FLEXTECH BROADCASTING LIMITED

Register to unlock more data on OkredoRegister

FLEXTECH BROADCASTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04125325

Incorporation date

14/12/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UPCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2000)
dot icon29/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2016
First Gazette notice for voluntary strike-off
dot icon02/09/2016
Application to strike the company off the register
dot icon31/08/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon31/08/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon15/08/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon11/07/2016
Resolutions
dot icon11/07/2016
Statement by Directors
dot icon11/07/2016
Statement of capital on 2016-07-11
dot icon11/07/2016
Solvency Statement dated 28/06/16
dot icon04/07/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon14/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon09/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon09/09/2015
Notice of agreement to exemption from filing of accounts for period ending 31/12/14
dot icon30/06/2015
Filing exemption statement of guarantee by parent company for period ending 31/12/14
dot icon15/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon29/08/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon29/08/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon29/08/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon23/05/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon11/04/2014
Termination of appointment of Caroline Withers as a director
dot icon11/04/2014
Appointment of Mine Ozkan Hifzi as a director
dot icon20/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon11/12/2013
Appointment of Robert Dominic Dunn as a director
dot icon11/12/2013
Termination of appointment of Robert Gale as a director
dot icon30/09/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon30/09/2013
Notice of agreement to exemption from filing of accounts for period ending 31/12/12
dot icon18/06/2013
Filing exemption statement of guarantee by parent company for period ending 31/12/12
dot icon14/03/2013
Director's details changed for Caroline Bernadette Elizabeth Withers on 2013-03-14
dot icon10/01/2013
Termination of appointment of Joanne Tillbrook as a director
dot icon10/01/2013
Appointment of Caroline Bernadette Elizabeth Withers as a director
dot icon18/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon17/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon17/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/02/2012
Secretary's details changed for Gillian Elizabeth James on 2011-03-31
dot icon31/01/2012
Director's details changed for Robert Charles Gale on 2011-03-31
dot icon20/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon08/11/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon04/11/2011
Termination of appointment of Joanne Tillbrook as a director
dot icon22/09/2011
Termination of appointment of Robert Mackenzie as a director
dot icon22/09/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon17/08/2011
Full accounts made up to 2010-12-31
dot icon04/04/2011
Registered office address changed from 160 Great Portland Street London W1W 5QA on 2011-04-04
dot icon13/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon04/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 9
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 5
dot icon12/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a secretary
dot icon12/05/2010
Termination of appointment of Virgin Media Directors Limited as a director
dot icon12/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a director
dot icon06/05/2010
Appointment of Robert Mario Mackenzie as a director
dot icon05/05/2010
Appointment of Robert Charles Gale as a director
dot icon05/05/2010
Appointment of Gillian Elizabeth James as a secretary
dot icon04/05/2010
Particulars of a mortgage or charge / charge no: 8
dot icon26/01/2010
Resolutions
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 7
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 6
dot icon08/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon16/12/2008
Return made up to 14/12/08; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon27/12/2007
Return made up to 14/12/07; full list of members
dot icon27/12/2007
Location of register of members address changed
dot icon05/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/04/2007
Secretary's particulars changed;director's particulars changed
dot icon04/04/2007
Director's particulars changed
dot icon17/02/2007
Registered office changed on 17/02/07 from: export house cawsey way woking surrey GU21 6QX
dot icon18/01/2007
Return made up to 14/12/06; full list of members
dot icon12/10/2006
New director appointed
dot icon03/10/2006
Director resigned
dot icon03/10/2006
Director resigned
dot icon03/10/2006
New director appointed
dot icon21/09/2006
Miscellaneous
dot icon08/09/2006
Resolutions
dot icon08/09/2006
Declaration of assistance for shares acquisition
dot icon08/09/2006
Declaration of assistance for shares acquisition
dot icon07/09/2006
Full accounts made up to 2005-12-31
dot icon08/08/2006
Secretary resigned
dot icon08/08/2006
New secretary appointed
dot icon03/07/2006
Director resigned
dot icon03/07/2006
New director appointed
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon21/03/2006
Director resigned
dot icon10/03/2006
Particulars of mortgage/charge
dot icon22/12/2005
Return made up to 14/12/05; full list of members
dot icon09/08/2005
Full accounts made up to 2004-12-31
dot icon19/05/2005
Location of register of members
dot icon18/05/2005
Particulars of mortgage/charge
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon23/12/2004
Return made up to 14/12/04; no change of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon26/08/2004
Director's particulars changed
dot icon10/08/2004
Director's particulars changed
dot icon28/07/2004
Particulars of mortgage/charge
dot icon22/07/2004
Particulars of mortgage/charge
dot icon02/03/2004
Director resigned
dot icon29/12/2003
Return made up to 14/12/03; full list of members
dot icon13/11/2003
Director resigned
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon13/10/2003
New director appointed
dot icon13/10/2003
New director appointed
dot icon12/07/2003
Director's particulars changed
dot icon09/07/2003
Registered office changed on 09/07/03 from: unit 1 genesis business park albert drive woking surrey GU21 5RW
dot icon06/02/2003
Full accounts made up to 2001-12-31
dot icon13/01/2003
Return made up to 14/12/02; no change of members
dot icon08/10/2002
Director's particulars changed
dot icon02/06/2002
Director's particulars changed
dot icon06/02/2002
Certificate of change of name
dot icon15/01/2002
Registered office changed on 15/01/02 from: 95 the promenade cheltenham gloucestershire GL50 1WG
dot icon15/01/2002
Return made up to 14/12/01; full list of members
dot icon15/01/2002
Director's particulars changed
dot icon27/12/2001
New secretary appointed
dot icon27/12/2001
Secretary resigned
dot icon13/06/2001
Secretary's particulars changed
dot icon10/05/2001
Registered office changed on 10/05/01 from: 4TH floor the quadrangle, imperial square cheltenham gloucestershire GL50 1YX
dot icon23/04/2001
Statement of affairs
dot icon23/04/2001
Ad 16/03/01--------- £ si 185230000@1=185230000 £ ic 946580002/1131810002
dot icon23/04/2001
Statement of affairs
dot icon23/04/2001
Ad 16/03/01--------- £ si 602250000@1=602250000 £ ic 344330002/946580002
dot icon23/04/2001
Statement of affairs
dot icon23/04/2001
Ad 16/03/01--------- £ si 197000000@1=197000000 £ ic 147330002/344330002
dot icon23/04/2001
Statement of affairs
dot icon23/04/2001
Ad 16/03/01--------- £ si 147330000@1=147330000 £ ic 2/147330002
dot icon30/03/2001
Resolutions
dot icon30/03/2001
Nc inc already adjusted 16/03/01
dot icon30/03/2001
Resolutions
dot icon30/03/2001
Resolutions
dot icon23/03/2001
Particulars of mortgage/charge
dot icon06/03/2001
Resolutions
dot icon23/02/2001
New director appointed
dot icon23/02/2001
New director appointed
dot icon23/02/2001
New director appointed
dot icon25/01/2001
Director resigned
dot icon25/01/2001
Director resigned
dot icon19/12/2000
Resolutions
dot icon19/12/2000
Resolutions
dot icon19/12/2000
Resolutions
dot icon14/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Secretary
17/07/2006 - 30/04/2010
690
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Director
12/09/2006 - 30/04/2010
690
VIRGIN MEDIA DIRECTORS LIMITED
Corporate Director
12/09/2006 - 30/04/2010
344
NEPTUNE SECRETARIES LIMITED
Corporate Secretary
14/12/2000 - 12/12/2001
176
Wall, Malcolm Robert
Director
22/06/2006 - 12/09/2006
95

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLEXTECH BROADCASTING LIMITED

FLEXTECH BROADCASTING LIMITED is an(a) Dissolved company incorporated on 14/12/2000 with the registered office located at Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLEXTECH BROADCASTING LIMITED?

toggle

FLEXTECH BROADCASTING LIMITED is currently Dissolved. It was registered on 14/12/2000 and dissolved on 29/11/2016.

Where is FLEXTECH BROADCASTING LIMITED located?

toggle

FLEXTECH BROADCASTING LIMITED is registered at Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UP.

What does FLEXTECH BROADCASTING LIMITED do?

toggle

FLEXTECH BROADCASTING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FLEXTECH BROADCASTING LIMITED?

toggle

The latest filing was on 29/11/2016: Final Gazette dissolved via voluntary strike-off.