UKBizDB.co.uk

FLINT TELEVISION LTD

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

This company is commonly known as Flint Television Ltd. The company was founded 8 years ago and was given the registration number 10192533. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:FLINT TELEVISION LTD
Company Number:10192533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, England, NE12 8EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, England, NE12 8EG

Director25 October 2016Active
Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, England, NE12 8EG

Director20 May 2016Active
Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, England, NE12 8EG

Director25 October 2016Active
5, Danby Street, London, United Kingdom, SE15 4BS

Director20 May 2016Active

People with Significant Control

Mr Kevin Joseph Alexander Moorhouse
Notified on:25 October 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:21, Perrymount Road, Haywards Heath, England, RH16 3TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Aidan John Hughes
Notified on:25 October 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, England, NE12 8EG
Nature of control:
  • Right to appoint and remove directors
Mr Kevin Joseph Alexander Moorhouse
Notified on:25 October 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, England, NE12 8EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Peter Carter
Notified on:20 May 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:5, Danby Street, London, England, SE15 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher George Quayle Kelly
Notified on:20 May 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, England, NE12 8EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Persons with significant control

Change to a person with significant control.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Persons with significant control

Change to a person with significant control.

Download
2019-07-10Persons with significant control

Change to a person with significant control.

Download
2019-06-21Address

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

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Officers

Change person director company with change date.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Capital

Capital allotment shares.

Download
2017-10-05Persons with significant control

Cessation of a person with significant control.

Download
2017-10-05Officers

Termination director company with name termination date.

Download
2017-06-26Persons with significant control

Cessation of a person with significant control.

Download
2017-06-26Address

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

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.