Warning: file_put_contents(c/18ca30a3e0e1d30a97c397baec8aea20.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Flying Saucer Events Ltd, NR1 1BY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FLYING SAUCER EVENTS LTD

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

This company is commonly known as Flying Saucer Events Ltd. The company was founded 9 years ago and was given the registration number 09179099. The firm's registered office is in NORWICH. You can find them at 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:FLYING SAUCER EVENTS LTD
Company Number:09179099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 August 2014
End of financial year:31 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Dussindale Drive, Norwich, England, NR7 0TZ

Director18 August 2014Active
Thorpe House, 79 Thorpe Road, Norwich, England, NR1 1UA

Director13 December 2017Active

People with Significant Control

Miss Karina Jayne Shearing
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:7 Dussindale Drive, Norwich, England, NR7 0TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jason Vickers
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:Thorpe House, 79 Thorpe Road, Norwich, England, NR1 1UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Gazette

Gazette dissolved liquidation.

Download
2023-07-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-19Insolvency

Liquidation disclaimer notice.

Download
2019-05-22Address

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

Download
2019-05-21Insolvency

Liquidation voluntary statement of affairs.

Download
2019-05-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-21Resolution

Resolution.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Persons with significant control

Cessation of a person with significant control.

Download
2018-07-18Persons with significant control

Change to a person with significant control.

Download
2018-05-22Accounts

Accounts with accounts type micro entity.

Download
2017-12-13Persons with significant control

Change to a person with significant control.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-12-13Address

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

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2015-11-18Accounts

Accounts with accounts type total exemption small.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.