Flix Innovations Limited

General information

Name:

Flix Innovations Ltd

Office Address:

C/o David Rubin & Partners 26-28 Bedford Row WC1R 4HE London

Number: 07002171

Incorporation date: 2009-08-26

Dissolution date: 2019-07-08

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm referred to as Flix Innovations was founded on 2009/08/26 as a private limited company. The firm registered office was registered in London on C/o David Rubin & Partners, 26-28 Bedford Row. This place postal code is WC1R 4HE. The official registration number for Flix Innovations Limited was 07002171. Flix Innovations Limited had been in business for 10 years up until dissolution date on 2019/07/08.

The knowledge we have describing this particular firm's management shows us that the last three directors were: David B., John F. and Paul B. who were appointed to their positions on 2015/03/13, 2014/07/22 and 2010/09/16.

Executives who had significant control over the firm were: Peter N. had substantial control or influence over the company owned 1/2 or less of company shares. Asvin C. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

David B.

Role: Director

Appointed: 13 March 2015

Latest update: 8 November 2023

Role: Corporate Secretary

Appointed: 23 September 2014

Address: Towcester, Northamptonshire, NN12 8DY, England

Latest update: 8 November 2023

John F.

Role: Director

Appointed: 22 July 2014

Latest update: 8 November 2023

Paul B.

Role: Director

Appointed: 16 September 2010

Latest update: 8 November 2023

People with significant control

Peter N.
Notified on 1 July 2016
Nature of control:
substantial control or influence
1/2 or less of shares
Asvin C.
Notified on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 10 October 2017
Confirmation statement last made up date 26 September 2016
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 February 2015
Annual Accounts 4 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 4 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015 (AA)
filed on: 26th, September 2016
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

Valhalla House 30 Ashby Road Towcester

Post code:

NN12 6PG

City / Town:

Northamptonshire

HQ address,
2015

Address:

Valkyrie House 28 Ashby Road Towcester Northamptonshire

Post code:

NN12 6PG

City / Town:

England

Accountant/Auditor,
2014 - 2015

Name:

Macalvins Limited

Address:

7 St John's Road

Post code:

HA1 2EY

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
9
Company Age

Similar companies nearby

Closest companies