General information

Name:

Freebird Events Limited

Office Address:

11 Clifton Moor Business Village James Nicolson Link Clifton Moor YO30 4XG York

Number: 06409830

Incorporation date: 2007-10-26

Dissolution date: 2023-04-23

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Freebird Events came into being in 2007 as a company enlisted under no 06409830, located at YO30 4XG York at 11 Clifton Moor Business Village James Nicolson Link. This firm's last known status was dissolved. Freebird Events had been operating in this business for 16 years. Freebird Events Ltd was registered 17 years ago under the name of Cloud Nine Events.

As suggested by this specific enterprise's directors directory, there were two directors: Paul M. and Peter M..

Executives who had control over the firm were as follows: Paul M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Peter M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Freebird Events Ltd 2007-11-20
  • Cloud Nine Events Ltd 2007-10-26

Financial data based on annual reports

Company staff

Paul M.

Role: Secretary

Appointed: 07 November 2007

Latest update: 5 June 2023

Paul M.

Role: Director

Appointed: 07 November 2007

Latest update: 5 June 2023

Peter M.

Role: Director

Appointed: 07 November 2007

Latest update: 5 June 2023

People with significant control

Paul M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 14 November 2022
Confirmation statement last made up date 31 October 2021
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 27 July 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 27 July 2016
Annual Accounts 14 August 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 14 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31

Company Vehicle Operator Data

Unit R3 Hessay Industrial Estate

Address

New Road , Hessay

City

York

Postal code

YO26 8LE

No. of Vehicles

2

No. of Trailers

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 23rd, April 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 93199 : Other sports activities
15
Company Age

Closest Companies - by postcode