FREUD COMMUNICATIONS LIMITED

FREUD COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFREUD COMMUNICATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02478112
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FREUD COMMUNICATIONS LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is FREUD COMMUNICATIONS LIMITED located?

    Registered Office Address
    1 Stephen Street
    W1T 1AL London
    Undeliverable Registered Office AddressNo

    What were the previous names of FREUD COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAYSTONE PLCMar 07, 1990Mar 07, 1990

    What are the latest accounts for FREUD COMMUNICATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FREUD COMMUNICATIONS LIMITED?

    Last Confirmation Statement Made Up ToMar 07, 2026
    Next Confirmation Statement DueMar 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 07, 2025
    OverdueNo

    What are the latest filings for FREUD COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Confirmation statement made on Mar 07, 2025 with no updates

    3 pagesCS01

    Notification of Matthew Rupert Freud as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Registration of charge 024781120006, created on Dec 11, 2024

    5 pagesMR01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Satisfaction of charge 024781120005 in full

    1 pagesMR04

    Previous accounting period extended from Dec 29, 2023 to Dec 31, 2023

    1 pagesAA01

    Registration of charge 024781120005, created on Apr 30, 2024

    5 pagesMR01

    Confirmation statement made on Mar 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Previous accounting period shortened from Dec 30, 2022 to Dec 29, 2022

    1 pagesAA01

    Confirmation statement made on Mar 07, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Change of details for The Brewery Group (Holdings) Limited as a person with significant control on Feb 11, 2022

    2 pagesPSC05

    Confirmation statement made on Mar 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on Mar 07, 2021 with updates

    5 pagesCS01

    Satisfaction of charge 024781120003 in full

    1 pagesMR04

    Registration of charge 024781120004, created on Oct 21, 2020

    11 pagesMR01

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Second filing of a statement of capital following an allotment of shares on Sep 02, 2019

    • Capital: GBP 13,248
    35 pagesRP04SH01

    Confirmation statement made on Mar 07, 2020 with updates

    8 pagesCS01

    Resolutions

    Resolutions
    76 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    75 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Sep 02, 2019

    • Capital: GBP 720
    8 pagesSH01
    Annotations
    DateAnnotation
    Jun 22, 2020Clarification A second filed SH01 was registered on 22/06/2020

    Who are the officers of FREUD COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADY, Arlo
    Stephen Street
    W1T 1AL London
    1
    Director
    Stephen Street
    W1T 1AL London
    1
    EnglandBritish216942880001
    FREUD, Matthew Rupert
    Stephen Street
    W1T 1AL London
    1
    England
    Director
    Stephen Street
    W1T 1AL London
    1
    England
    EnglandBritish93741280001
    DAVIS, Robert
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    British155457080001
    EWING, Susanna
    72f Sinclair Road
    W14 0NJ London
    Secretary
    72f Sinclair Road
    W14 0NJ London
    British122102410001
    GLYNN, Michael Richard
    19a British Grove
    W4 2NL London
    Secretary
    19a British Grove
    W4 2NL London
    British50624740001
    GONZALEZ-GOMEZ, Minna Katariina
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Finnish119965730001
    HIRST, Rebecca Jane
    Stephen Street
    W1T 1AL London
    1
    England
    Secretary
    Stephen Street
    W1T 1AL London
    1
    England
    190448960001
    HYDE, Matthew James
    55 Newman Street
    London
    W1T 3EB
    Secretary
    55 Newman Street
    London
    W1T 3EB
    160532450001
    KIERNAN EARL, Elizabeth Louise
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    Secretary
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    British101198000001
    MACDONALD, Robbie
    55 Newman Street
    London
    W1T 3EB
    Secretary
    55 Newman Street
    London
    W1T 3EB
    182982700001
    MARTEN, Napier Anthony Sturt Thomas
    Dean's Leaze
    Witchampton
    BH21 5BT Wimborne
    Dorset
    Secretary
    Dean's Leaze
    Witchampton
    BH21 5BT Wimborne
    Dorset
    British7986150001
    NIGHTINGALE, Andrew Mark
    Park Cottage Park Road
    Marden
    TN12 9LG Tonbridge
    Kent
    Secretary
    Park Cottage Park Road
    Marden
    TN12 9LG Tonbridge
    Kent
    British46811960001
    RICHARDSON, Alan John
    11 Bristol Mews
    Little Venice
    W9 2JF London
    Secretary
    11 Bristol Mews
    Little Venice
    W9 2JF London
    British116862570001
    THOMAS, Linda Rhiannon
    56 Hindmans Road
    SE22 9NG London
    Secretary
    56 Hindmans Road
    SE22 9NG London
    British85258120004
    WYLLIE, Alison
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    Secretary
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    British107811220001
    CHILCOTT, Clare Louise
    32 Bowerdean Street
    SW6 3TW London
    Director
    32 Bowerdean Street
    SW6 3TW London
    British69199700004
    GLYNN, Michael Richard
    19a British Grove
    W4 2NL London
    Director
    19a British Grove
    W4 2NL London
    EnglandBritish50624740001
    HICKS, Jeremy David
    Flat 4 Espirit House
    Keswick Road Putney
    SW15 2JL London
    Director
    Flat 4 Espirit House
    Keswick Road Putney
    SW15 2JL London
    EnglandBritish123025340001
    HIRST, Rebecca Jane
    Stephen Street
    W1T 1AL London
    1
    England
    Director
    Stephen Street
    W1T 1AL London
    1
    England
    EnglandBritish53305010003
    HOWSON, Nicola Jayne
    Newman Street
    W1T 3EB London
    55
    Director
    Newman Street
    W1T 3EB London
    55
    EnglandBritish103114050001
    JOHNSTON, Alexander John
    91 Marylands Road
    W9 2DS London
    Director
    91 Marylands Road
    W9 2DS London
    EnglandBritish54414800001
    KEEGAN, Patrick
    55 Newman Street
    London
    W1T 3EB
    Director
    55 Newman Street
    London
    W1T 3EB
    EnglandBritish72849080002
    KEEN, Caroline Elizabeth
    Stephen Street
    W1T 1AL London
    1
    Director
    Stephen Street
    W1T 1AL London
    1
    United KingdomBritish160788220001
    KENNEDY, Simon Jonathan
    69a Oxford Gardens
    W10 5UJ London
    Director
    69a Oxford Gardens
    W10 5UJ London
    British49954590001
    LEE, Cathryn Vanessa
    55 Newman Street
    London
    W1T 3EB
    Director
    55 Newman Street
    London
    W1T 3EB
    United KingdomBritish76537980003
    MARTEN, Napier Anthony Sturt Thomas
    Dean's Leaze
    Witchampton
    BH21 5BT Wimborne
    Dorset
    Director
    Dean's Leaze
    Witchampton
    BH21 5BT Wimborne
    Dorset
    British7986150001
    MCGUINNESS, Andrew Peter
    Stephen Street
    W1T 1AL London
    1
    England
    Director
    Stephen Street
    W1T 1AL London
    1
    England
    EnglandBritish98443810002
    MEAD, Peter William
    The Old Garden Cambridge Park
    TW1 2JW Twickenham
    Middlesex
    Director
    The Old Garden Cambridge Park
    TW1 2JW Twickenham
    Middlesex
    British13569500001
    MELODY, Paul Jonathan
    55 Newman Street
    London
    W1T 3EB
    Director
    55 Newman Street
    London
    W1T 3EB
    United KingdomBritish71594970003
    NIGHTINGALE, Andrew Mark
    Park Cottage Park Road
    Marden
    TN12 9LG Tonbridge
    Kent
    Director
    Park Cottage Park Road
    Marden
    TN12 9LG Tonbridge
    Kent
    British46811960001
    PECK, Jerry Neil Weston
    4 Ebner Street
    SW18 1BT London
    Director
    4 Ebner Street
    SW18 1BT London
    British64557100001
    SANCHEZ, Jonathan Lee
    21a Brooksby Street
    N1 1EX London
    Director
    21a Brooksby Street
    N1 1EX London
    British89658390001
    THOMAS, Linda Rhiannon
    56 Hindmans Road
    SE22 9NG London
    Director
    56 Hindmans Road
    SE22 9NG London
    United KingdomBritish85258120004
    THYKIER, Svendkristoffer Stael
    130 Elgin Avenue
    W9 2NS London
    Director
    130 Elgin Avenue
    W9 2NS London
    Danish47267030003
    WHEELER, Oliver Mark
    55 Newman Street
    London
    W1T 3EB
    Director
    55 Newman Street
    London
    W1T 3EB
    EnglandBritish72848930004

    Who are the persons with significant control of FREUD COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Freuds Group Limited
    Stephen Street
    W1T 1AL London
    1
    England
    Apr 06, 2016
    Stephen Street
    W1T 1AL London
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England & Wales
    Registration Number09801605
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Matthew Rupert Freud
    Stephen Street
    W1T 1AL London
    1
    Apr 06, 2016
    Stephen Street
    W1T 1AL London
    1
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0