FREEDOM PICTURES LIMITED
HARROW

Hellopages » Greater London » Harrow » HA2 7HH
Company number 02860640
Status Active
Incorporation Date 8 October 1993
Company Type Private Limited Company
Address TALBOT HOUSE 204-226 IMPERIAL DRIVE, RAYNERS LANE, HARROW, MIDDLESEX, HA2 7HH
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Director's details changed for Mr Timothy William White on 10 December 2016; Director's details changed for Marlene Jeanne White on 10 December 2016; Confirmation statement made on 8 October 2016 with updates. The most likely internet sites of FREEDOM PICTURES LIMITED are www.freedompictures.co.uk, and www.freedom-pictures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Freedom Pictures Limited is a Private Limited Company. The company registration number is 02860640. Freedom Pictures Limited has been working since 08 October 1993. The present status of the company is Active. The registered address of Freedom Pictures Limited is Talbot House 204 226 Imperial Drive Rayners Lane Harrow Middlesex Ha2 7hh. . SP SECRETARIAL SERVICES LIMITED is a Secretary of the company. WHITE, Marlene Jeanne is a Director of the company. WHITE, Timothy William is a Director of the company. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director CARTER, Justin Mark has been resigned. Director HENDERSON, John Craig has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director WHITE, Timothy William has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
SP SECRETARIAL SERVICES LIMITED
Appointed Date: 08 October 1993

Director
WHITE, Marlene Jeanne
Appointed Date: 08 October 1993
79 years old

Director
WHITE, Timothy William
Appointed Date: 21 May 2007
76 years old

Resigned Directors

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 08 October 1993
Appointed Date: 08 October 1993

Director
CARTER, Justin Mark
Resigned: 07 February 1998
Appointed Date: 08 October 1993
61 years old

Director
HENDERSON, John Craig
Resigned: 10 September 2003
Appointed Date: 08 October 1993
76 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 08 October 1993
Appointed Date: 08 October 1993

Director
WHITE, Timothy William
Resigned: 08 October 1993
Appointed Date: 08 October 1993
76 years old

Persons With Significant Control

Mr Timothy William White
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FREEDOM PICTURES LIMITED Events

16 Dec 2016
Director's details changed for Mr Timothy William White on 10 December 2016
16 Dec 2016
Director's details changed for Marlene Jeanne White on 10 December 2016
15 Dec 2016
Confirmation statement made on 8 October 2016 with updates
15 Dec 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

15 Dec 2015
Secretary's details changed for Sp Secretarial Services Limited on 31 December 2014
...
... and 63 more events
28 Oct 1993
New director appointed

28 Oct 1993
New director appointed

20 Oct 1993
Secretary resigned

20 Oct 1993
Secretary resigned

08 Oct 1993
Incorporation

FREEDOM PICTURES LIMITED Charges

10 November 1994
Debenture
Delivered: 16 November 1994
Status: Satisfied on 9 September 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…