Company NameFreak Films Limited
DirectorHamish Alexander Allison
Company StatusActive
Company NumberSC304127
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Hamish Alexander Allison
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/9 Waters Close
The Shore, Leith
Edinburgh
Midlothian
EH6 6RB
Scotland
Secretary NameClaire Deas
NationalityBritish
StatusCurrent
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address64 Orchard Brae Gardens
Edinburgh
EH4 2HH
Scotland

Contact

Websitewww.freakfilms.co.uk

Location

Registered AddressWaterside House 46 The Shore
Leith
Edinburgh
EH6 6QU
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hamish Alexander Allison
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

28 March 2024Accounts for a dormant company made up to 30 September 2023 (2 pages)
1 December 2023Notification of Freak Limited as a person with significant control on 29 November 2023 (2 pages)
30 November 2023Change of details for Mr Hamish Alexander Allison as a person with significant control on 29 November 2023 (2 pages)
24 July 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
20 January 2023Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
30 September 2022Registered office address changed from 9 Waters Close, the Shore Leith Edinburgh EH6 6RB to Waterside House 46 the Shore Leith Edinburgh EH6 6QU on 30 September 2022 (2 pages)
26 June 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
17 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
6 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
27 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
2 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
25 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
8 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
12 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 June 2017Notification of Hamish Alexander Allison as a person with significant control on 1 August 2016 (2 pages)
28 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
28 June 2017Notification of Hamish Alexander Allison as a person with significant control on 1 August 2016 (2 pages)
28 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
11 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
24 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
17 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
19 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
26 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 July 2014Annual return made up to 16 June 2014 with a full list of shareholders (4 pages)
23 July 2014Annual return made up to 16 June 2014 with a full list of shareholders (4 pages)
27 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
14 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
14 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
30 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
20 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
20 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Register inspection address has been changed (1 page)
25 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
25 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
22 June 2009Return made up to 16/06/09; full list of members (3 pages)
22 June 2009Return made up to 16/06/09; full list of members (3 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
15 July 2008Return made up to 16/06/08; full list of members (3 pages)
15 July 2008Location of register of members (1 page)
15 July 2008Location of debenture register (1 page)
15 July 2008Return made up to 16/06/08; full list of members (3 pages)
15 July 2008Location of debenture register (1 page)
15 July 2008Location of register of members (1 page)
22 June 2007Secretary's particulars changed (1 page)
22 June 2007Secretary's particulars changed (1 page)
22 June 2007Return made up to 16/06/07; full list of members (2 pages)
22 June 2007Return made up to 16/06/07; full list of members (2 pages)
12 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
12 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
4 September 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
4 September 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
16 June 2006Incorporation (11 pages)
16 June 2006Incorporation (11 pages)