Background WavePink WaveYellow Wave

FREEDOM PEAK FILMS LIMITED (07620431)

FREEDOM PEAK FILMS LIMITED (07620431) is an active UK company. incorporated on 3 May 2011. with registered office in Covent Garden. The company operates in the Information and Communication sector, engaged in motion picture production activities. FREEDOM PEAK FILMS LIMITED has been registered for 14 years. Current directors include VARADI, Corrin.

Company Number
07620431
Status
active
Type
ltd
Incorporated
3 May 2011
Age
14 years
Address
Suite 607 43 Bedford St, Covent Garden, WC2E 9HA
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
VARADI, Corrin
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREEDOM PEAK FILMS LIMITED

FREEDOM PEAK FILMS LIMITED is an active company incorporated on 3 May 2011 with the registered office located in Covent Garden. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. FREEDOM PEAK FILMS LIMITED was registered 14 years ago.(SIC: 59111)

Status

active

Active since 14 years ago

Company No

07620431

LTD Company

Age

14 Years

Incorporated 3 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 28 September 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Suite 607 43 Bedford St Suite 607 43 Bedford St Covent Garden, WC2E 9HA,

Previous Addresses

13a St Martins Road Stockwell London SW9 0SP
From: 3 May 2012To: 9 December 2013
Flat 2 97 Linden Gardens London W2 4EX
From: 19 May 2011To: 3 May 2012
Flat 2 97 Linden Gardens Notting Hill London W2 4XE England
From: 3 May 2011To: 19 May 2011
Timeline

5 key events • 2011 - 2012

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jun 11
Share Issue
Jun 11
Funding Round
Jan 12
Director Left
May 12
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

VARADI, Corrin

Active
43 Bedford St, Covent GardenWC2E 9HA
Born December 1983
Director
Appointed 03 May 2011

HIRD, Christopher Clarke

Resigned
Dartmouth Park Avenue, LondonNW5 1JL
Born November 1947
Director
Appointed 31 May 2011
Resigned 05 Apr 2012

Persons with significant control

1

Dr Corrin Varadi

Active
43 Bedford Street, LondonWC2E 9HA
Born December 1983

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Gazette Notice Compulsary
27 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Gazette Notice Compulsary
7 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Capital Allotment Shares
23 January 2012
SH01Allotment of Shares
Resolution
27 June 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 June 2011
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Incorporation Company
3 May 2011
NEWINCIncorporation