FLIXMEDIA LIMITED

05134871
650 WHARFEDALE ROAD, WINNERSH TRIANGLE WOKINGHAM BERKSHIRE RG41 5TP

Documents

Documents
Date Category Description Pages
15 Aug 2024 officers Appointment of director (Mrs Suzhanna Fathima Hameed-Burke) 2 Buy now
15 Aug 2024 officers Termination of appointment of director (Christopher Growe) 1 Buy now
15 Aug 2024 officers Termination of appointment of director (Laurence Murray Clube) 1 Buy now
13 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2024 auditors Auditors Resignation Company 4 Buy now
15 Feb 2024 accounts Annual Accounts 37 Buy now
20 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Nov 2023 officers Change of particulars for director (Mr Laurence Murray Clube) 2 Buy now
26 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2023 officers Appointment of director (Christopher Growe) 2 Buy now
13 Jun 2023 officers Termination of appointment of director (Darrin Kleinman) 1 Buy now
02 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2023 officers Termination of appointment of secretary (Dye & Durham Secretarial Limited) 1 Buy now
11 Apr 2023 officers Appointment of director (Darrin Kleinman) 2 Buy now
07 Apr 2023 officers Termination of appointment of director (Brian Gifford Stevens) 1 Buy now
14 Feb 2023 officers Change of particulars for corporate secretary (7Side Secretarial Ltd) 1 Buy now
22 Nov 2022 officers Change of particulars for director (Mr Laurence Murray Clube) 2 Buy now
21 Oct 2022 accounts Amended Accounts 37 Buy now
18 Oct 2022 officers Change of particulars for director (Ms Jeanette Hern) 2 Buy now
18 Oct 2022 officers Change of particulars for director (Ms Jeanette Hern) 2 Buy now
30 Sep 2022 accounts Annual Accounts 35 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2021 accounts Annual Accounts 37 Buy now
01 Sep 2021 officers Change of particulars for director (Mr Brian Gifford Stevens) 2 Buy now
31 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2020 accounts Annual Accounts 33 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Mar 2020 officers Appointment of director (Laurence Murray Clube) 2 Buy now
12 Mar 2020 officers Termination of appointment of director (Scott Lester) 1 Buy now
04 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2019 officers Change of particulars for director (Mr Brian Gifford Stevens) 2 Buy now
17 Oct 2019 officers Change of particulars for corporate secretary (7Side Secretarial Ltd) 1 Buy now
26 Sep 2019 accounts Annual Accounts 30 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 26 Buy now
02 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 29 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
08 May 2017 document-replacement Second Filing Of Director Appointment With Name 6 Buy now
11 Jan 2017 capital Return of Allotment of shares 6 Buy now
22 Dec 2016 auditors Auditors Resignation Company 1 Buy now
20 Dec 2016 resolution Resolution 39 Buy now
30 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Nov 2016 officers Appointment of corporate secretary (7Side Secretarial Ltd) 2 Buy now
23 Nov 2016 officers Appointment of director (Mr Brian Gifford) 3 Buy now
23 Nov 2016 officers Termination of appointment of director (James Adam Sanson) 1 Buy now
23 Nov 2016 officers Appointment of director (Miss Jeanette Hern) 2 Buy now
22 Sep 2016 officers Termination of appointment of secretary (Ian Philip Day) 1 Buy now
22 Sep 2016 mortgage Statement of satisfaction of a charge 1 Buy now
17 Sep 2016 accounts Annual Accounts 25 Buy now
23 May 2016 annual-return Annual Return 4 Buy now
05 Jun 2015 annual-return Annual Return 4 Buy now
04 Jun 2015 accounts Annual Accounts 16 Buy now
07 Sep 2014 accounts Annual Accounts 16 Buy now
21 May 2014 annual-return Annual Return 4 Buy now
14 Nov 2013 mortgage Statement of satisfaction of a charge 5 Buy now
14 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
14 Nov 2013 mortgage Statement of satisfaction of a charge 6 Buy now
12 Aug 2013 accounts Annual Accounts 16 Buy now
22 May 2013 annual-return Annual Return 4 Buy now
13 Dec 2012 resolution Resolution 30 Buy now
13 Dec 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
24 Oct 2012 officers Appointment of secretary (Ian Philip Day) 1 Buy now
07 Aug 2012 accounts Annual Accounts 8 Buy now
22 May 2012 annual-return Annual Return 4 Buy now
17 Oct 2011 accounts Annual Accounts 6 Buy now
21 Jul 2011 officers Appointment of director (Mr James Adam Sanson) 2 Buy now
15 Jul 2011 annual-return Annual Return 3 Buy now
15 Jul 2011 officers Appointment of director (Mr James Adam Sanson) 2 Buy now
30 Sep 2010 accounts Annual Accounts 6 Buy now
17 Jun 2010 annual-return Annual Return 4 Buy now
13 Jan 2010 accounts Annual Accounts 6 Buy now
18 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
22 May 2009 annual-return Return made up to 21/05/09; full list of members 3 Buy now
22 May 2009 officers Director's change of particulars / scott lester / 31/05/2008 1 Buy now
22 Apr 2009 officers Appointment terminated secretary loizos louis 1 Buy now
22 Apr 2009 address Registered office changed on 22/04/2009 from 2ND floor 65 station road edgware middlesex HA8 7HX 2 Buy now
27 Jan 2009 accounts Annual Accounts 4 Buy now
19 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
19 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
11 Jun 2008 annual-return Return made up to 21/05/08; full list of members 3 Buy now
31 Jan 2008 accounts Annual Accounts 5 Buy now
10 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Sep 2007 officers New secretary appointed 1 Buy now
06 Sep 2007 officers Secretary resigned 1 Buy now
11 Jul 2007 annual-return Return made up to 21/05/07; full list of members 2 Buy now
01 Feb 2007 accounts Annual Accounts 4 Buy now
18 Jul 2006 annual-return Return made up to 21/05/06; full list of members 2 Buy now
06 Feb 2006 accounts Annual Accounts 3 Buy now
22 Sep 2005 capital Ad 05/07/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
01 Aug 2005 annual-return Return made up to 21/05/05; full list of members 6 Buy now
05 Jul 2005 address Registered office changed on 05/07/05 from: unit A10 telford road bicester oxford OX26 4LB 1 Buy now
29 Apr 2005 accounts Accounting reference date shortened from 31/05/05 to 31/03/05 1 Buy now
10 Dec 2004 address Registered office changed on 10/12/04 from: 2ND floor, 65 station road edgware middx HA8 7HX 1 Buy now
01 Jul 2004 officers Secretary's particulars changed 1 Buy now
21 May 2004 incorporation Incorporation Company 17 Buy now