About

Registered Number: 07279436
Date of Incorporation: 09/06/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: 11 Laura Place, Bath, BA2 4BL,

 

Based in Bath, Freely Creative Ltd was setup in 2010, it's status in the Companies House registry is set to "Active". The organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAGNUS, Aaron 01 July 2015 - 1
MOORE, Lara Jane 01 July 2015 - 1
MOORE, Nicola 29 June 2010 - 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Nicola 09 June 2010 - 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 28 March 2018
CH01 - Change of particulars for director 28 July 2017
CH01 - Change of particulars for director 28 July 2017
CH01 - Change of particulars for director 28 July 2017
CH01 - Change of particulars for director 28 July 2017
CH03 - Change of particulars for secretary 28 July 2017
PSC04 - N/A 28 July 2017
AD01 - Change of registered office address 22 July 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 28 July 2016
AD01 - Change of registered office address 04 April 2016
AA - Annual Accounts 30 March 2016
SH01 - Return of Allotment of shares 09 September 2015
SH01 - Return of Allotment of shares 09 September 2015
AP01 - Appointment of director 09 September 2015
AP01 - Appointment of director 09 September 2015
RESOLUTIONS - N/A 03 August 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 27 July 2012
AD01 - Change of registered office address 09 July 2012
AA - Annual Accounts 11 January 2012
SH01 - Return of Allotment of shares 18 July 2011
SH01 - Return of Allotment of shares 18 July 2011
AR01 - Annual Return 20 June 2011
CERTNM - Change of name certificate 04 January 2011
CONNOT - N/A 04 January 2011
RESOLUTIONS - N/A 18 November 2010
CONNOT - N/A 18 November 2010
AP01 - Appointment of director 03 September 2010
SH01 - Return of Allotment of shares 29 June 2010
TM01 - Termination of appointment of director 29 June 2010
AP01 - Appointment of director 29 June 2010
CH01 - Change of particulars for director 15 June 2010
NEWINC - New incorporation documents 09 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.