FREEWHEELERS THEATRE AND MEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-03-31

View Document

14/01/2514 January 2025 Appointment of Mrs Therese Avril Winchester as a director on 2024-09-24

View Document

16/12/2416 December 2024 Director's details changed for Mr Soufyan Saaidah on 2024-12-16

View Document

16/12/2416 December 2024 Director's details changed for Mr Matthew James on 2024-12-16

View Document

13/12/2413 December 2024 Director's details changed for Mrs Susan Harries on 2022-12-01

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

19/02/2419 February 2024 Appointment of Mrs Katie Gentry as a secretary on 2024-02-19

View Document

09/02/249 February 2024 Termination of appointment of Philippa Jane Steers as a director on 2024-01-31

View Document

09/02/249 February 2024 Registered office address changed from 22 Portsmouth Road Cobham KT11 1JR England to 231 Portsmouth Road Cobham KT11 1JR on 2024-02-09

View Document

14/01/2414 January 2024 Appointment of Mrs Philippa Jane Steers as a director on 2022-12-31

View Document

14/01/2414 January 2024 Registered office address changed from 2 Moths Grace Basingstoke Hampshire RG24 9FY England to 22 Portsmouth Road Cobham KT11 1JR on 2024-01-14

View Document

28/12/2328 December 2023 Appointment of Mr Peter Hart as a director on 2023-12-05

View Document

04/12/234 December 2023 Termination of appointment of Peter Neil Messer as a director on 2022-01-12

View Document

04/12/234 December 2023 Termination of appointment of Olivia Carmen Bieri as a director on 2023-05-15

View Document

21/05/2321 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Current accounting period shortened from 2023-04-30 to 2023-03-31

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/01/2330 January 2023 Termination of appointment of Pip Jane Steers as a director on 2022-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

18/05/2218 May 2022 Appointment of Mrs Vikki Balaam as a director on 2022-05-05

View Document

04/04/224 April 2022 Appointment of Mr Phillip Russell as a director on 2022-03-29

View Document

27/12/2127 December 2021 Micro company accounts made up to 2021-04-30

View Document

14/11/2114 November 2021 Appointment of Mrs Susan Harries as a director on 2021-11-05

View Document

08/11/218 November 2021 Appointment of Ms Olivia Carmen Bieri as a director on 2021-11-06

View Document

08/11/218 November 2021 Termination of appointment of Karl Robert Newman as a director on 2021-09-15

View Document

02/07/212 July 2021 Termination of appointment of Peter Lewis Havelock Hart as a director on 2021-07-02

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

17/11/1917 November 2019 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE COLVILL

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR ROBERT IAN HIGSON

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER JAMES BUSSICOTT

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/04/1920 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MRS VICTORIA BALAAM

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MRS FELICITY RUTH PULLEYNE RAINES

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR PETER LEWIS HAVELOCK HART

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR SANDY BECKETT

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRYAN

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID AUSTIN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PEARSON

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR SOUFYAN SAAIDAH

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR DAVID RICHARD AUSTIN

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR MATTHEW JAMES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/04/1624 April 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN TYE

View Document

24/04/1624 April 2016 18/04/16 NO MEMBER LIST

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 18/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/03/152 March 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

08/05/148 May 2014 18/04/14 NO MEMBER LIST

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR AIMEE FAIRHURST

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MRS SANDY MARGARET BECKETT

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MRS PIP JANE STEERS

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MRS VIV COLVILL

View Document

29/01/1429 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES STEWART

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA FREEMAN

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR WILLIAM PEARSON

View Document

24/04/1324 April 2013 18/04/13 NO MEMBER LIST

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED SEAN LUKE TYE

View Document

22/01/1322 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR WILLIAM HAMILTON PEARSON

View Document

01/05/121 May 2012 18/04/12 NO MEMBER LIST

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR LUNELLA RUSSELL

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED LUNELLA FLORENCE RUSSELL

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED AIMEE ELIZABETH FAIRHURST

View Document

18/04/1118 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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