UKBizDB.co.uk

FLAME TREE PUBLISHING LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Flame Tree Publishing Ltd.. The company was founded 15 years ago and was given the registration number 06785163. The firm's registered office is in ABINGDON. You can find them at 160 Eastern Avenue, Milton Park, Abingdon, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:FLAME TREE PUBLISHING LTD.
Company Number:06785163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:160 Eastern Avenue, Milton Park, Abingdon, OX14 4SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flame Tree Publishing, 6 Melbray Mews, Fulham, London, United Kingdom, SW6 3NS

Director13 April 2012Active
Flame Tree Publishing, 6 Melbray Mews, Fulham, London, United Kingdom, SW6 3NS

Director31 October 2023Active
Flame Tree Publishing, 6 Melbray Mews, Fulham, London, United Kingdom, SW6 3NS

Director31 October 2023Active
49, Eynham Road, London, W12 0HB

Director07 January 2009Active
49, Eynham Road, London, W12 0HB

Secretary07 January 2009Active
160, Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB

Secretary13 April 2012Active
22883, Quicksilver Drive, Dulles, United States,

Director01 April 2019Active
70, West Huron Street, Apt 2507, Chicago, United States, IL 60654

Director01 November 2021Active
160, Eastern Avenue, Milton Park, Abingdon, OX14 4SB

Director01 April 2019Active
160, Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB

Director13 April 2012Active
160, Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB

Director13 April 2012Active
2604, Sheridan Road, Evanston, United States, IL 60201

Director01 November 2021Active
160, Eastern Avenue, Milton Park, Abingdon, OX14 4SB

Director01 July 2020Active
Flame Tree Publishing, 6 Melbray Mews, Fulham, London, United Kingdom, SW6 3NS

Director13 April 2012Active

People with Significant Control

Hachette Uk Limited
Notified on:31 October 2023
Status:Active
Country of residence:England
Address:Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Violia Media Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:160, Eastern Avenue, Abingdon, England, OX14 4SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Michael Wells
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:United Kingdom
Country of residence:United Kingdom
Address:Flame Tree Publishing, 6 Melbray Mews, London, United Kingdom, SW6 3NS
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Frances Anne Bodiam
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Flame Tree Publishing, 6 Melbray Mews, London, United Kingdom, SW6 3NS
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Resolution

Resolution.

Download
2023-11-09Resolution

Resolution.

Download
2023-11-09Incorporation

Memorandum articles.

Download
2023-11-09Capital

Capital name of class of shares.

Download
2023-11-06Persons with significant control

Cessation of a person with significant control.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Address

Change registered office address company with date old address new address.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.