General information

Name:

Sumaro Ltd

Office Address:

14th Floor Dukes Keep Marsh Lane SO14 3EX Southampton

Number: 02072298

Incorporation date: 1986-11-10

Dissolution date: 2017-07-08

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • info@flyingpictures.com

Websites

www.flyingpictures.com
www.flyingpictures.co.uk

Description

Data updated on:

Registered at 14th Floor Dukes Keep, Southampton SO14 3EX Sumaro Limited was a Private Limited Company and issued a 02072298 registration number. This firm was started on 1986-11-10. Sumaro Limited had been prospering on the British market for at least 31 years. Launched as Flying Pictures, the firm used the name until 2016-04-29, then it was replaced by Sumaro Limited.

Rosamund H., Susan P., James H. and 2 remaining, listed below were registered as the company's directors and were running the firm for 6 years.

  • Previous company's names
  • Sumaro Limited 2016-04-29
  • Flying Pictures Limited 1986-11-10

Financial data based on annual reports

Company staff

James H.

Role: Secretary

Latest update: 21 November 2023

Rosamund H.

Role: Director

Appointed: 24 May 2011

Latest update: 21 November 2023

Susan P.

Role: Director

Appointed: 24 May 2011

Latest update: 21 November 2023

James H.

Role: Director

Appointed: 07 November 1991

Latest update: 21 November 2023

Marc W.

Role: Director

Appointed: 07 November 1991

Latest update: 21 November 2023

Colin P.

Role: Director

Appointed: 07 November 1991

Latest update: 21 November 2023

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 21 November 2018
Return last made up date 07 November 2015
Annual Accounts 9 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 9 February 2015
Annual Accounts 3 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 3 May 2016
Annual Accounts 26 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 March 2013
Annual Accounts 29 January 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Data of total exemption small company accounts made up to Thursday 31st December 2015 (AA)
filed on: 9th, May 2016
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Stonefield Park

Post code:

SO20 6BL

City / Town:

Chilbolton

HQ address,
2013

Address:

Stonefield Park

Post code:

SO20 6BL

City / Town:

Chilbolton

HQ address,
2014

Address:

Stonefield Park

Post code:

SO20 6BL

City / Town:

Chilbolton

HQ address,
2015

Address:

Stonefield Park

Post code:

SO20 6BL

City / Town:

Chilbolton

Accountant/Auditor,
2012 - 2013

Name:

Butler & Co (bishops Waltham) Limited

Address:

Avalon House Waltham Business Park Brickyard Road, Swanmore

Post code:

SO32 2SA

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
  • 59113 : Television programme production activities
  • 59111 : Motion picture production activities
  • 51102 : Non-scheduled passenger air transport
30
Company Age

Similar companies nearby

Closest companies