About

Registered Number: 03928921
Date of Incorporation: 18/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Harwoods House, Banbury Road, Ashorne, Warwickshire, CV35 0AA

 

Freestyle Interactive Ltd was founded on 18 February 2000 with its registered office in Ashorne, Warwickshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The company has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Alan Clive 18 February 2000 - 1
LINTON, Suzanne Claire 18 February 2000 - 1
DARZINSKAS, Nicola 18 February 2000 14 November 2001 1
MOORE, Maureen 18 February 2000 19 November 2007 1
MOORE, Patrick 18 February 2000 19 November 2007 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 09 April 2019
CS01 - N/A 04 March 2019
CH01 - Change of particulars for director 28 February 2019
CH01 - Change of particulars for director 28 February 2019
CH03 - Change of particulars for secretary 28 February 2019
PSC04 - N/A 28 February 2019
PSC04 - N/A 28 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 08 March 2013
CH03 - Change of particulars for secretary 08 March 2013
CH01 - Change of particulars for director 08 March 2013
CH01 - Change of particulars for director 08 March 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 05 September 2011
RESOLUTIONS - N/A 02 August 2011
RESOLUTIONS - N/A 02 August 2011
SH06 - Notice of cancellation of shares 02 August 2011
SH03 - Return of purchase of own shares 02 August 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 14 March 2008
123 - Notice of increase in nominal capital 13 March 2008
169 - Return by a company purchasing its own shares 19 December 2007
RESOLUTIONS - N/A 02 December 2007
RESOLUTIONS - N/A 26 November 2007
RESOLUTIONS - N/A 26 November 2007
RESOLUTIONS - N/A 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 21 March 2007
287 - Change in situation or address of Registered Office 08 March 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 08 November 2004
395 - Particulars of a mortgage or charge 12 March 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 04 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 05 November 2002
CERTNM - Change of name certificate 16 April 2002
363s - Annual Return 18 March 2002
288b - Notice of resignation of directors or secretaries 05 December 2001
AA - Annual Accounts 22 November 2001
363s - Annual Return 21 March 2001
225 - Change of Accounting Reference Date 21 December 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
287 - Change in situation or address of Registered Office 25 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2000
NEWINC - New incorporation documents 18 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.