Flying Mile Films Limited

General information

Name:

Flying Mile Films Ltd

Office Address:

The Old Casino 28 Fourth Avenue BN3 2PJ Hove

Number: 06881719

Incorporation date: 2009-04-20

Dissolution date: 2022-04-26

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 is the year of the founding of Flying Mile Films Limited, a company located at The Old Casino, 28 Fourth Avenue, Hove. It was registered on April 20, 2009. The company's registered no. was 06881719 and its zip code was BN3 2PJ. This firm had been present on the British market for approximately 13 years until April 26, 2022. This firm has been on the market under three different names. Its very first listed name, Jolly Plasterers, was switched on August 1, 2009 to Ben Lawrie. The current name, in use since 2017, is Flying Mile Films Limited.

This business was controlled by just one director: Ben L., who was arranged to perform management duties fifteen years ago.

Benjamin L. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Flying Mile Films Limited 2017-05-10
  • Ben Lawrie Limited 2009-08-01
  • Jolly Plasterers Limited 2009-04-20

Financial data based on annual reports

Company staff

Ben L.

Role: Director

Appointed: 21 April 2009

Latest update: 28 November 2023

People with significant control

Benjamin L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 04 May 2022
Confirmation statement last made up date 20 April 2021
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 November 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts 25 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 26th, April 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2014

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Accountant/Auditor,
2013

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 59113 : Television programme production activities
13
Company Age

Similar companies nearby

Closest companies