FREUD COMMUNICATIONS LIMITED
Overview
| Company Name | FREUD COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02478112 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FREUD COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| JAYSTONE PLC | Mar 07, 1990 | Mar 07, 1990 |
What are the latest accounts for FREUD COMMUNICATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FREUD COMMUNICATIONS LIMITED?
| Last Confirmation Statement Made Up To | Mar 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 07, 2025 |
| Overdue | No |
What are the latest filings for FREUD COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Notification of Matthew Rupert Freud as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Registration of charge 024781120006, created on Dec 11, 2024 | 5 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||
Satisfaction of charge 024781120005 in full | 1 pages | MR04 | ||||||||||
Previous accounting period extended from Dec 29, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Registration of charge 024781120005, created on Apr 30, 2024 | 5 pages | MR01 | ||||||||||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||||||
Previous accounting period shortened from Dec 30, 2022 to Dec 29, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 07, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||||||
Change of details for The Brewery Group (Holdings) Limited as a person with significant control on Feb 11, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2021 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 024781120003 in full | 1 pages | MR04 | ||||||||||
Registration of charge 024781120004, created on Oct 21, 2020 | 11 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||||||||||
Second filing of a statement of capital following an allotment of shares on Sep 02, 2019
| 35 pages | RP04SH01 | ||||||||||
Confirmation statement made on Mar 07, 2020 with updates | 8 pages | CS01 | ||||||||||
Resolutions Resolutions | 76 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 75 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 02, 2019
| 8 pages | SH01 | ||||||||||
| ||||||||||||
Who are the officers of FREUD COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRADY, Arlo | Director | Stephen Street W1T 1AL London 1 | England | British | 216942880001 | |||||
| FREUD, Matthew Rupert | Director | Stephen Street W1T 1AL London 1 England | England | British | 93741280001 | |||||
| DAVIS, Robert | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building | British | 155457080001 | ||||||
| EWING, Susanna | Secretary | 72f Sinclair Road W14 0NJ London | British | 122102410001 | ||||||
| GLYNN, Michael Richard | Secretary | 19a British Grove W4 2NL London | British | 50624740001 | ||||||
| GONZALEZ-GOMEZ, Minna Katariina | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building England | Finnish | 119965730001 | ||||||
| HIRST, Rebecca Jane | Secretary | Stephen Street W1T 1AL London 1 England | 190448960001 | |||||||
| HYDE, Matthew James | Secretary | 55 Newman Street London W1T 3EB | 160532450001 | |||||||
| KIERNAN EARL, Elizabeth Louise | Secretary | 9 Helena Road SL4 1JN Windsor Berkshire | British | 101198000001 | ||||||
| MACDONALD, Robbie | Secretary | 55 Newman Street London W1T 3EB | 182982700001 | |||||||
| MARTEN, Napier Anthony Sturt Thomas | Secretary | Dean's Leaze Witchampton BH21 5BT Wimborne Dorset | British | 7986150001 | ||||||
| NIGHTINGALE, Andrew Mark | Secretary | Park Cottage Park Road Marden TN12 9LG Tonbridge Kent | British | 46811960001 | ||||||
| RICHARDSON, Alan John | Secretary | 11 Bristol Mews Little Venice W9 2JF London | British | 116862570001 | ||||||
| THOMAS, Linda Rhiannon | Secretary | 56 Hindmans Road SE22 9NG London | British | 85258120004 | ||||||
| WYLLIE, Alison | Secretary | Flat 2 186 Ladbroke Grove W10 5LZ London | British | 107811220001 | ||||||
| CHILCOTT, Clare Louise | Director | 32 Bowerdean Street SW6 3TW London | British | 69199700004 | ||||||
| GLYNN, Michael Richard | Director | 19a British Grove W4 2NL London | England | British | 50624740001 | |||||
| HICKS, Jeremy David | Director | Flat 4 Espirit House Keswick Road Putney SW15 2JL London | England | British | 123025340001 | |||||
| HIRST, Rebecca Jane | Director | Stephen Street W1T 1AL London 1 England | England | British | 53305010003 | |||||
| HOWSON, Nicola Jayne | Director | Newman Street W1T 3EB London 55 | England | British | 103114050001 | |||||
| JOHNSTON, Alexander John | Director | 91 Marylands Road W9 2DS London | England | British | 54414800001 | |||||
| KEEGAN, Patrick | Director | 55 Newman Street London W1T 3EB | England | British | 72849080002 | |||||
| KEEN, Caroline Elizabeth | Director | Stephen Street W1T 1AL London 1 | United Kingdom | British | 160788220001 | |||||
| KENNEDY, Simon Jonathan | Director | 69a Oxford Gardens W10 5UJ London | British | 49954590001 | ||||||
| LEE, Cathryn Vanessa | Director | 55 Newman Street London W1T 3EB | United Kingdom | British | 76537980003 | |||||
| MARTEN, Napier Anthony Sturt Thomas | Director | Dean's Leaze Witchampton BH21 5BT Wimborne Dorset | British | 7986150001 | ||||||
| MCGUINNESS, Andrew Peter | Director | Stephen Street W1T 1AL London 1 England | England | British | 98443810002 | |||||
| MEAD, Peter William | Director | The Old Garden Cambridge Park TW1 2JW Twickenham Middlesex | British | 13569500001 | ||||||
| MELODY, Paul Jonathan | Director | 55 Newman Street London W1T 3EB | United Kingdom | British | 71594970003 | |||||
| NIGHTINGALE, Andrew Mark | Director | Park Cottage Park Road Marden TN12 9LG Tonbridge Kent | British | 46811960001 | ||||||
| PECK, Jerry Neil Weston | Director | 4 Ebner Street SW18 1BT London | British | 64557100001 | ||||||
| SANCHEZ, Jonathan Lee | Director | 21a Brooksby Street N1 1EX London | British | 89658390001 | ||||||
| THOMAS, Linda Rhiannon | Director | 56 Hindmans Road SE22 9NG London | United Kingdom | British | 85258120004 | |||||
| THYKIER, Svendkristoffer Stael | Director | 130 Elgin Avenue W9 2NS London | Danish | 47267030003 | ||||||
| WHEELER, Oliver Mark | Director | 55 Newman Street London W1T 3EB | England | British | 72848930004 |
Who are the persons with significant control of FREUD COMMUNICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Freuds Group Limited | Apr 06, 2016 | Stephen Street W1T 1AL London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Matthew Rupert Freud | Apr 06, 2016 | Stephen Street W1T 1AL London 1 | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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