FROZEN VALUE LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewFull accounts made up to 2024-09-29

View Document

07/07/257 July 2025 NewRegistration of charge 010031920012, created on 2025-07-04

View Document

20/06/2520 June 2025 NewResolutions

View Document

20/06/2520 June 2025 NewMemorandum and Articles of Association

View Document

13/06/2513 June 2025 NewRegistration of charge 010031920011, created on 2025-06-12

View Document

26/03/2526 March 2025 Appointment of Mr Mark Xavier Jackson as a director on 2025-03-21

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

05/02/255 February 2025 Appointment of Mr Barry Paul Inman Williams as a director on 2025-01-31

View Document

05/02/255 February 2025 Termination of appointment of Austin Lee David Edward Cooke as a director on 2025-01-31

View Document

03/12/243 December 2024 Full accounts made up to 2023-10-01

View Document

01/07/241 July 2024 Current accounting period shortened from 2024-10-01 to 2024-09-29

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Full accounts made up to 2022-09-26

View Document

21/05/2421 May 2024 Compulsory strike-off action has been suspended

View Document

21/05/2421 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

06/02/246 February 2024 Director's details changed for Mr Austin Lee David Edward Cooke on 2024-02-05

View Document

01/02/241 February 2024 Appointment of Benjamin Jenner as a director on 2024-01-30

View Document

01/02/241 February 2024 Termination of appointment of David Robert Williams as a director on 2024-01-04

View Document

01/02/241 February 2024 Termination of appointment of Barry Paul Inman Williams as a director on 2023-10-31

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Current accounting period extended from 2023-09-26 to 2023-10-01

View Document

26/08/2326 August 2023 Compulsory strike-off action has been suspended

View Document

26/08/2326 August 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 Full accounts made up to 2021-09-26

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

04/01/234 January 2023 Change of details for Viewtone Limited as a person with significant control on 2020-11-12

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

06/01/226 January 2022 Termination of appointment of Karen Mona Rees as a director on 2021-12-31

View Document

15/07/2015 July 2020 CURREXT FROM 29/01/2020 TO 29/07/2020

View Document

28/04/2028 April 2020 FULL ACCOUNTS MADE UP TO 03/02/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

29/01/2029 January 2020 CURRSHO FROM 30/01/2019 TO 29/01/2019

View Document

30/10/1930 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG ATKINSON

View Document

23/10/1823 October 2018 FULL ACCOUNTS MADE UP TO 04/02/18

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIEWTONE LIMITED

View Document

21/03/1821 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/03/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES GORE / 22/09/2017

View Document

18/10/1718 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED CRAIG ATKINSON

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

01/11/161 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR LIAM RAFFERTY

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED NICHOLAS JAMES GORE

View Document

12/02/1612 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

26/10/1526 October 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HINCHCLIFFE

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED LIAM JOHN RAFFERTY

View Document

19/02/1519 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MONA REES / 30/01/2015

View Document

19/02/1519 February 2015 SECRETARY'S CHANGE OF PARTICULARS / KAREN MONA REES / 30/01/2015

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GUNTER / 28/07/2014

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MONA REES / 28/07/2014

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

04/03/144 March 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MONA REES / 06/10/2013

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GUNTER / 06/10/2013

View Document

28/10/1328 October 2013 SECRETARY'S CHANGE OF PARTICULARS / KAREN MONA REES / 06/10/2013

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MICHAEL STUART HINCHCLIFFE

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED ADAM JOEL TODD

View Document

30/04/1330 April 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

08/02/138 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

12/04/1212 April 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

02/02/122 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

17/10/1117 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

16/02/1116 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/02/1110 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

10/02/1110 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

09/02/119 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

31/01/1131 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

31/01/1131 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/01/1131 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

31/01/1131 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/01/1126 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/01/1126 January 2011 SAIL ADDRESS CREATED

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MONA REES / 21/01/2011

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GUNTER / 21/01/2011

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MONA REES / 26/04/2010

View Document

04/11/104 November 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN MONA REES / 26/04/2010

View Document

10/05/1010 May 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

27/01/1027 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MONA REES / 29/12/2009

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN MONA REES / 29/12/2009

View Document

14/04/0914 April 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

10/02/0910 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

29/01/0829 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0716 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

12/07/0612 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM: LOTHERTON WAY TRADING ESTATE GARFORTH LEEDS LS25 2JY

View Document

01/09/051 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0521 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

23/07/0423 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ACC. REF. DATE EXTENDED FROM 02/08/03 TO 31/01/04

View Document

28/05/0328 May 2003 FULL ACCOUNTS MADE UP TO 03/08/02

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/034 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/12/026 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 FULL ACCOUNTS MADE UP TO 28/07/01

View Document

25/04/0125 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0125 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 29/07/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

28/01/0028 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 01/08/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 02/08/97

View Document

27/02/9827 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 ADOPT MEM AND ARTS 08/08/97

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 VARIOUS RE INTERNAL MAT 01/08/97

View Document

22/08/9722 August 1997 AUDITOR'S RESIGNATION

View Document

18/08/9718 August 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/08/9715 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9714 August 1997 NEW DIRECTOR APPOINTED

View Document

13/08/9713 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

21/02/9521 February 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

15/02/9515 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

22/04/9422 April 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

26/05/9326 May 1993 FULL ACCOUNTS MADE UP TO 01/08/92

View Document

03/03/933 March 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

13/03/9213 March 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 27/07/91

View Document

05/03/915 March 1991 FULL ACCOUNTS MADE UP TO 28/07/90

View Document

05/03/915 March 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

19/01/9019 January 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 29/07/89

View Document

15/05/8915 May 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 01/08/87

View Document

27/06/8827 June 1988 RETURN MADE UP TO 17/01/88; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 FULL ACCOUNTS MADE UP TO 02/08/86

View Document

17/06/8617 June 1986 FULL ACCOUNTS MADE UP TO 03/08/85

View Document

17/06/8617 June 1986 RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS

View Document

24/02/7124 February 1971 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company