About

Registered Number: 02883014
Date of Incorporation: 22/12/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA

 

Established in 1993, Freetime Communications Ltd has its registered office in Chorley in Lancashire. We do not know the number of employees at this organisation. The companies directors are listed as Burbidge, Robert William, Jackson, Yvonne Catherine, Shonn, Steven Martin, Caplan, Barry, Franks, David, Wilson Brown, Andrea Helen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPLAN, Barry 22 December 1993 16 September 1994 1
FRANKS, David 22 December 1993 16 September 1994 1
WILSON BROWN, Andrea Helen 19 December 2000 08 November 2005 1
Secretary Name Appointed Resigned Total Appointments
BURBIDGE, Robert William 01 May 2014 04 August 2020 1
JACKSON, Yvonne Catherine 29 March 2011 01 May 2014 1
SHONN, Steven Martin 16 September 1994 01 September 2000 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 02 September 2020
TM01 - Termination of appointment of director 02 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2020
DS01 - Striking off application by a company 14 April 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 19 September 2018
MR04 - N/A 08 September 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 25 April 2018
TM01 - Termination of appointment of director 29 March 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 24 April 2017
CH01 - Change of particulars for director 08 February 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 09 December 2014
CH01 - Change of particulars for director 02 December 2014
CH01 - Change of particulars for director 02 December 2014
AP03 - Appointment of secretary 05 June 2014
TM02 - Termination of appointment of secretary 05 June 2014
AA - Annual Accounts 02 May 2014
AP01 - Appointment of director 30 January 2014
AR01 - Annual Return 10 December 2013
AP01 - Appointment of director 29 May 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 04 May 2011
TM01 - Termination of appointment of director 26 April 2011
TM02 - Termination of appointment of secretary 26 April 2011
AP03 - Appointment of secretary 21 April 2011
AR01 - Annual Return 01 December 2010
CH01 - Change of particulars for director 15 September 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 02 March 2010
AD01 - Change of registered office address 02 November 2009
AA - Annual Accounts 18 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 20 October 2008
225 - Change of Accounting Reference Date 25 July 2008
363a - Annual Return 03 April 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
RESOLUTIONS - N/A 12 March 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 February 2008
395 - Particulars of a mortgage or charge 05 February 2008
287 - Change in situation or address of Registered Office 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
AA - Annual Accounts 29 June 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 09 May 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
287 - Change in situation or address of Registered Office 07 March 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
363a - Annual Return 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
AA - Annual Accounts 11 October 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 06 September 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
AA - Annual Accounts 01 November 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 12 October 1999
288b - Notice of resignation of directors or secretaries 06 June 1999
363s - Annual Return 31 December 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
AA - Annual Accounts 01 October 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 26 October 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 16 September 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 22 February 1995
288 - N/A 23 November 1994
288 - N/A 23 November 1994
288 - N/A 23 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1994
287 - Change in situation or address of Registered Office 13 January 1994
288 - N/A 13 January 1994
288 - N/A 13 January 1994
288 - N/A 13 January 1994
288 - N/A 13 January 1994
NEWINC - New incorporation documents 22 December 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.