Company NameFreebird Technical Services Limited
DirectorJohn Christian Middlebrook
Company StatusActive
Company Number06659789
CategoryPrivate Limited Company
Incorporation Date30 July 2008(15 years, 8 months ago)
Previous NameJack Middlebrook Ltd

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr John Christian Middlebrook
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2008(same day as company formation)
RoleVideo Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Secretary NameMr John Christian Middlebrook
NationalityBritish
StatusCurrent
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU

Location

Registered Address4th Floor
4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Mr John Christian Middlebrook
100.00%
Ordinary

Financials

Year2014
Net Worth£2,924
Cash£70,890
Current Liabilities£71,400

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return30 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Filing History

10 August 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
22 May 2020Change of details for Mr John Christian Middlebrook as a person with significant control on 26 September 2019 (2 pages)
16 April 2020Micro company accounts made up to 31 July 2019 (3 pages)
26 September 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 26 September 2019 (1 page)
30 July 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
30 July 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
22 May 2018Secretary's details changed for Mr John Christian Middlebrook on 22 May 2018 (1 page)
22 May 2018Director's details changed for Mr John Christian Middlebrook on 22 May 2018 (2 pages)
22 May 2018Change of details for Mr John Christian Middlebrook as a person with significant control on 22 May 2018 (2 pages)
3 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
31 July 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 September 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
2 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(4 pages)
2 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
17 April 2013Registered office address changed from 276 Hook Road Epsom Surrey KT19 8QT on 17 April 2013 (1 page)
17 April 2013Registered office address changed from 276 Hook Road Epsom Surrey KT19 8QT on 17 April 2013 (1 page)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 November 2011Secretary's details changed for Mr Jack Middlebrook on 29 November 2011 (1 page)
30 November 2011Secretary's details changed for Mr Jack Middlebrook on 29 November 2011 (1 page)
30 November 2011Director's details changed for Mr Jack Middlebrook on 29 November 2011 (2 pages)
30 November 2011Director's details changed for Mr Jack Middlebrook on 29 November 2011 (2 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 November 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
14 November 2010Director's details changed for Mr Jack Middlebrook on 30 July 2010 (2 pages)
14 November 2010Secretary's details changed for Mr Jack Middlebrook on 30 July 2010 (1 page)
14 November 2010Director's details changed for Mr Jack Middlebrook on 30 July 2010 (2 pages)
14 November 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
14 November 2010Secretary's details changed for Mr Jack Middlebrook on 30 July 2010 (1 page)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 November 2009Annual return made up to 30 July 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 30 July 2009 with a full list of shareholders (3 pages)
20 November 2008Registered office changed on 20/11/2008 from 24 grays inn road london greater london WC1X 8HP (1 page)
20 November 2008Registered office changed on 20/11/2008 from 24 grays inn road london greater london WC1X 8HP (1 page)
8 October 2008Director's change of particulars / jack middlebrook / 22/09/2008 (1 page)
8 October 2008Director's change of particulars / jack middlebrook / 22/09/2008 (1 page)
8 September 2008Memorandum and Articles of Association (12 pages)
8 September 2008Registered office changed on 08/09/2008 from 38 balvernie grove southfields london SW18 5RU england (1 page)
8 September 2008Memorandum and Articles of Association (12 pages)
8 September 2008Registered office changed on 08/09/2008 from 38 balvernie grove southfields london SW18 5RU england (1 page)
30 August 2008Company name changed jack middlebrook LTD\certificate issued on 02/09/08 (2 pages)
30 August 2008Company name changed jack middlebrook LTD\certificate issued on 02/09/08 (2 pages)
30 July 2008Incorporation (11 pages)
30 July 2008Incorporation (11 pages)