FREAK SCENE LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewStatement of affairs

View Document

12/08/2512 August 2025 NewRegistered office address changed from 28 Parsons Green Lane London SW6 4HS England to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-08-12

View Document

12/08/2512 August 2025 NewResolutions

View Document

12/08/2512 August 2025 NewAppointment of a voluntary liquidator

View Document

18/06/2518 June 2025 Registration of charge 143037670003, created on 2025-05-30

View Document

11/03/2511 March 2025 Satisfaction of charge 143037670001 in full

View Document

27/02/2527 February 2025 Registration of charge 143037670002, created on 2025-02-24

View Document

13/12/2413 December 2024 Registration of charge 143037670001, created on 2024-12-11

View Document

17/08/2417 August 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

08/05/248 May 2024 Confirmation statement made on 2024-02-17 with updates

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Memorandum and Articles of Association

View Document

22/01/2422 January 2024 Resolutions

View Document

09/01/249 January 2024 Purchase of own shares.

View Document

09/01/249 January 2024 Cancellation of shares. Statement of capital on 2023-12-19

View Document

04/01/244 January 2024 Statement of capital following an allotment of shares on 2023-12-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Termination of appointment of Geoffrey Richard Webb as a director on 2023-09-25

View Document

25/09/2325 September 2023 Registered office address changed from Building 18, Gateway 1000, Whittle Way Arlington Business Park Stevenage SG1 2FP England to 28 Parsons Green Lane London SW6 4HS on 2023-09-25

View Document

27/04/2327 April 2023 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

20/01/2320 January 2023 Registered office address changed from 18 Avenue Gardens London W3 8HA England to Building 18, Gateway 1000, Whittle Way Arlington Business Park Stevenage SG1 2FP on 2023-01-20

View Document

24/12/2224 December 2022 Statement of capital following an allotment of shares on 2022-12-07

View Document

21/12/2221 December 2022 Sub-division of shares on 2022-11-07

View Document

28/11/2228 November 2022 Change of details for Mr Scott Matthew Hallsworth as a person with significant control on 2022-11-20

View Document

19/10/2219 October 2022 Appointment of Mr Geoffrey Richard Webb as a director on 2022-10-10

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