FREAK'N SEE MUSIC LIMITED
LONDON STM SOLUTIONS (UK) LTD

Hellopages » Greater London » Westminster » W1S 1DA

Company number 03671508
Status Active
Incorporation Date 20 November 1998
Company Type Private Limited Company
Address 5TH FLOOR, 89 NEW BOND STREET, LONDON, W1S 1DA
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016. The most likely internet sites of FREAK'N SEE MUSIC LIMITED are www.freaknseemusic.co.uk, and www.freak-n-see-music.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Freak N See Music Limited is a Private Limited Company. The company registration number is 03671508. Freak N See Music Limited has been working since 20 November 1998. The present status of the company is Active. The registered address of Freak N See Music Limited is 5th Floor 89 New Bond Street London W1s 1da. . NEW BOND STREET REGISTRARS LIMITED is a Secretary of the company. BENTOLILA, Sophie Huguette Cecile is a Director of the company. MIKAOUI, Jimmy is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Secretary BOND STREET REGISTRARS LIMITED has been resigned. Secretary KENWOOD SECRETARIES LIMITED has been resigned. Secretary PORTLAND REGISTRARS LIMITED has been resigned. Director MIKAOUI, Tarek has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
NEW BOND STREET REGISTRARS LIMITED
Appointed Date: 31 March 2016

Director
BENTOLILA, Sophie Huguette Cecile
Appointed Date: 05 April 2004
45 years old

Director
MIKAOUI, Jimmy
Appointed Date: 05 April 2004
46 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 14 May 2003
Appointed Date: 20 November 1998

Secretary
BOND STREET REGISTRARS LIMITED
Resigned: 31 March 2016
Appointed Date: 01 January 2013

Secretary
KENWOOD SECRETARIES LIMITED
Resigned: 08 June 2009
Appointed Date: 14 May 2003

Secretary
PORTLAND REGISTRARS LIMITED
Resigned: 01 January 2013
Appointed Date: 08 June 2009

Director
MIKAOUI, Tarek
Resigned: 16 August 2004
Appointed Date: 14 May 2003
77 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 14 May 2003
Appointed Date: 20 November 1998
63 years old

Persons With Significant Control

Ms Sophie Huguette Cecile Bentolila
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jimmy Mikaoui
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Tarek Mikaoui
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FREAK'N SEE MUSIC LIMITED Events

06 Dec 2016
Confirmation statement made on 20 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Aug 2016
Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016
08 Aug 2016
Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016
14 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

...
... and 72 more events
22 Jan 2001
Return made up to 20/11/00; full list of members
25 Aug 2000
Accounts for a dormant company made up to 31 March 2000
03 Feb 2000
Return made up to 20/11/99; full list of members
01 Dec 1998
Accounting reference date extended from 30/11/99 to 31/03/00
20 Nov 1998
Incorporation

FREAK'N SEE MUSIC LIMITED Charges

28 January 2015
Charge code 0367 1508 0003
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: None…
5 September 2012
Rent deposit deed
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: Heathmans Holdings Limited
Description: By way of fixed charge all interest in the account and the…
3 February 2010
Rent deposit deed
Delivered: 23 February 2010
Status: Outstanding
Persons entitled: Heathmans Holdings Limited
Description: Unit c first floor heathmans house 19 heathmans road london…