About

Registered Number: 05054536
Date of Incorporation: 24/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 7/8 Raleigh Walk Waterfront 2000, Brigantine Place, Cardiff, CF10 4LN

 

Founded in 2004, Freakhouse Graphics Ltd have registered office in Cardiff, it's status at Companies House is "Active". The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Michael 24 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Karen 24 February 2004 28 February 2018 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 27 December 2018
TM02 - Termination of appointment of secretary 28 February 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 01 March 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 17 March 2011
AD01 - Change of registered office address 17 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 03 February 2009
363s - Annual Return 09 July 2008
AA - Annual Accounts 03 February 2008
AA - Annual Accounts 10 May 2007
363s - Annual Return 14 March 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 29 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
288b - Notice of resignation of directors or secretaries 17 April 2004
288b - Notice of resignation of directors or secretaries 17 April 2004
287 - Change in situation or address of Registered Office 17 April 2004
225 - Change of Accounting Reference Date 17 April 2004
NEWINC - New incorporation documents 24 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.