Warning: file_put_contents(c/8aa31d1dacea47384bf2feab87f74d07.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Freewheel Advertisers Limited, WC2B 4HN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FREEWHEEL ADVERTISERS LIMITED

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

This company is commonly known as Freewheel Advertisers Limited. The company was founded 24 years ago and was given the registration number 03910501. The firm's registered office is in LONDON. You can find them at 8th Floor, 71-91, Aldwych House, London, . This company's SIC code is 63120 - Web portals.

Company Information

Name:FREEWHEEL ADVERTISERS LIMITED
Company Number:03910501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2000
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:8th Floor, 71-91, Aldwych House, London, England, WC2B 4HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Corporate Secretary04 May 2021Active
1 Central St. Giles, St. Giles High Street, London, England, WC2H 8NU

Director13 May 2020Active
1 Central St. Giles, St. Giles High Street, London, England, WC2H 8NU

Director19 October 2020Active
1 Central St Giles, St. Giles High Street, London, United Kingdom, WC2H 8NU

Secretary27 November 2015Active
53 Southwood Lane, London, N6 5DX

Secretary20 January 2000Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary20 January 2000Active
30 W. Monroe Street, Chicago, Suite 1900, Il 60603, United States,

Director30 November 2015Active
8th Floor, 71-91, Aldwych House, London, England, WC2B 4HN

Director14 December 2011Active
25a Cromford Road, London, SW18 1NZ

Director26 January 2000Active
53 Southwood Lane, London, N6 5DX

Director26 July 2000Active
Ridgemount, Shere Road, West Horsley, KT24 6EF

Director17 July 2000Active
5 Golden Cross Mews, London, W11 1DZ

Director01 November 2000Active
8th Floor, 71-91, Aldwych House, London, England, WC2B 4HN

Director14 December 2011Active
The Pavillion, Barge Walk, Hampton Court Palace, KT8 9AP

Director27 January 2002Active
53 Southwood Lane, London, N6 5DX

Director20 January 2000Active
53 Southwood Lane, London, N6 5DX

Director01 April 2012Active
12, Whitecroft Way, Beckenham, BR3 3AG

Director23 October 2000Active
8 Marlborough Close, Ashton Under Lyne, OL7 0HT

Director20 January 2000Active
43 Cowper Road, Harpenden, AL5 5NJ

Director01 July 2009Active
53 Southwood Lane, London, N6 5DX

Director01 April 2012Active
53 Southwood Lane, London, N6 5DX

Director20 January 2000Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director20 January 2000Active

People with Significant Control

Comcast Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:One Comcast Center, 1701, John F. Kennedy Boulevard, Philadelphia, United States, 19103
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.