About

Registered Number: 04510020
Date of Incorporation: 13/08/2002 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2014 (10 years and 4 months ago)
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Established in 2002, Freedom Media Ltd has its registered office in London, it has a status of "Dissolved". There is one director listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STEAD, David Andrew 22 December 2009 29 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 November 2014
AP01 - Appointment of director 18 November 2014
4.71 - Return of final meeting in members' voluntary winding-up 21 August 2014
MR05 - N/A 06 December 2013
MR05 - N/A 19 November 2013
MR05 - N/A 19 November 2013
AD01 - Change of registered office address 26 September 2013
RESOLUTIONS - N/A 24 September 2013
4.70 - N/A 24 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 24 September 2013
MG01 - Particulars of a mortgage or charge 04 October 2012
TM01 - Termination of appointment of director 02 October 2012
AP01 - Appointment of director 02 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 07 September 2012
RESOLUTIONS - N/A 20 August 2012
AP01 - Appointment of director 16 August 2012
TM01 - Termination of appointment of director 01 August 2012
AP01 - Appointment of director 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
AA - Annual Accounts 14 February 2012
TM01 - Termination of appointment of director 17 January 2012
AP01 - Appointment of director 05 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
MG01 - Particulars of a mortgage or charge 17 December 2011
MG01 - Particulars of a mortgage or charge 17 December 2011
MG01 - Particulars of a mortgage or charge 17 December 2011
MG01 - Particulars of a mortgage or charge 17 December 2011
MG01 - Particulars of a mortgage or charge 17 December 2011
MG01 - Particulars of a mortgage or charge 17 December 2011
MG01 - Particulars of a mortgage or charge 17 December 2011
MG01 - Particulars of a mortgage or charge 17 December 2011
MG01 - Particulars of a mortgage or charge 17 December 2011
RESOLUTIONS - N/A 24 November 2011
AR01 - Annual Return 17 August 2011
MG01 - Particulars of a mortgage or charge 30 June 2011
MG01 - Particulars of a mortgage or charge 30 June 2011
MG01 - Particulars of a mortgage or charge 30 June 2011
MG01 - Particulars of a mortgage or charge 30 June 2011
MG01 - Particulars of a mortgage or charge 30 June 2011
MG01 - Particulars of a mortgage or charge 30 June 2011
MG01 - Particulars of a mortgage or charge 30 June 2011
MG01 - Particulars of a mortgage or charge 30 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2011
MG01 - Particulars of a mortgage or charge 04 May 2011
MG01 - Particulars of a mortgage or charge 26 April 2011
AD01 - Change of registered office address 14 April 2011
CH01 - Change of particulars for director 17 January 2011
AP01 - Appointment of director 14 January 2011
TM02 - Termination of appointment of secretary 14 January 2011
TM01 - Termination of appointment of director 14 January 2011
AR01 - Annual Return 25 November 2010
AD01 - Change of registered office address 25 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 November 2010
CH01 - Change of particulars for director 24 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2010
CH01 - Change of particulars for director 24 November 2010
AA - Annual Accounts 27 September 2010
AP01 - Appointment of director 29 July 2010
AP04 - Appointment of corporate secretary 29 July 2010
TM01 - Termination of appointment of director 12 April 2010
AP03 - Appointment of secretary 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
TM02 - Termination of appointment of secretary 12 April 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 10 September 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
RESOLUTIONS - N/A 15 December 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
353a - Register of members in non-legible form 07 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
363s - Annual Return 09 October 2006
225 - Change of Accounting Reference Date 09 October 2006
AUD - Auditor's letter of resignation 09 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 August 2006
AA - Annual Accounts 19 July 2006
RESOLUTIONS - N/A 03 July 2006
RESOLUTIONS - N/A 03 July 2006
RESOLUTIONS - N/A 03 July 2006
RESOLUTIONS - N/A 03 July 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2006
123 - Notice of increase in nominal capital 03 July 2006
395 - Particulars of a mortgage or charge 23 December 2005
363s - Annual Return 28 September 2005
AA - Annual Accounts 11 July 2005
395 - Particulars of a mortgage or charge 27 May 2005
AA - Annual Accounts 04 November 2004
395 - Particulars of a mortgage or charge 26 October 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 01 September 2003
225 - Change of Accounting Reference Date 19 June 2003
287 - Change in situation or address of Registered Office 13 June 2003
287 - Change in situation or address of Registered Office 03 April 2003
225 - Change of Accounting Reference Date 30 October 2002
288a - Notice of appointment of directors or secretaries 18 August 2002
288a - Notice of appointment of directors or secretaries 18 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
NEWINC - New incorporation documents 13 August 2002

Mortgages & Charges

Description Date Status Charge by
Deed of confirmation 28 September 2012 Outstanding

N/A

A first lien U.S. trademark security agreement 09 December 2011 Outstanding

N/A

A second lien U.S. trademark security agreement 09 December 2011 Outstanding

N/A

A second lien U.S. collateral agreement 09 December 2011 Outstanding

N/A

A second lien term loan debenture 09 December 2011 Outstanding

N/A

A second lien U.S.copyright security agreement 09 December 2011 Outstanding

N/A

A deed of amendment relating to a debenture dated 21 june 2011, 09 December 2011 Outstanding

N/A

A first lien term loan debenture 09 December 2011 Outstanding

N/A

First lien U.S. collateral agreement 09 December 2011 Outstanding

N/A

A first lien U.S. copyright security agreement 09 December 2011 Outstanding

N/A

Debenture 21 June 2011 Outstanding

N/A

U.S. trademark security agreement 21 June 2011 Outstanding

N/A

U.S. copyright security agreement 21 June 2011 Outstanding

N/A

Debenture 21 June 2011 Fully Satisfied

N/A

Second lien U.S. trademark security agreement 21 June 2011 Fully Satisfied

N/A

U s collateral agreement 21 June 2011 Outstanding

N/A

Second lien U.S. copyright security agreement 21 June 2011 Fully Satisfied

N/A

U s collateral agreement 21 June 2011 Fully Satisfied

N/A

An assumption agreement 15 April 2011 Fully Satisfied

N/A

Supplemental debenture 15 April 2011 Fully Satisfied

N/A

Margin deposit charge agreement 15 December 2005 Fully Satisfied

N/A

Rent security deposit deed 10 May 2005 Outstanding

N/A

Letter of pledge over a deposit 19 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.