UKBizDB.co.uk

FREEDMAN INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Freedman International Limited. The company was founded 34 years ago and was given the registration number 02493143. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:FREEDMAN INTERNATIONAL LIMITED
Company Number:02493143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:10 Queen Street Place, London, United Kingdom, EC4R 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Secretary01 September 1994Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director-Active
107, Cheapside, London, United Kingdom, EC2V 6DN

Director28 January 2021Active
Temple Bar House 23-28 Fleet Street, London, EC4Y 1AA

Secretary-Active
25 Frans Hal Court, Amsterdam Road, London, E14 9UX

Secretary30 July 1991Active
6 Carston Close, Lee, London, SE12 8DZ

Secretary-Active
4 Denison Close, London, N2 0JT

Director12 May 2006Active
Tinkers Heathfield Road, High Wycombe, HP12 4DG

Director30 January 1998Active
Taylors Farm, Brook Street, Cuckfield, RH17 5JJ

Director06 April 2000Active
84, Hastings Avenue, Ilford, United Kingdom, IG6 1DU

Director23 February 2009Active
India House, 45 Curlew Street, London, SE1 2ND

Director18 March 2013Active
217 Magdalen Road, Earlsfield, London, SW18 3PB

Director12 May 2006Active
25 Milton Road, East Sheen, London, SW14 8JP

Director-Active
6 Carston Close, Lee, London, SE12 8DZ

Director13 January 1992Active
Windacre Critchmere Lane, Haslemere, GU27 1PR

Director12 October 1993Active
4 Chancery Lane, Beckenham, BR3 6NR

Director22 October 2001Active
25 Leith Mansions, Grantully Road Maida Vale, London, W9 1LQ

Director12 May 2006Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director14 September 2020Active

People with Significant Control

Mr Kevin David Freedman
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Karen Maria Spooner
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type group.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type group.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Accounts

Accounts with accounts type group.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-04-02Accounts

Accounts with accounts type group.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-01-18Mortgage

Mortgage satisfy charge full.

Download
2020-10-06Address

Change registered office address company with date old address new address.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-08-05Mortgage

Mortgage satisfy charge full.

Download
2020-08-05Mortgage

Mortgage satisfy charge full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type group.

Download
2019-04-24Officers

Change person director company with change date.

Download
2019-04-24Persons with significant control

Change to a person with significant control.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Accounts

Accounts with accounts type group.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.