Flynet Pictures Uk Limited

General information

Name:

Flynet Pictures Uk Ltd

Office Address:

Office D Beresford House SO14 2AQ Town Quay

Number: 07514954

Incorporation date: 2011-02-02

Dissolution date: 2023-05-02

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was situated in Town Quay under the following Company Registration No.: 07514954. The firm was established in the year 2011. The office of this firm was situated at Office D Beresford House. The zip code for this address is SO14 2AQ. The company was dissolved in 2023, meaning it had been in business for 12 years.

Simon B. was the firm's managing director, appointed on 2011-02-14.

The companies with significant control over this firm were as follows: Splash News And Picture Group Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at 24 Old Bond Street, Mayfair, W1S 4AW and was registered as a PSC under the reg no 10120219.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 21 June 2018

Address: High Street, Thames Ditton, Surrey, KT7 0SR, United Kingdom

Latest update: 14 September 2023

Role: Corporate Director

Appointed: 21 June 2018

Address: Mayfair, London, W1S 4AW, United Kingdom

Latest update: 14 September 2023

Simon B.

Role: Director

Appointed: 14 February 2011

Latest update: 14 September 2023

People with significant control

Splash News And Picture Group Limited
Address: 5th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10120219
Notified on 21 June 2018
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 October 2018
Account last made up date 31 January 2017
Confirmation statement next due date 19 October 2019
Confirmation statement last made up date 05 October 2018
Annual Accounts 29 November 2013
Start Date For Period Covered By Report 2012-03-01
Date Approval Accounts 29 November 2013
Annual Accounts
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Annual Accounts 2 November 2015
Start Date For Period Covered By Report 2014-03-01
Date Approval Accounts 2 November 2015
Annual Accounts
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
End Date For Period Covered By Report 2013-02-28
Annual Accounts
End Date For Period Covered By Report 2015-01-31
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 3 November 2014
Date Approval Accounts 3 November 2014
Annual Accounts 24 October 2016
Date Approval Accounts 24 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
2019/04/18 - the day director's appointment was terminated (TM01)
filed on: 8th, April 2020
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
12
Company Age

Closest Companies - by postcode