This company is commonly known as Flip Cards Limited. The company was founded 22 years ago and was given the registration number 04340329. The firm's registered office is in HAMPTON LOVETT, DROITWICH. You can find them at C/o Ballard Dale Syree Watson, 11c Kingswood Road, Hampton Lovett, Droitwich, Worcestershire. This company's SIC code is 58190 - Other publishing activities.
Name | : | FLIP CARDS LIMITED |
---|---|---|
Company Number | : | 04340329 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Ballard Dale Syree Watson, 11c Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, WR9 0QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ballard Dale Syree Watson, 11c Kingswood Road, Hampton Lovett, Droitwich, WR9 0QH | Secretary | 24 December 2001 | Active |
C/O Ballard Dale Syree Watson, 11c Kingswood Road, Hampton Lovett, Droitwich, WR9 0QH | Director | 21 January 2002 | Active |
C/O Ballard Dale Syree Watson, 11c Kingswood Road, Hampton Lovett, Droitwich, WR9 0QH | Director | 28 December 2023 | Active |
C/O Ballard Dale Syree Watson, 11c Kingswood Road, Hampton Lovett, Droitwich, WR9 0QH | Secretary | 28 March 2011 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 14 December 2001 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 14 December 2001 | Active |
C/O Ballard Dale Syree Watson, 11c Kingswood Road, Hampton Lovett, Droitwich, WR9 0QH | Director | 23 April 2013 | Active |
C/O Ballard Dale Syree Watson, 11c Kingswood Road, Hampton Lovett, Droitwich, WR9 0QH | Director | 22 October 2012 | Active |
Monkenmead 29, Saxon Close, Clifton-On-Teme, WR6 6DL | Director | 24 December 2001 | Active |
Joanna Mary Kipping | ||
Notified on | : | 30 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | C/O Ballard Dale Syree Watson, Hampton Lovett, Droitwich, WR9 0QH |
Nature of control | : |
|
Mary Charlotte Kipping | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1938 |
Nationality | : | British |
Address | : | C/O Ballard Dale Syree Watson, Hampton Lovett, Droitwich, WR9 0QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Resolution | Resolution. | Download |
2024-01-24 | Incorporation | Memorandum articles. | Download |
2024-01-24 | Capital | Capital name of class of shares. | Download |
2023-12-28 | Officers | Appoint person director company with name date. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Officers | Termination secretary company with name termination date. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-10 | Capital | Capital name of class of shares. | Download |
2019-11-10 | Resolution | Resolution. | Download |
2019-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-11 | Capital | Capital name of class of shares. | Download |
2018-09-11 | Resolution | Resolution. | Download |
2018-08-16 | Officers | Termination director company with name termination date. | Download |
2018-08-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.