About

Registered Number: 07680879
Date of Incorporation: 23/06/2011 (13 years and 10 months ago)
Company Status: Active
Registered Address: 7th Floor 33 Holborn, London, England, EC1N 2HT,

 

Freetricity Central June Ltd was founded on 23 June 2011 with its registered office in England, it has a status of "Active". This organisation has 5 directors listed as Board, Nicola, Moys, Peter John, Spevack, Tracey Jane, Ward, Karen, Bleazard, Martin John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLEAZARD, Martin John 23 June 2011 10 December 2011 1
Secretary Name Appointed Resigned Total Appointments
BOARD, Nicola 07 August 2013 01 May 2015 1
MOYS, Peter John 23 June 2011 10 December 2011 1
SPEVACK, Tracey Jane 10 December 2011 07 August 2013 1
WARD, Karen 01 May 2015 17 July 2015 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 29 April 2019
AA01 - Change of accounting reference date 08 February 2019
MR04 - N/A 28 December 2018
AA - Annual Accounts 06 December 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 05 February 2018
PARENT_ACC - N/A 05 February 2018
AGREEMENT2 - N/A 05 February 2018
GUARANTEE2 - N/A 05 February 2018
PSC02 - N/A 03 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 06 February 2017
AP01 - Appointment of director 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
AR01 - Annual Return 20 July 2016
MR01 - N/A 12 April 2016
MR01 - N/A 04 April 2016
AA01 - Change of accounting reference date 07 January 2016
AA - Annual Accounts 03 October 2015
TM02 - Termination of appointment of secretary 14 August 2015
AP01 - Appointment of director 14 August 2015
AD01 - Change of registered office address 14 August 2015
TM01 - Termination of appointment of director 14 August 2015
AR01 - Annual Return 02 July 2015
AP03 - Appointment of secretary 05 May 2015
TM02 - Termination of appointment of secretary 05 May 2015
CH01 - Change of particulars for director 09 January 2015
AD01 - Change of registered office address 15 December 2014
AA - Annual Accounts 03 October 2014
CH01 - Change of particulars for director 11 September 2014
AR01 - Annual Return 08 July 2014
TM02 - Termination of appointment of secretary 08 August 2013
AP03 - Appointment of secretary 08 August 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 12 April 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 27 June 2012
AD01 - Change of registered office address 22 May 2012
TM02 - Termination of appointment of secretary 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
AP03 - Appointment of secretary 12 January 2012
AP01 - Appointment of director 12 January 2012
AP01 - Appointment of director 12 January 2012
AD01 - Change of registered office address 12 January 2012
AA01 - Change of accounting reference date 10 August 2011
NEWINC - New incorporation documents 23 June 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.