FREEDOM DIGITAL NETWORKS LIMITED

Company Documents

DateDescription
16/04/1916 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/1929 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1917 January 2019 APPLICATION FOR STRIKING-OFF

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, SECRETARY DAVID JONES

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HALL DALE / 11/09/2018

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES HALL DALE / 11/09/2018

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

19/07/1719 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/07/2017

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARBURY LIMITED

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HALL DALE

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/07/1514 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/07/1423 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

17/06/1417 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/07/1315 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HALL DALE / 14/07/2013

View Document

12/07/1312 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/07/1218 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAHAM-FIELDING

View Document

29/11/1129 November 2011 DISS40 (DISS40(SOAD))

View Document

28/11/1128 November 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

08/11/118 November 2011 FIRST GAZETTE

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/03/1123 March 2011 SECRETARY APPOINTED MR DAVID JONES

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, SECRETARY EDWARD SENIOR

View Document

11/03/1111 March 2011 Annual return made up to 15 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEREK GRAHJAM-FIELDING / 14/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEREK GRAHJAM-FIELDING / 14/07/2010

View Document

11/08/1011 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

25/05/1025 May 2010 CURREXT FROM 31/03/2010 TO 31/05/2010

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED CHRISTOPHER DEREK GRAHJAM-FIELDING

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED JAMES HALL DALE

View Document

17/10/0917 October 2009 29/05/09 STATEMENT OF CAPITAL GBP 822271.661

View Document

17/10/0917 October 2009 24/09/09 STATEMENT OF CAPITAL GBP 793833.661

View Document

17/10/0917 October 2009 14/07/09 FULL LIST AMEND

View Document

07/08/097 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 DISS40 (DISS40(SOAD))

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 54 CAUNCE STREET BLACKPOOL LANCS FY1 3LJ

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN HORRELL

View Document

09/10/089 October 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 RETURN MADE UP TO 01/04/08; CHANGE OF MEMBERS

View Document

12/03/0812 March 2008 ACC. REF. DATE SHORTENED FROM 31/07/2007 TO 31/03/2007

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 S-DIV 20/10/06

View Document

27/10/0627 October 2006 MEMORANDUM OF ASSOCIATION

View Document

27/10/0627 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0627 October 2006 VARYING SHARE RIGHTS AND NAMES

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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