Flip Coin Films Ltd

General information

Name:

Flip Coin Films Limited

Office Address:

129 Beaux Arts Building 10-18 Manor Gardens N7 6JT London

Number: 08479665

Incorporation date: 2013-04-09

Dissolution date: 2021-06-01

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Flip Coin Films came into being in 2013 as a company enlisted under no 08479665, located at N7 6JT London at 129 Beaux Arts Building. This firm's last known status was dissolved. Flip Coin Films had been operating in this business field for at least eight years. It was known under the name 43 Productions until 2014-09-11, when the company name was replaced by Fenix Films. The last was known under the name took place on 2015-01-21.

The directors were: Asher A. assigned to lead the company in 2013 in April and James C. assigned to lead the company on 2013-04-09.

Executives who controlled the firm include: James C. owned 1/2 or less of company shares. Asher A. owned 1/2 or less of company shares.

  • Previous company's names
  • Flip Coin Films Ltd 2015-01-21
  • Fenix Films Ltd 2014-09-11
  • 43 Productions Ltd 2013-04-09

Financial data based on annual reports

Company staff

Asher A.

Role: Director

Appointed: 09 April 2013

Latest update: 28 January 2025

James C.

Role: Director

Appointed: 09 April 2013

Latest update: 28 January 2025

People with significant control

James C.
Notified on 9 April 2016
Nature of control:
1/2 or less of shares
Asher A.
Notified on 9 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 26 May 2021
Confirmation statement last made up date 12 May 2020
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 2013-04-09
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 15 December 2014
Annual Accounts 31 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 31 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 31 January 2017
Annual Accounts 16 January 2018
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 16 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 1st, June 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
  • 59111 : Motion picture production activities
8
Company Age

Closest Companies - by postcode