Background WavePink WaveYellow Wave

FREESTONE CREATIVE LIMITED (06839578)

FREESTONE CREATIVE LIMITED (06839578) is an active UK company. incorporated on 6 March 2009. with registered office in Stony Stratford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. FREESTONE CREATIVE LIMITED has been registered for 17 years. Current directors include FREESTONE, Stuart John, FREESTONE, Wendy.

Company Number
06839578
Status
active
Type
ltd
Incorporated
6 March 2009
Age
17 years
Address
The Old Pump House, Stony Stratford, MK11 1YT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
FREESTONE, Stuart John, FREESTONE, Wendy
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREESTONE CREATIVE LIMITED

FREESTONE CREATIVE LIMITED is an active company incorporated on 6 March 2009 with the registered office located in Stony Stratford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. FREESTONE CREATIVE LIMITED was registered 17 years ago.(SIC: 73110)

Status

active

Active since 17 years ago

Company No

06839578

LTD Company

Age

17 Years

Incorporated 6 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

The Old Pump House Calverton Road Stony Stratford, MK11 1YT,

Timeline

6 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
May 10
Director Left
Jan 12
Funding Round
Mar 26
Owner Exit
Mar 26
Loan Secured
Mar 26
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FREESTONE, Stuart John

Active
Broad Lane, BrackleyNN13 5SF
Born July 1960
Director
Appointed 06 Mar 2009

FREESTONE, Wendy

Active
Broad Lane, BrackleyNN13 5SF
Born December 1960
Director
Appointed 06 Mar 2009

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 06 Mar 2009
Resigned 06 Mar 2009

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, LondonSW19 7QD
Born July 1944
Director
Appointed 06 Mar 2009
Resigned 06 Mar 2009

DA COSTA, Paul David

Resigned
4 Leys Road, Milton KeynesMK5 8AZ
Born January 1964
Director
Appointed 06 Mar 2009
Resigned 23 Dec 2011

Persons with significant control

2

1 Active
1 Ceased
Calverton Road, Milton KeynesMK11 1YT

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 23 Mar 2026

Mr Stuart John Freestone

Ceased
Calverton Road, Stony StratfordMK11 1YT
Born July 1960

Nature of Control

Significant influence or control
Notified 06 Mar 2017
Ceased 23 Mar 2026
Fundings
Financials
Latest Activities

Filing History

57

Memorandum Articles
17 April 2026
MAMA
Resolution
17 April 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 April 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 April 2026
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2026
MR01Registration of a Charge
Capital Allotment Shares
30 March 2026
SH01Allotment of Shares
Cessation Of A Person With Significant Control
30 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 October 2010
AAAnnual Accounts
Capital Name Of Class Of Shares
2 August 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
2 August 2010
CC04CC04
Resolution
2 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
287Change of Registered Office
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Incorporation Company
6 March 2009
NEWINCIncorporation