FREEZE FRAME LIMITED
BARROW CLITHEROE

Hellopages » Lancashire » Ribble Valley » BB7 9WB
Company number 04517558
Status Active
Incorporation Date 22 August 2002
Company Type Private Limited Company
Address SUITES 5 & 6 THE PRINTWORKS, HEY ROAD, BARROW CLITHEROE, LANCS, BB7 9WB
Home Country United Kingdom
Nature of Business 60200 - Television programming and broadcasting activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 16 August 2015 with full list of shareholders Statement of capital on 2015-09-11 GBP 150 . The most likely internet sites of FREEZE FRAME LIMITED are www.freezeframe.co.uk, and www.freeze-frame.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Freeze Frame Limited is a Private Limited Company. The company registration number is 04517558. Freeze Frame Limited has been working since 22 August 2002. The present status of the company is Active. The registered address of Freeze Frame Limited is Suites 5 6 The Printworks Hey Road Barrow Clitheroe Lancs Bb7 9wb. The company`s financial liabilities are £3.23k. It is £3.02k against last year. The cash in hand is £7.53k. It is £3.9k against last year. And the total assets are £13.48k, which is £1.17k against last year. STEVENSON, Lynne is a Secretary of the company. STEVENSON, Peter John is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Television programming and broadcasting activities".


freeze frame Key Finiance

LIABILITIES £3.23k
+1411%
CASH £7.53k
+107%
TOTAL ASSETS £13.48k
+9%
All Financial Figures

Current Directors

Secretary
STEVENSON, Lynne
Appointed Date: 22 August 2002

Director
STEVENSON, Peter John
Appointed Date: 22 August 2002
67 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 August 2002
Appointed Date: 22 August 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 August 2002
Appointed Date: 22 August 2002

Persons With Significant Control

Mr Peter John Stevenson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynne Stevenson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FREEZE FRAME LIMITED Events

05 Sep 2016
Confirmation statement made on 16 August 2016 with updates
25 Jan 2016
Total exemption small company accounts made up to 30 November 2015
11 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 150

18 Feb 2015
Total exemption small company accounts made up to 30 November 2014
01 Sep 2014
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 150

...
... and 30 more events
13 Sep 2002
New director appointed
13 Sep 2002
New secretary appointed
28 Aug 2002
Secretary resigned
28 Aug 2002
Director resigned
22 Aug 2002
Incorporation