Flying Pictures Group Limited

General information

Name:

Flying Pictures Group Ltd

Office Address:

The Old Town Hall, 71 Christchurch Road BH24 1DH Ringwood

Number: 06015391

Incorporation date: 2006-11-30

Dissolution date: 2023-05-03

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 marks the beginning of Flying Pictures Group Limited, the firm which was located at The Old Town Hall, 71, Christchurch Road, Ringwood. It was started on 2006-11-30. Its registered no. was 06015391 and its area code was BH24 1DH. It had been on the British market for about 17 years up until 2023-05-03. Established as The Aerial Partnership, the company used the name until 2016, when it got changed to Flying Pictures Group Limited.

Regarding to the limited company, a variety of director's obligations up till now have been performed by Marc W., James H. and Colin P.. Within the group of these three executives, James H. had supervised the limited company for the longest time, having become a member of officers' team on November 2006.

Colin P. was the individual with significant control over this firm, owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Flying Pictures Group Limited 2016-04-29
  • The Aerial Partnership Limited 2006-11-30

Financial data based on annual reports

Company staff

Marc W.

Role: Director

Appointed: 20 February 2014

Latest update: 23 June 2023

James H.

Role: Director

Appointed: 30 November 2006

Latest update: 23 June 2023

James H.

Role: Secretary

Appointed: 30 November 2006

Latest update: 23 June 2023

Colin P.

Role: Director

Appointed: 30 November 2006

Latest update: 23 June 2023

People with significant control

Colin P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 14 December 2021
Confirmation statement last made up date 30 November 2020
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
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 22 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 22 March 2013
Annual Accounts 23 January 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Address change date: Wed, 13th Jan 2021. New Address: The Old Town Hall, 71 Christchurch Road Ringwood BH24 1DH. Previous address: 40 Panorama Road Poole BH13 7RE England (AD01)
filed on: 13th, January 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Stonefield Park Chilbolton

Post code:

SO20 6BL

City / Town:

Stockbridge

HQ address,
2013

Address:

Stonefield Park Chilbolton

Post code:

SO20 6BL

City / Town:

Stockbridge

HQ address,
2014

Address:

Stonefield Park Chilbolton

Post code:

SO20 6BL

City / Town:

Stockbridge

HQ address,
2015

Address:

Stonefield Park Chilbolton

Post code:

SO20 6BL

City / Town:

Stockbridge

Accountant/Auditor,
2012 - 2015

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
16
Company Age

Closest Companies - by postcode