FLYNET PICTURES UK LIMITED - TOWN QUAY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-05-02 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2023-02-02 View Report
Insolvency. Brought down date: 2021-12-05. 2022-02-03 View Report
Mortgage. Charge number: 075149540002. 2021-03-10 View Report
Insolvency. Brought down date: 2020-12-05. 2021-01-26 View Report
Officers. Termination date: 2019-07-02. Officer name: Danny Hayward. 2020-04-08 View Report
Officers. Termination date: 2019-04-18. Officer name: John Antony Churchill. 2020-04-08 View Report
Insolvency. Brought down date: 2019-12-05. 2020-02-04 View Report
Address. Change date: 2019-02-11. Old address: 2 Ac Court High Street Thames Ditton Surrey KT7 0SR. New address: Office D Beresford House Town Quay Southampton SO14 2AQ. 2019-02-11 View Report
Address. New address: 2 Ac Court High Street Thames Ditton Surrey KT7 0SR. Old address: 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom. Change date: 2019-01-09. 2019-01-09 View Report
Insolvency. Liquidation voluntary statement of affairs. 2019-01-05 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-01-05 View Report
Resolution. Description: Resolutions. 2019-01-05 View Report
Officers. Officer name: Mr Danny Hayward. Change date: 2018-11-15. 2018-11-15 View Report
Mortgage. Charge number: 075149540002. 2018-10-18 View Report
Confirmation statement. Statement with updates. 2018-10-10 View Report
Persons with significant control. Change date: 2018-08-23. Psc name: Black Country Rock Limited. 2018-10-09 View Report
Officers. Change date: 2018-06-21. Officer name: Mr Danny Hayward. 2018-10-05 View Report
Officers. Officer name: Mr John Antony Churchill. Change date: 2018-06-21. 2018-10-05 View Report
Officers. Officer name: Mr John Antony Churchill. Change date: 2018-06-21. 2018-10-02 View Report
Officers. Officer name: Mr Simon John Bridger. Change date: 2018-06-21. 2018-10-02 View Report
Officers. Termination date: 2018-09-24. Officer name: Robin James Stanton-Gleaves. 2018-09-24 View Report
Officers. Officer name: David William Dinsmore. Termination date: 2018-09-24. 2018-09-24 View Report
Officers. Termination date: 2018-06-21. Officer name: John Gerard Edwards. 2018-09-18 View Report
Resolution. Description: Resolutions. 2018-07-06 View Report
Persons with significant control. Notification date: 2018-06-21. Psc name: Black Country Rock Limited. 2018-07-02 View Report
Persons with significant control. Withdrawal date: 2018-07-02. 2018-07-02 View Report
Officers. Appointment date: 2018-06-21. Officer name: Rjp Secretaries Limited. 2018-06-29 View Report
Officers. Appointment date: 2018-06-21. Officer name: Gold Round Limited. 2018-06-29 View Report
Address. Change date: 2018-06-29. New address: 2 Ac Court High Street Thames Ditton Surrey KT7 0SR. Old address: 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom. 2018-06-29 View Report
Address. Old address: Suite 26 112 Tabernacle Street London EC2A 4LE England. New address: 2 Ac Court High Street Thames Ditton Surrey KT7 0SR. Change date: 2018-06-29. 2018-06-29 View Report
Mortgage. Charge number: 075149540002. Charge creation date: 2018-06-21. 2018-06-26 View Report
Mortgage. Charge number: 075149540001. 2018-06-20 View Report
Mortgage. Charge number: 075149540001. 2018-06-18 View Report
Address. Old address: Suite 14 20 Churchill Square Kings Hill West Malling Kent ME19 4YU England. New address: Suite 26 112 Tabernacle Street London EC2A 4LE. Change date: 2018-02-22. 2018-02-22 View Report
Accounts. Accounts type unaudited abridged. 2017-10-31 View Report
Confirmation statement. Statement with updates. 2017-10-05 View Report
Capital. Capital variation of rights attached to shares. 2017-09-06 View Report
Capital. Capital name of class of shares. 2017-09-06 View Report
Resolution. Description: Resolutions. 2017-09-04 View Report
Officers. Officer name: Mr John Gerard Edwards. Appointment date: 2017-03-31. 2017-04-10 View Report
Accounts. Accounts type total exemption small. 2016-10-25 View Report
Confirmation statement. Statement with updates. 2016-10-12 View Report
Officers. Officer name: Mr Danny Hayward. Change date: 2016-10-01. 2016-10-11 View Report
Officers. Change date: 2016-10-01. Officer name: Mr Simon John Bridger. 2016-10-11 View Report
Officers. Officer name: Mr John Antony Churchill. Change date: 2016-10-01. 2016-10-11 View Report
Capital. Capital allotment shares. 2016-08-11 View Report
Capital. Capital variation of rights attached to shares. 2016-07-06 View Report
Resolution. Description: Resolutions. 2016-07-05 View Report
Officers. Appointment date: 2016-04-18. Officer name: Mr David William Dinsmore. 2016-04-22 View Report