Company NameFreak Marketing Limited
DirectorsJeremy Michael Hill and James Patrick Feeney
Company StatusActive
Company NumberSC201037
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Jeremy Michael Hill
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1999(same day as company formation)
RolePromotions Manager
Country of ResidenceScotland
Correspondence Address1 Inverleith Gardens
Edinburgh
EH3 5PU
Scotland
Director NameMr James Patrick Feeney
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1999(same day as company formation)
RolePromotions Manager
Country of ResidenceScotland
Correspondence Address1 Inverleith Gardens
Edinburgh
EH3 5PU
Scotland
Secretary NameJeremy Michael Hill
NationalityBritish
StatusCurrent
Appointed26 October 1999(same day as company formation)
RolePromotions Manager
Country of ResidenceScotland
Correspondence Address1 Inverleith Gardens
Edinburgh
EH3 5PU
Scotland
Director NameMichael Thornton
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RolePromotions Manager
Correspondence Address8/5 Maritime Street
Edinburgh
EH6 6SB
Scotland
Director NameJames Phillip Ashley Longworth
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(1 week, 2 days after company formation)
Appointment Duration2 months, 1 week (resigned 10 January 2000)
RolePromotions Manager
Correspondence Address10/8 Blair Street
Edinburgh
Midlothian
EH1 1QR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.freakmarketing.com/
Telephone0131 4672539
Telephone regionEdinburgh

Location

Registered Address1 Inverleith Gardens
Edinburgh
EH3 5PU
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1James Feeney
50.00%
Ordinary
2 at £1Jeremy Hill
50.00%
Ordinary

Financials

Year2014
Net Worth£42,156
Cash£160,893
Current Liabilities£170,049

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

27 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
25 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
4 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
15 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
6 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
5 November 2020Registered 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 2020Micro company accounts made up to 31 October 2019 (5 pages)
6 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
6 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
8 June 2018Micro company accounts made up to 31 October 2017 (5 pages)
8 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
12 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
12 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 February 2016Statement of capital following an allotment of shares on 1 November 2015
  • GBP 200
(3 pages)
4 February 2016Statement of capital following an allotment of shares on 1 November 2015
  • GBP 200
(3 pages)
4 February 2016Statement of capital following an allotment of shares on 1 November 2015
  • GBP 200
(3 pages)
4 February 2016Statement of capital following an allotment of shares on 1 November 2015
  • GBP 200
(3 pages)
19 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(76 pages)
19 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(76 pages)
30 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 4
(4 pages)
30 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 4
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4
(4 pages)
12 November 2014Director's details changed for Mr James Patrick Feeney on 1 June 2014 (2 pages)
12 November 2014Director's details changed for Mr James Patrick Feeney on 1 June 2014 (2 pages)
12 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4
(4 pages)
12 November 2014Director's details changed for Mr James Patrick Feeney on 1 June 2014 (2 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
26 November 2013Secretary's details changed for Jeremy Michael Hill on 1 November 2013 (1 page)
26 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 4
(4 pages)
26 November 2013Director's details changed for Jeremy Michael Hill on 1 November 2013 (2 pages)
26 November 2013Director's details changed for Jeremy Michael Hill on 1 November 2013 (2 pages)
26 November 2013Secretary's details changed for Jeremy Michael Hill on 1 November 2013 (1 page)
26 November 2013Secretary's details changed for Jeremy Michael Hill on 1 November 2013 (1 page)
26 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 4
(4 pages)
26 November 2013Director's details changed for Jeremy Michael Hill on 1 November 2013 (2 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
20 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
4 November 2010Director's details changed for James Patrick Feeney on 1 July 2010 (3 pages)
4 November 2010Director's details changed for James Patrick Feeney on 1 July 2010 (3 pages)
4 November 2010Director's details changed for James Patrick Feeney on 1 July 2010 (3 pages)
4 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 October 2009Director's details changed for Jeremy Michael Hill on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Jeremy Michael Hill on 28 October 2009 (2 pages)
28 October 2009Director's details changed for James Patrick Feeney on 28 October 2009 (2 pages)
28 October 2009Director's details changed for James Patrick Feeney on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 November 2008Return made up to 26/10/08; full list of members (4 pages)
14 November 2008Return made up to 26/10/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
5 February 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
5 December 2007Return made up to 26/10/07; full list of members (2 pages)
5 December 2007Return made up to 26/10/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
28 February 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 November 2006Return made up to 26/10/06; full list of members (2 pages)
8 November 2006Return made up to 26/10/06; full list of members (2 pages)
1 November 2005Return made up to 26/10/05; full list of members (2 pages)
1 November 2005Return made up to 26/10/05; full list of members (2 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 31 October 2003 (4 pages)
1 March 2005Total exemption small company accounts made up to 31 October 2003 (4 pages)
7 February 2005Return made up to 26/10/04; full list of members (7 pages)
7 February 2005Return made up to 26/10/04; full list of members (7 pages)
26 July 2004Registered office changed on 26/07/04 from: 22 (1F) manor place edinburgh midlothian EH3 7DS (1 page)
26 July 2004Registered office changed on 26/07/04 from: 22 (1F) manor place edinburgh midlothian EH3 7DS (1 page)
26 February 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 February 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 December 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2003Director resigned (1 page)
4 July 2003Ad 09/05/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
4 July 2003Ad 09/05/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
4 July 2003Director resigned (1 page)
25 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
23 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
25 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
31 May 2001Company name changed freq promotions LIMITED\certificate issued on 31/05/01 (2 pages)
31 May 2001Company name changed freq promotions LIMITED\certificate issued on 31/05/01 (2 pages)
25 May 2001Secretary's particulars changed (1 page)
25 May 2001Secretary's particulars changed (1 page)
15 November 2000Return made up to 26/10/00; full list of members (7 pages)
15 November 2000Return made up to 26/10/00; full list of members (7 pages)
4 July 2000Registered office changed on 04/07/00 from: flat 10, 227 high street edinburgh midlothian EH1 1PE (1 page)
4 July 2000Registered office changed on 04/07/00 from: flat 10, 227 high street edinburgh midlothian EH1 1PE (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
15 November 1999Ad 01/11/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999Ad 01/11/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 November 1999New director appointed (2 pages)
29 October 1999Secretary resigned (1 page)
29 October 1999Secretary resigned (1 page)
26 October 1999Incorporation (17 pages)
26 October 1999Incorporation (17 pages)