About

Registered Number: 06278119
Date of Incorporation: 13/06/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: St Peter's House, Forster Square, Bradford, BD1 4TY,

 

Based in Bradford, Freedom Studios was registered on 13 June 2007, it has a status of "Active". We don't know the number of employees at this company. The current directors of the company are Chisholm, Alexandra Mairi, Barradas Simoes, Rodolfo, Handa, Anju, Hussein, Yasmin, Mattocks, Natashia Leah, Zamurad, Wakas, Bharaj, Karen, Ellwood, Nicholas, Galaria, Mahjabeen, Kaur, Jaslena Johal, Lynch, Wendy, Menzies, Will, Milde, Andrea, Dr, Sanderson, Kate, Seymour, Gideon Maxwell, Shaikh, Semaab, Shaikh, Sidrah, Wright, Mark, Younis, Madani.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRADAS SIMOES, Rodolfo 22 November 2016 - 1
HANDA, Anju 22 November 2016 - 1
HUSSEIN, Yasmin 10 June 2020 - 1
BHARAJ, Karen 31 March 2018 04 June 2018 1
ELLWOOD, Nicholas 29 June 2010 22 May 2017 1
GALARIA, Mahjabeen 20 November 2012 10 July 2019 1
KAUR, Jaslena Johal 18 January 2010 28 February 2012 1
LYNCH, Wendy 20 November 2012 16 December 2015 1
MENZIES, Will 28 January 2008 21 September 2009 1
MILDE, Andrea, Dr 20 November 2012 29 February 2016 1
SANDERSON, Kate 20 November 2012 22 May 2017 1
SEYMOUR, Gideon Maxwell 13 June 2007 28 February 2012 1
SHAIKH, Semaab 13 June 2007 22 November 2016 1
SHAIKH, Sidrah 10 July 2007 28 January 2008 1
WRIGHT, Mark 18 January 2010 29 October 2015 1
YOUNIS, Madani 13 June 2007 21 September 2009 1
Secretary Name Appointed Resigned Total Appointments
CHISHOLM, Alexandra Mairi 16 October 2015 - 1
MATTOCKS, Natashia Leah 13 June 2007 07 December 2007 1
ZAMURAD, Wakas 07 December 2007 02 January 2009 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AP01 - Appointment of director 23 June 2020
AP01 - Appointment of director 23 June 2020
AA - Annual Accounts 11 December 2019
TM01 - Termination of appointment of director 22 July 2019
CS01 - N/A 26 June 2019
AD01 - Change of registered office address 27 March 2019
AA - Annual Accounts 18 October 2018
TM01 - Termination of appointment of director 20 August 2018
CS01 - N/A 27 June 2018
TM01 - Termination of appointment of director 11 June 2018
AP01 - Appointment of director 10 May 2018
AA - Annual Accounts 02 November 2017
PSC08 - N/A 03 July 2017
TM01 - Termination of appointment of director 26 June 2017
CS01 - N/A 26 June 2017
TM01 - Termination of appointment of director 26 June 2017
TM01 - Termination of appointment of director 27 March 2017
AP01 - Appointment of director 27 March 2017
AP01 - Appointment of director 27 March 2017
AP01 - Appointment of director 27 March 2017
TM01 - Termination of appointment of director 27 March 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 26 July 2016
TM02 - Termination of appointment of secretary 26 July 2016
AP03 - Appointment of secretary 26 July 2016
TM01 - Termination of appointment of director 12 March 2016
AD01 - Change of registered office address 12 March 2016
AA - Annual Accounts 05 January 2016
TM01 - Termination of appointment of director 29 December 2015
TM01 - Termination of appointment of director 29 December 2015
AD01 - Change of registered office address 28 October 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 25 July 2013
AP01 - Appointment of director 29 January 2013
AP01 - Appointment of director 29 January 2013
AP01 - Appointment of director 29 January 2013
AP01 - Appointment of director 29 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 05 July 2012
TM01 - Termination of appointment of director 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 18 January 2011
AP01 - Appointment of director 06 July 2010
AP01 - Appointment of director 06 July 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 24 March 2010
AP01 - Appointment of director 19 February 2010
AP01 - Appointment of director 29 January 2010
AA - Annual Accounts 14 January 2010
CH03 - Change of particulars for secretary 24 November 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
363a - Annual Return 24 July 2009
287 - Change in situation or address of Registered Office 24 July 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
AA - Annual Accounts 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
363s - Annual Return 02 September 2008
225 - Change of Accounting Reference Date 22 April 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 22 December 2007
288b - Notice of resignation of directors or secretaries 22 December 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
NEWINC - New incorporation documents 13 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.