FREEFIRE MEDIA LTD
Status | ACTIVE |
Company No. | 07808479 |
Category | Private Limited Company |
Incorporated | 13 Oct 2011 |
Age | 12 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
FREEFIRE MEDIA LTD is an active private limited company with number 07808479. It was incorporated 12 years, 6 months, 20 days ago, on 13 October 2011. The company address is 35 Wellington Way, Horley, RH6 8JL, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Change to a person with significant control
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-01
Psc name: Mr Alastair Edward Blane
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Confirmation statement with updates
Date: 15 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-06
Old address: 2 Court Lodge Road Horley RH6 8RR England
New address: 35 Wellington Way Horley RH6 8JL
Documents
Change person director company with change date
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alastair Edward Blane
Change date: 2019-02-06
Documents
Change to a person with significant control
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-06
Psc name: Mr Alastair Edward Blane
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-12
Old address: Chandos House Neata Farm Market Lane, Greet Cheltenham Glos GL54 5BL
New address: 2 Court Lodge Road Horley RH6 8RR
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Change to a person with significant control
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alastair Edward Blane
Change date: 2018-10-04
Documents
Change person director company with change date
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-04
Officer name: Mr Alastair Edward Blane
Documents
Change to a person with significant control
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alastair Edward Blane
Change date: 2018-10-04
Documents
Accounts with accounts type total exemption full
Date: 23 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Change to a person with significant control
Date: 12 Oct 2017
Action Date: 28 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-28
Psc name: Mr Alastair Edward Blane
Documents
Accounts with accounts type total exemption full
Date: 09 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital allotment shares
Date: 25 Oct 2016
Action Date: 01 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-01
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Capital allotment shares
Date: 25 Jan 2016
Action Date: 01 Apr 2012
Category: Capital
Type: SH01
Date: 2012-04-01
Capital : 30 GBP
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 13 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-13
Documents
Change person director company with change date
Date: 04 Nov 2015
Action Date: 26 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-26
Officer name: Mr Alastair Edward Blane
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2014
Action Date: 13 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-13
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 13 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-13
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 28 Nov 2012
Action Date: 26 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-26
Officer name: Mr Alastair Edward Blane
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 13 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-13
Documents
Capital allotment shares
Date: 01 May 2012
Action Date: 01 Feb 2012
Category: Capital
Type: SH01
Capital : 20 GBP
Date: 2012-02-01
Documents
Change person director company with change date
Date: 11 Apr 2012
Action Date: 29 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-29
Officer name: Mr Alastair Edward Blane
Documents
Change account reference date company previous shortened
Date: 11 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-10-31
New date: 2012-03-31
Documents
Some Companies
LOWER SHEEP HOUSE FARM,HEREFORD,HR3 5PP
Number: | 09197001 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 SANDY LANE,FAKENHAM,NR21 9EX
Number: | 08728507 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORPORATE LEASING SPECIALISTS LIMITED
8 THE HEYS,WIGAN,WN8 7DU
Number: | 10734215 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOUSING ADVICE CENTRE (LIVERPOOL) LTD
SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW
Number: | 10907368 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACRRO KILLOBYTTE INTERNATIONAL DEVELOPMENT LTD.
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 10634673 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 VICTORIA ROAD,SWINDON,SN1 3AW
Number: | 09071579 |
Status: | ACTIVE |
Category: | Private Limited Company |