Edinburgh
EH3 5PU
Scotland
Director Name | Mr James Patrick Feeney |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1999(same day as company formation) |
Role | Promotions Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Inverleith Gardens Edinburgh EH3 5PU Scotland |
Secretary Name | Jeremy Michael Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 1999(same day as company formation) |
Role | Promotions Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Inverleith Gardens Edinburgh EH3 5PU Scotland |
Director Name | Michael Thornton |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Promotions Manager |
Correspondence Address | 8/5 Maritime Street Edinburgh EH6 6SB Scotland |
Director Name | James Phillip Ashley Longworth |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(1 week, 2 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 January 2000) |
Role | Promotions Manager |
Correspondence Address | 10/8 Blair Street Edinburgh Midlothian EH1 1QR Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.freakmarketing.com/ |
---|---|
Telephone | 0131 4672539 |
Telephone region | Edinburgh |
Registered Address | 1 Inverleith Gardens Edinburgh EH3 5PU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | James Feeney 50.00% Ordinary |
---|---|
2 at £1 | Jeremy Hill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,156 |
Cash | £160,893 |
Current Liabilities | £170,049 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
27 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
4 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
15 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
6 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
5 November 2020 | Registered office address changed from 25 Castle Terrace Edinburgh EH1 2ER to 1 Inverleith Gardens Edinburgh EH3 5PU on 5 November 2020 (1 page) |
29 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
6 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
6 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
8 June 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
8 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
4 February 2016 | Statement of capital following an allotment of shares on 1 November 2015
|
4 February 2016 | Statement of capital following an allotment of shares on 1 November 2015
|
4 February 2016 | Statement of capital following an allotment of shares on 1 November 2015
|
4 February 2016 | Statement of capital following an allotment of shares on 1 November 2015
|
19 January 2016 | Resolutions
|
19 January 2016 | Resolutions
|
30 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
12 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Director's details changed for Mr James Patrick Feeney on 1 June 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr James Patrick Feeney on 1 June 2014 (2 pages) |
12 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Director's details changed for Mr James Patrick Feeney on 1 June 2014 (2 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
26 November 2013 | Secretary's details changed for Jeremy Michael Hill on 1 November 2013 (1 page) |
26 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Director's details changed for Jeremy Michael Hill on 1 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Jeremy Michael Hill on 1 November 2013 (2 pages) |
26 November 2013 | Secretary's details changed for Jeremy Michael Hill on 1 November 2013 (1 page) |
26 November 2013 | Secretary's details changed for Jeremy Michael Hill on 1 November 2013 (1 page) |
26 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Director's details changed for Jeremy Michael Hill on 1 November 2013 (2 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
20 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Director's details changed for James Patrick Feeney on 1 July 2010 (3 pages) |
4 November 2010 | Director's details changed for James Patrick Feeney on 1 July 2010 (3 pages) |
4 November 2010 | Director's details changed for James Patrick Feeney on 1 July 2010 (3 pages) |
4 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 October 2009 | Director's details changed for Jeremy Michael Hill on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Jeremy Michael Hill on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for James Patrick Feeney on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for James Patrick Feeney on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
14 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
5 December 2007 | Return made up to 26/10/07; full list of members (2 pages) |
5 December 2007 | Return made up to 26/10/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
8 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
1 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
7 February 2005 | Return made up to 26/10/04; full list of members (7 pages) |
7 February 2005 | Return made up to 26/10/04; full list of members (7 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: 22 (1F) manor place edinburgh midlothian EH3 7DS (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: 22 (1F) manor place edinburgh midlothian EH3 7DS (1 page) |
26 February 2004 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
5 December 2003 | Return made up to 26/10/03; full list of members
|
5 December 2003 | Return made up to 26/10/03; full list of members
|
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Ad 09/05/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
4 July 2003 | Ad 09/05/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
4 July 2003 | Director resigned (1 page) |
25 November 2002 | Return made up to 26/10/02; full list of members
|
25 November 2002 | Return made up to 26/10/02; full list of members
|
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
23 November 2001 | Return made up to 26/10/01; full list of members
|
23 November 2001 | Return made up to 26/10/01; full list of members
|
25 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
31 May 2001 | Company name changed freq promotions LIMITED\certificate issued on 31/05/01 (2 pages) |
31 May 2001 | Company name changed freq promotions LIMITED\certificate issued on 31/05/01 (2 pages) |
25 May 2001 | Secretary's particulars changed (1 page) |
25 May 2001 | Secretary's particulars changed (1 page) |
15 November 2000 | Return made up to 26/10/00; full list of members (7 pages) |
15 November 2000 | Return made up to 26/10/00; full list of members (7 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: flat 10, 227 high street edinburgh midlothian EH1 1PE (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: flat 10, 227 high street edinburgh midlothian EH1 1PE (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
15 November 1999 | Ad 01/11/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | Ad 01/11/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 November 1999 | New director appointed (2 pages) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Incorporation (17 pages) |
26 October 1999 | Incorporation (17 pages) |