This company is commonly known as Freedom Road Creative Arts. The company was founded 15 years ago and was given the registration number 06614442. The firm's registered office is in HULL. You can find them at The Albermarle Music Centre, 60 Ferensway, Hull, . This company's SIC code is 90010 - Performing arts.
Name | : | FREEDOM ROAD CREATIVE ARTS |
---|---|---|
Company Number | : | 06614442 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2008 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Albermarle Music Centre, 60 Ferensway, Hull, England, HU2 8LN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Linn Park, Linn Park, Kingswood, Hull, England, HU7 3GD | Secretary | 12 February 2020 | Active |
102, Millhouse Woods Lane, Cottingham, England, HU16 4HB | Director | 20 August 2021 | Active |
16, Rainham Close, Hull, England, HU8 9UW | Director | 13 March 2014 | Active |
The Albermarle Music Centre, 60 Ferensway, Hull, England, HU2 8LN | Director | 13 March 2014 | Active |
36 Neatshead Garth, 36 Neatshead Garth, Hull, United Kingdom, HU7 4NL | Secretary | 11 December 2016 | Active |
30, Loyd Street, Anlaby, Hull, HU10 6UG | Secretary | 09 June 2008 | Active |
2, Impala Way, Hull, United Kingdom, HU4 6UE | Secretary | 20 September 2011 | Active |
95, Newington Street, Hull, England, HU3 5LE | Secretary | 10 June 2014 | Active |
30, Loyd Street, Anlaby, Hull, HU10 6UG | Director | 09 June 2008 | Active |
2nd Floor 94, Alfred Gelder Street, Hull, United Kingdom, HU1 2AN | Director | 14 June 2019 | Active |
2, Impala Way, Hull, United Kingdom, HU4 6UE | Director | 20 September 2011 | Active |
47, C/O Rapp 2nd Floorthe Warren, 47-49 Queens Dock Avenue, Hull, HU1 3D2 | Director | 20 September 2011 | Active |
88, Rokeby Park, Hull, England, HU4 7QF | Director | 13 March 2014 | Active |
80, Blenheim Street, Hull, HU5 3PS | Director | 09 June 2008 | Active |
119, Park Ave, Hull, United Kingdom, HU5 3JL | Director | 09 June 2008 | Active |
3, Wilbar Grove, Hull, HU5 2BU | Director | 09 June 2008 | Active |
Mr Craig Alan Clark | ||
Notified on | : | 07 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Albermarle Music Centre, 60 Ferensway, Hull, England, HU2 8LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Officers | Termination secretary company with name termination date. | Download |
2020-02-24 | Officers | Appoint person secretary company with name date. | Download |
2020-02-20 | Address | Change registered office address company with date old address new address. | Download |
2019-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Officers | Change person director company with change date. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2019-07-31 | Officers | Appoint person director company with name date. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-03 | Officers | Appoint person secretary company with name date. | Download |
2017-01-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.