 0XZ on 30 September 2014 (2 pages)
30 September 2014Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Airport House Purley Way Croydon Surrey CR0 0XZ on 30 September 2014 (2 pages)
26 September 2014Declaration of solvency (3 pages)
26 September 2014Appointment of a voluntary liquidator (1 page)
26 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-03
(1 page)
26 September 2014Declaration of solvency (3 pages)
26 September 2014Appointment of a voluntary liquidator (1 page)
11 April 2014Annual return made up to 8 March 2014
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
11 April 2014Annual return made up to 8 March 2014
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
11 April 2014Annual return made up to 8 March 2014
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
17 September 2012Amended accounts made up to 31 March 2012 (5 pages)
17 September 2012Amended accounts made up to 31 March 2012 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 May 2012Annual return made up to 8 March 2012 (5 pages)
24 May 2012Annual return made up to 8 March 2012 (5 pages)
24 May 2012Annual return made up to 8 March 2012 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Annual return made up to 8 March 2011 (5 pages)
1 April 2011Annual return made up to 8 March 2011 (5 pages)
1 April 2011Annual return made up to 8 March 2011 (5 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 August 2009Director and secretary's change of particulars / elliot hegarty / 17/08/2009 (1 page)
18 August 2009Director and secretary's change of particulars / elliot hegarty / 17/08/2009 (1 page)
17 August 2009Director's change of particulars / laura hegarty / 17/08/2009 (1 page)
17 August 2009Director's change of particulars / laura hegarty / 17/08/2009 (1 page)
2 April 2009Return made up to 08/03/09; full list of members (4 pages)
2 April 2009Return made up to 08/03/09; full list of members (4 pages)
31 March 2009Director appointed mrs laura asha hegarty (1 page)
31 March 2009Director appointed mrs laura asha hegarty (1 page)
31 March 2009Secretary appointed mr elliot john hegarty (1 page)
31 March 2009Secretary appointed mr elliot john hegarty (1 page)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 June 2008Appointment terminated secretary jayne good (1 page)
18 June 2008Appointment terminated secretary jayne good (1 page)
16 April 2008Return made up to 08/03/08; no change of members (6 pages)
16 April 2008Return made up to 08/03/08; no change of members (6 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 April 2007Return made up to 08/03/07; full list of members (6 pages)
25 April 2007Return made up to 08/03/07; full list of members (6 pages)
13 July 2006New secretary appointed (1 page)
13 July 2006Ad 23/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 2006Ad 23/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006New director appointed (1 page)
13 July 2006Director resigned (1 page)
13 July 2006New director appointed (1 page)
13 July 2006New secretary appointed (1 page)
13 July 2006Secretary resigned (1 page)
15 June 2006Company name changed dazzling creators LIMITED\certificate issued on 15/06/06 (2 pages)
15 June 2006Company name changed dazzling creators LIMITED\certificate issued on 15/06/06 (2 pages)
8 March 2006Incorporation (20 pages)
8 March 2006Incorporation (20 pages)