UKBizDB.co.uk

INDICATOR - FL MEMO LIMITED

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

This company is commonly known as Indicator - Fl Memo Limited. The company was founded 25 years ago and was given the registration number 03599719. The firm's registered office is in ASHFORD. You can find them at Calgarth House, 39-41 Bank Street, Ashford, Kent. This company's SIC code is 58110 - Book publishing.

Company Information

Name:INDICATOR - FL MEMO LIMITED
Company Number:03599719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:Calgarth House, 39-41 Bank Street, Ashford, Kent, United Kingdom, TN23 1DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calgarth House, 39-41 Bank Street, Ashford, United Kingdom, TN23 1DQ

Secretary01 September 2022Active
40-42, Rue De Villiers, Levallois Perret, France, 93200

Director14 May 2018Active
Calgarth House, 39-41 Bank Street, Ashford, United Kingdom, TN23 1DQ

Director01 September 2022Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary17 July 1998Active
Terlindenvijverstraat 17, Asse, Belgium, 1730

Secretary17 October 2012Active
87a, Southgate Road, London, N1 3JS

Secretary17 July 1998Active
22 Penk Ridge, Havant, PO9 3LU

Secretary20 October 2004Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director17 July 1998Active
22 Rue Fabert, Paris 75007, France, FOREIGN

Director17 July 1998Active
8 Rue Traversiere, Versailles, France,

Director17 July 1998Active
Terlindenvijverstraat 17, Asse, Belgium, 1730

Director01 September 2011Active
Flat 5, 37 Fortess Road, London, NW5 1AD

Director01 January 2009Active
30, Avenue Du Nord, Saint-Maur-Des-Fosses, France, 94100

Director01 March 2012Active
54 Vartry Road, London, N15 6PU

Director17 July 1998Active
23 Boulevard De La Republique, Saint Cloud, France,

Director17 July 1998Active
The Meads, Howell Hill, Cheam, SM2 7LQ

Director01 February 2001Active

People with Significant Control

Mr Dominique Bernard Illien
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:French
Country of residence:France
Address:30, Avenue Du Nord, Saint-Maur-Des-Fosses, France, 94100
Nature of control:
  • Significant influence or control
Peter Maria Marcel Bosschem
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:Belgian
Country of residence:Belgium
Address:17, Terlindenvijverstraat, Asse 1730, Belgium,
Nature of control:
  • Significant influence or control

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
2023-08-15Persons with significant control

Notification of a person with significant control statement.

Download
2023-08-13Persons with significant control

Cessation of a person with significant control.

Download
2023-08-13Persons with significant control

Cessation of a person with significant control.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type small.

Download
2022-09-08Officers

Appoint person secretary company with name date.

Download
2022-09-08Officers

Termination secretary company with name termination date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type small.

Download
2021-08-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-20Other

Legacy.

Download
2021-08-20Accounts

Legacy.

Download
2021-08-20Other

Legacy.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-24Accounts

Legacy.

Download
2020-11-24Other

Legacy.

Download
2020-11-24Other

Legacy.

Download
2020-09-17Other

Legacy.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Address

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

Download

Copyright © 2024. All rights reserved.