Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FREUD COMMUNICATIONS LIMITED
Company Information for

FREUD COMMUNICATIONS LIMITED

1 STEPHEN STREET, LONDON, W1T 1AL,
Company Registration Number
02478112
Private Limited Company
Active

Company Overview

About Freud Communications Ltd
FREUD COMMUNICATIONS LIMITED was founded on 1990-03-07 and has its registered office in London. The organisation's status is listed as "Active". Freud Communications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FREUD COMMUNICATIONS LIMITED
 
Legal Registered Office
1 STEPHEN STREET
LONDON
W1T 1AL
Other companies in W1T
 
Telephone0207-580-2626
 
Filing Information
Company Number 02478112
Company ID Number 02478112
Date formed 1990-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB108279900  
Last Datalog update: 2024-04-06 16:46:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREUD COMMUNICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FREUD COMMUNICATIONS LIMITED
The following companies were found which have the same name as FREUD COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FREUD COMMUNICATIONS, CORP. NV Permanently Revoked Company formed on the 2002-06-03
Freud Communications Inc. Delaware Unknown
FREUD COMMUNICATIONS INCORPORATED California Unknown
FREUD COMMUNICATIONS LIMITED 7/8 WILTON TERRACE DUBLIN 2, DUBLIN, D02KC57, IRELAND D02KC57 Active Company formed on the 2018-12-10

Company Officers of FREUD COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
ARLO KRISTJAN OLIVER BRADY
Director 2016-10-14
MATTHEW RUPERT FREUD
Director 1991-04-07
CAROLINE ELIZABETH KEEN
Director 2016-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA JANE HIRST
Company Secretary 2014-08-26 2017-04-10
REBECCA JANE HIRST
Director 1999-05-20 2017-04-10
ANDREW PETER MCGUINNESS
Director 2014-12-01 2016-12-07
NICOLA JAYNE HOWSON
Director 2010-01-01 2014-10-22
ROBBIE MACDONALD
Company Secretary 2013-11-18 2014-08-26
MATTHEW JAMES HYDE
Company Secretary 2011-04-15 2013-11-18
PAUL JONATHAN MELODY
Director 2000-03-27 2013-06-11
ROBERT DAVIS
Company Secretary 2010-11-03 2011-04-15
MINNA KATARIINA GONZALEZ-GOMEZ
Company Secretary 2007-03-26 2010-11-02
PATRICK KEEGAN
Director 2000-11-06 2010-01-01
CATHRYN LEE
Director 2001-06-06 2010-01-01
OLIVER WHEELER
Director 2000-11-06 2010-01-01
SUSANNA EWING
Company Secretary 2007-11-30 2009-11-16
LINDA RHIANNON THOMAS
Director 2002-10-01 2008-10-14
SVENDKRISTOFFER STAEL THYKIER
Director 1996-02-23 2007-12-31
ELIZABETH LOUISE KIERNAN EARL
Company Secretary 2005-09-16 2007-11-30
ALISON WYLLIE
Company Secretary 2006-01-01 2006-10-06
LINDA RHIANNON THOMAS
Company Secretary 2002-10-01 2005-09-16
ALEXANDER JOHN JOHNSTON
Director 1993-12-08 2005-09-16
JONATHAN LEE SANCHEZ
Director 2003-05-01 2004-04-22
CLARE LOUISE CHILCOTT
Director 2000-03-20 2003-07-16
MICHAEL RICHARD GLYNN
Company Secretary 2001-10-01 2002-10-01
MICHAEL RICHARD GLYNN
Director 2001-06-21 2002-10-01
ANDREW MARK NIGHTINGALE
Company Secretary 1996-02-23 2001-10-01
ANDREW MARK NIGHTINGALE
Director 1996-02-23 2001-10-01
PETER WILLIAM MEAD
Director 1994-12-12 2001-06-27
JERRY NEIL WESTON PECK
Director 1999-05-20 1999-10-25
JEREMY DAVID HICKS
Director 1994-12-12 1999-02-28
SIMON JONATHAN KENNEDY
Director 1993-10-07 1997-05-23
ALAN JOHN RICHARDSON
Company Secretary 1993-06-18 1996-02-23
NAPIER ANTHONY STURT THOMAS MARTEN
Company Secretary 1991-04-07 1993-06-18
NAPIER ANTHONY STURT THOMAS MARTEN
Director 1991-04-07 1993-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARLO KRISTJAN OLIVER BRADY HURRICANE RUM COMPANY LIMITED Director 2018-02-21 CURRENT 2018-01-29 Active
ARLO KRISTJAN OLIVER BRADY THE BREWERY (LONDON) LIMITED Director 2017-11-07 CURRENT 2013-11-25 Active
ARLO KRISTJAN OLIVER BRADY FREUDS GROUP LIMITED Director 2017-11-07 CURRENT 2015-09-30 Active
ARLO KRISTJAN OLIVER BRADY PROUD-ROBINSON LTD Director 2017-02-22 CURRENT 2010-10-25 Active
MATTHEW RUPERT FREUD FREUD (HOLDINGS) LIMITED Director 2011-03-18 CURRENT 2011-03-18 Active
MATTHEW RUPERT FREUD PRESS GAZETTE LIMITED Director 2005-06-03 CURRENT 2005-05-27 In Administration
MATTHEW RUPERT FREUD FREUD INTERNATIONAL HOLDINGS LIMITED Director 2003-11-26 CURRENT 2003-10-30 Dissolved 2013-11-19
MATTHEW RUPERT FREUD FREUD EBT TRUSTEES LIMITED Director 2003-10-16 CURRENT 2003-10-16 Dissolved 2013-09-10
CAROLINE ELIZABETH KEEN BIG BLACK DOG INVESTMENTS LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-16REGISTRATION OF A CHARGE / CHARGE CODE 024781120005
2024-03-18CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-09-29Previous accounting period shortened from 30/12/22 TO 29/12/22
2023-04-03CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-22PSC05Change of details for The Brewery Group (Holdings) Limited as a person with significant control on 2022-02-11
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES
2020-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024781120003
2020-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 024781120004
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-22RP04SH01Second filing of capital allotment of shares GBP13,248
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2019-12-10RES01ADOPT ARTICLES 10/12/19
2019-11-18RES01ADOPT ARTICLES 18/11/19
2019-11-05SH0102/09/19 STATEMENT OF CAPITAL GBP 720
2019-10-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2018-10-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-28AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ELIZABETH KEEN
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2018-03-12PSC05Change of details for The Gang 2015 Limited as a person with significant control on 2017-10-27
2017-12-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-12-05RES01ADOPT ARTICLES 28/11/2017
2017-12-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 12528
2017-11-29SH0128/11/17 STATEMENT OF CAPITAL GBP 12528
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE HIRST
2017-04-10TM02Termination of appointment of Rebecca Jane Hirst on 2017-04-10
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 11900
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER MCGUINNESS
2016-10-27RES01ADOPT ARTICLES 27/10/16
2016-10-24AP01DIRECTOR APPOINTED MR ARLO BRADY
2016-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE
2016-10-10AP01DIRECTOR APPOINTED MRS CAROLINE ELIZABETH KEEN
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 024781120003
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 11900
2016-06-06SH0126/04/16 STATEMENT OF CAPITAL GBP 11900
2016-06-06RES01ADOPT ARTICLES 25/04/2016
2016-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 6200
2016-04-05AR0107/03/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 6200
2015-05-11SH0127/04/15 STATEMENT OF CAPITAL GBP 6200
2015-04-10RES12VARYING SHARE RIGHTS AND NAMES
2015-04-10RES01ADOPT ARTICLES 20/03/2015
2015-04-10CC04STATEMENT OF COMPANY'S OBJECTS
2015-04-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 5000
2015-03-23AR0107/03/15 FULL LIST
2015-03-23AD02SAIL ADDRESS CHANGED FROM: C/O COMPANY SECRETARY 55 NEWMAN STREET LONDON W1T 3EB ENGLAND
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 55 NEWMAN STREET LONDON W1T 3EB
2014-12-01AP01DIRECTOR APPOINTED MR ANDREW PETER MCGUINNESS
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA HOWSON
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY ROBBIE MACDONALD
2014-08-28AP03SECRETARY APPOINTED REBECCA JANE HIRST
2014-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 5000
2014-03-11AR0107/03/14 FULL LIST
2013-11-18AP03SECRETARY APPOINTED MR ROBBIE MACDONALD
2013-11-18TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW HYDE
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA NOWSON / 09/08/2013
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MELODY
2013-05-02AUDAUDITOR'S RESIGNATION
2013-03-12AR0107/03/13 FULL LIST
2013-03-11AD02SAIL ADDRESS CHANGED FROM: C/O COMPANY SECRETARY PEMBROKE BUILDING KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 8DG
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-14AR0107/03/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-02AP03SECRETARY APPOINTED MR MATTHEW JAMES HYDE
2011-05-06TM02APPOINTMENT TERMINATED, SECRETARY ROBERT DAVIS
2011-04-01AR0107/03/11 FULL LIST
2010-11-05AP03SECRETARY APPOINTED ROBERT DAVIS
2010-11-04TM02APPOINTMENT TERMINATED, SECRETARY MINNA GONZALEZ-GOMEZ
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-13AP01DIRECTOR APPOINTED NICOLA NOWSON
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER WHEELER
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR CATHRYN LEE
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KEEGAN
2010-04-08AR0107/03/10 FULL LIST
2010-04-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-08AD02SAIL ADDRESS CREATED
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER WHEELER / 01/10/2009
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MELODY / 01/10/2009
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHRYN LEE / 01/10/2009
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK KEEGAN / 01/10/2009
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE HIRST / 01/10/2009
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FREUD / 01/10/2009
2010-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / MS MINNA KATARIINA GONZALEZ-GOMEZ / 01/10/2009
2010-02-10AUDAUDITOR'S RESIGNATION
2009-11-16TM02APPOINTMENT TERMINATED, SECRETARY SUSANNA EWING
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-20363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS WISZOWATY
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR LINDA THOMAS
2008-06-18363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-06-18353LOCATION OF REGISTER OF MEMBERS
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FREUD / 20/07/2002
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / OLIVER WHEELER / 01/03/2008
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / CATHRYN LEE / 01/12/2005
2008-05-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR SVENDKRISTOFFER THYKIER
2007-12-13288aNEW SECRETARY APPOINTED
2007-12-03288bSECRETARY RESIGNED
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 19/21 MORTIMER STREET LONDON W1T 3DX
2007-06-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-18ELRESS386 DISP APP AUDS 22/05/07
2007-06-18ELRESS366A DISP HOLDING AGM 22/05/07
2007-06-04288aNEW SECRETARY APPOINTED
2007-03-19363sRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-12288bSECRETARY RESIGNED
2006-04-25288cDIRECTOR'S PARTICULARS CHANGED
2006-04-10363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to FREUD COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FREUD COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE & DEBENTURE 2001-06-30 Satisfied BARCLAYS BANK PLC
DEED OF RENT DEPOSIT 1992-02-28 Satisfied NICHOLAS VAN ZANTEN AS TRUSTEE OF COMMUNICATIONS TRAINING PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FREUD COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of FREUD COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FREUD COMMUNICATIONS LIMITED owns 14 domain names.

freudcommunications.co.uk   freudinside.co.uk   freudcommunications.com   freud-communications.co.uk   freudadvertising.co.uk   freudcomms.co.uk   freudcommsinc.co.uk   freudcommunicationsltd.co.uk   freudgroup.co.uk   freudgroupltd.co.uk   freudinc.co.uk   freudinsight.co.uk   freudmedia.co.uk   freudpartners.co.uk  

Trademarks

Trademark applications by FREUD COMMUNICATIONS LIMITED

FREUD COMMUNICATIONS LIMITED is the Original Applicant for the trademark FREUDS ™ (88602501) through the USPTO on the 2019-09-03
Public relations services; media relations services; creating, developing and implementing promotional campaigns and special events for promotional purposes; advertising, promotional, sales and marketing services; production and distribution of advertisements; business and business management services; publicity services; creation of advertising matter and commercials; market research and market analysis; research and information services relating to business, advertising and marketing; statistical analysis and compilation; business administration; media research and consultancy; planning, buying and negotiating advertising space; provision of information relating to the aforesaid
Income
Government Income
We have not found government income sources for FREUD COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as FREUD COMMUNICATIONS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where FREUD COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FREUD COMMUNICATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2014-06-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2014-06-0197019000Collages and similar decorative plaques
2014-06-0197030000Original sculptures and statuary, in any material
2013-05-0134039900Lubricant preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants but not containing petroleum oil or bituminous mineral oil (excl. preparations for the treatment of textiles, leather, furskins and other materials)
2011-01-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2010-07-0195051090Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands)
2010-05-0190214000Hearing aids (excl. parts and accessories)
2010-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FREUD COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FREUD COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.