Company NameFreemind Productions Limited
Company StatusDissolved
Company Number06545847
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years ago)
Dissolution Date9 July 2019 (4 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameThomas Herbert Fortes Mayer
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleHypnotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 2, 59 Normandy Avenue
High Barnet
EN5 2HX
Secretary NameMr Thomas Fortes Mayer
StatusClosed
Appointed01 December 2009(1 year, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 09 July 2019)
RoleCompany Director
Correspondence AddressNumber 2, 59 Normandy Avenue
High Barnet
EN5 2HX
Director NameMiss Rhiannon Pratsis
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 09 July 2019)
RoleEvents Manager
Country of ResidenceEngland
Correspondence AddressNumber 2, 59 Normandy Avenue
High Barnet
EN5 2HX
Secretary NameMr Leon James Oakey
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Bridge House
Adelaide Road
London
NW3 3QD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered AddressNumber 2, 59 Normandy Avenue
High Barnet
EN5 2HX
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London

Shareholders

2 at £1Thomas Fortes Mayer
100.00%
Ordinary

Financials

Year2014
Net Worth-£957
Current Liabilities£5,470

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
17 March 2017Registered office address changed from 13 Baxendale Whetstone London N20 0EG to Number 2, 59 Normandy Avenue High Barnet EN5 2HX on 17 March 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Statement of capital following an allotment of shares on 30 November 2016
  • GBP 100
(3 pages)
30 November 2016Appointment of Miss Rhiannon Pratsis as a director on 30 November 2016 (2 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
14 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
22 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
12 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
10 June 2014Registered office address changed from 38 North Rd Highgate London N6 4AX United Kingdom on 10 June 2014 (1 page)
10 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Registered office address changed from 34 Stanhope Rd Highgate London N6 5NG on 23 October 2012 (1 page)
18 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 April 2010Director's details changed for Thomas Herbert Fortes Mayer on 1 December 2009 (2 pages)
1 April 2010Termination of appointment of Leon Oakey as a secretary (1 page)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
1 April 2010Appointment of Mr Thomas Fortes Mayer as a secretary (1 page)
1 April 2010Director's details changed for Thomas Herbert Fortes Mayer on 1 December 2009 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 April 2009Location of debenture register (1 page)
22 April 2009Location of register of members (1 page)
22 April 2009Return made up to 27/03/09; full list of members (3 pages)
22 April 2009Registered office changed on 22/04/2009 from 48 fountain road edgbaston birmingham B17 8NR (1 page)
9 May 2008Registered office changed on 09/05/2008 from 3-4 ladybank tamworth staffs B79 7NB (1 page)
9 May 2008Secretary appointed leon james oakey (2 pages)
9 May 2008Director appointed thomas herbert fortes mayer (2 pages)
29 March 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
29 March 2008Appointment terminated director hanover directors LIMITED (1 page)
27 March 2008Incorporation (6 pages)