This company is commonly known as Freebets4all Ltd. The company was founded 12 years ago and was given the registration number 07776135. The firm's registered office is in CARDIFF. You can find them at 07776135: Companies House Default Address, , Cardiff, . This company's SIC code is 73110 - Advertising agencies.
Name | : | FREEBETS4ALL LTD |
---|---|---|
Company Number | : | 07776135 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 2011 |
End of financial year | : | 05 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 07776135: Companies House Default Address, Cardiff, CF14 8LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85, Great Portland Street, First Floor, London, England, W1W 7LT | Director | 16 September 2011 | Active |
85, Great Portland Street, First Floor, London, England, W1W 7LT | Director | 16 September 2011 | Active |
Mr Daniel James Cook | ||
Notified on | : | 07 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 85, Great Portland Street, London, England, W1W 7LT |
Nature of control | : |
|
Mr James Thomas Marston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 85, Great Portland Street, London, England, W1W 7LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-05 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-20 | Gazette | Gazette notice compulsory. | Download |
2021-01-09 | Gazette | Gazette filings brought up to date. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Gazette | Gazette notice compulsory. | Download |
2020-11-03 | Address | Default companies house registered office address applied. | Download |
2020-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-14 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-07 | Officers | Change person director company with change date. | Download |
2018-06-07 | Officers | Change person director company with change date. | Download |
2018-06-07 | Address | Change registered office address company with date old address new address. | Download |
2018-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-01 | Officers | Change person director company with change date. | Download |
2015-05-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.