This company is commonly known as Flying Mile Films Limited. The company was founded 15 years ago and was given the registration number 06881719. The firm's registered office is in HOVE. You can find them at The Old Casino, 28 Fourth Avenue, Hove, East Sussex. This company's SIC code is 59113 - Television programme production activities.
Name | : | FLYING MILE FILMS LIMITED |
---|---|---|
Company Number | : | 06881719 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2009 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ | Director | 21 April 2009 | Active |
2, Isenhurst Court, Streatfield Road, Heathfield, TN21 8LJ | Secretary | 20 April 2009 | Active |
1 Coller Mews, Jarvis Brook, Crowborough, TN6 3BW | Director | 20 April 2009 | Active |
Mr Benjamin Angus Lawrie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Address | : | The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-26 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-08 | Gazette | Gazette notice voluntary. | Download |
2022-02-01 | Dissolution | Dissolution application strike off company. | Download |
2021-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-24 | Officers | Change person director company with change date. | Download |
2020-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-27 | Accounts | Change account reference date company previous extended. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Officers | Change person director company with change date. | Download |
2018-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-13 | Officers | Change person director company with change date. | Download |
2017-05-10 | Resolution | Resolution. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Capital | Capital allotment shares. | Download |
2017-01-04 | Capital | Capital name of class of shares. | Download |
2016-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.