Hessle
Hull
East Yorkshire
HU13 0TE
Secretary Name | Mr Andrew Dearman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Tranby Park Meadows Hessle Hull East Yorkshire HU13 0TF |
Secretary Name | Janice Dearman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 September 2009) |
Role | Company Director |
Correspondence Address | The Cottage 5 Taylors Rise Kirk Lane Walkington North Humberside HU17 8SF |
Director Name | Franck Patrick Picard |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2010(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 04 October 2021) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Monte Carlo Villa A13 25 Castle Peak Road Tuen Mun, Nt Hong Kong S.A.R. |
Secretary Name | Paul Kitchen |
---|---|
Status | Resigned |
Appointed | 27 January 2012(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 2013) |
Role | Company Director |
Correspondence Address | 5 Taylors Rise Kirk Lane Walkington Beverley East Yorkshire HU17 8SF |
Registered Address | 6 Harpings Road National Avenue Hull East Yorkshire HU5 4JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
Year | 2013 |
---|---|
Net Worth | £51,720 |
Cash | £50,496 |
Current Liabilities | £60,559 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
8 October 2021 | Delivered on: 14 October 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
7 January 2020 | Delivered on: 7 January 2020 Persons entitled: Marketfinance Limited Classification: A registered charge Outstanding |
8 February 2012 | Delivered on: 9 February 2012 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 January 2024 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
14 July 2023 | Registered office address changed from 4 Harpings Road Hull HU5 4JF England to 6 Harpings Road National Avenue Hull East Yorkshire HU5 4JF on 14 July 2023 (1 page) |
10 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
28 February 2023 | Micro company accounts made up to 28 February 2022 (4 pages) |
29 April 2022 | Satisfaction of charge 061272400002 in full (1 page) |
3 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
14 October 2021 | Registration of charge 061272400003, created on 8 October 2021 (22 pages) |
4 October 2021 | Change of details for Mr Andrew Dearman as a person with significant control on 4 October 2021 (2 pages) |
4 October 2021 | Cessation of Franck Picard as a person with significant control on 4 October 2021 (1 page) |
4 October 2021 | Confirmation statement made on 4 October 2021 with updates (4 pages) |
4 October 2021 | Termination of appointment of Franck Patrick Picard as a director on 4 October 2021 (1 page) |
11 August 2021 | Registered office address changed from 305 National Avenue Hull HU5 4JB England to 4 Harpings Road Hull HU5 4JF on 11 August 2021 (1 page) |
8 March 2021 | Notification of Franck Picard as a person with significant control on 8 March 2021 (2 pages) |
8 March 2021 | Change of details for Mr Andrew Dearman as a person with significant control on 8 March 2021 (2 pages) |
8 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 29 February 2020 (4 pages) |
3 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
7 January 2020 | Registration of charge 061272400002, created on 7 January 2020 (36 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
4 March 2019 | Registered office address changed from 4 Harpings Road Hull East Yorkshire HU5 4JF to 305 National Avenue Hull HU5 4JB on 4 March 2019 (1 page) |
4 March 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
16 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
28 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
18 September 2017 | Unaudited abridged accounts made up to 28 February 2017 (11 pages) |
18 September 2017 | Unaudited abridged accounts made up to 28 February 2017 (11 pages) |
18 July 2017 | Satisfaction of charge 1 in full (1 page) |
18 July 2017 | Satisfaction of charge 1 in full (1 page) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
16 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
6 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
28 November 2013 | Registered office address changed from 3 Jenny Brough Meadows Hessle East Yorkshire HU13 0TE England on 28 November 2013 (1 page) |
28 November 2013 | Termination of appointment of Paul Kitchen as a secretary (1 page) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 November 2013 | Registered office address changed from 3 Jenny Brough Meadows Hessle East Yorkshire HU13 0TE England on 28 November 2013 (1 page) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 November 2013 | Termination of appointment of Paul Kitchen as a secretary (1 page) |
13 May 2013 | Registered office address changed from Origination House 15, Strawberry Street Kingston-upon-Hull East Yorkshire HU9 1EN on 13 May 2013 (1 page) |
13 May 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Registered office address changed from Origination House 15, Strawberry Street Kingston-upon-Hull East Yorkshire HU9 1EN on 13 May 2013 (1 page) |
13 May 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
7 February 2012 | Appointment of Paul Kitchen as a secretary (2 pages) |
7 February 2012 | Appointment of Paul Kitchen as a secretary (2 pages) |
17 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
8 March 2011 | Director's details changed for Mr Andrew Dearman on 26 February 2011 (2 pages) |
8 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Director's details changed for Mr Andrew Dearman on 26 February 2011 (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 November 2010 | Appointment of Franck Patrick Picard as a director (2 pages) |
15 November 2010 | Appointment of Franck Patrick Picard as a director (2 pages) |
8 June 2010 | Company name changed freestanding media LIMITED\certificate issued on 08/06/10
|
8 June 2010 | Company name changed freestanding media LIMITED\certificate issued on 08/06/10
|
8 June 2010 | Change of name notice (2 pages) |
8 June 2010 | Change of name notice (2 pages) |
11 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
25 September 2009 | Appointment terminated secretary janice dearman (1 page) |
25 September 2009 | Appointment terminated secretary janice dearman (1 page) |
31 March 2009 | Appointment terminated secretary andrew dearman (1 page) |
31 March 2009 | Secretary appointed janice dearman (1 page) |
31 March 2009 | Appointment terminated secretary andrew dearman (1 page) |
31 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
31 March 2009 | Secretary appointed janice dearman (1 page) |
31 March 2009 | Appointment terminated director franck picard (1 page) |
31 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
31 March 2009 | Appointment terminated director franck picard (1 page) |
8 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
14 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
26 February 2007 | Incorporation (13 pages) |
26 February 2007 | Incorporation (13 pages) |