FLY FILM COMPANY LIMITED

Register to unlock more data on OkredoRegister

FLY FILM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03972665

Incorporation date

13/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

63 Hornsey Lane Gardens, London N6 5PACopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2000)
dot icon02/07/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon18/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon18/06/2024
Micro company accounts made up to 2023-10-31
dot icon20/07/2023
Micro company accounts made up to 2022-10-31
dot icon16/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon31/10/2022
Micro company accounts made up to 2021-10-31
dot icon17/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon31/10/2021
Micro company accounts made up to 2020-10-31
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon07/06/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon03/06/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon22/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon20/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon01/03/2018
Current accounting period extended from 2018-04-30 to 2018-10-31
dot icon06/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon07/02/2017
Total exemption full accounts made up to 2016-04-30
dot icon05/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon05/05/2016
Register(s) moved to registered office address 63 Hornsey Lane Gardens London N6 5PA
dot icon20/01/2016
Total exemption full accounts made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon20/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon23/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon16/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon15/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon24/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon20/07/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon06/02/2012
Registered office address changed from 76 Huskisson Street Liverpool Merseyside L8 7LS on 2012-02-06
dot icon02/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon29/06/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon29/06/2011
Register(s) moved to registered inspection location
dot icon29/06/2011
Register inspection address has been changed
dot icon28/06/2011
Director's details changed for Lisa Marie Russo on 2011-06-28
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon22/07/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon22/07/2010
Director's details changed for Lisa Marie Russo on 2010-04-13
dot icon05/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/01/2010
Statement of capital following an allotment of shares on 2010-01-01
dot icon20/11/2009
Certificate of change of name
dot icon16/10/2009
Resolutions
dot icon16/10/2009
Termination of appointment of Marc Munden as a secretary
dot icon16/10/2009
Termination of appointment of a director
dot icon16/10/2009
Appointment of Lisa Marie Russo as a secretary
dot icon08/07/2009
Return made up to 13/04/09; full list of members
dot icon08/07/2009
Location of register of members
dot icon30/03/2009
Registered office changed on 30/03/2009 from c/o blanche & co thames house 3 wellington street london SE18 6WZ
dot icon10/12/2008
Total exemption full accounts made up to 2008-04-30
dot icon07/10/2008
Director appointed kate ogborn
dot icon13/05/2008
Return made up to 13/04/08; no change of members
dot icon18/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon02/05/2007
Return made up to 13/04/07; full list of members
dot icon06/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon21/07/2006
Return made up to 13/04/06; full list of members
dot icon21/07/2006
Ad 13/04/06--------- £ si 1@1=1 £ ic 6/7
dot icon08/05/2006
Total exemption full accounts made up to 2005-04-30
dot icon28/04/2006
Ad 21/04/06--------- £ si 1@1=1 £ ic 5/6
dot icon26/04/2006
Registered office changed on 26/04/06 from: 16 llandaff road cardiff south glamorgan CF11 9NJ
dot icon13/05/2005
Return made up to 13/04/05; full list of members
dot icon07/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon28/04/2004
Return made up to 13/04/04; full list of members
dot icon26/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon03/06/2003
Ad 28/05/03--------- £ si 3@1=3 £ ic 2/5
dot icon09/05/2003
Return made up to 13/04/03; full list of members
dot icon02/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon14/05/2002
Return made up to 13/04/02; full list of members
dot icon22/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon17/05/2001
Return made up to 13/04/01; full list of members
dot icon08/05/2000
New director appointed
dot icon08/05/2000
New secretary appointed
dot icon08/05/2000
Director resigned
dot icon08/05/2000
Secretary resigned
dot icon08/05/2000
Registered office changed on 08/05/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN
dot icon13/04/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
662.00
-
0.00
-
-
2022
0
3.99K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ogborn, Kate
Director
17/09/2008 - Present
16
Russo, Lisa Marie
Director
13/04/2000 - Present
6
Munden, Marc
Secretary
13/04/2000 - 18/09/2009
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLY FILM COMPANY LIMITED

FLY FILM COMPANY LIMITED is an(a) Active company incorporated on 13/04/2000 with the registered office located at 63 Hornsey Lane Gardens, London N6 5PA. There are currently 2 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 FLY FILM COMPANY LIMITED?

toggle

FLY FILM COMPANY LIMITED is currently Active. It was registered on 13/04/2000 .

Where is FLY FILM COMPANY LIMITED located?

toggle

FLY FILM COMPANY LIMITED is registered at 63 Hornsey Lane Gardens, London N6 5PA.

What does FLY FILM COMPANY LIMITED do?

toggle

FLY FILM COMPANY LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for FLY FILM COMPANY LIMITED?

toggle

The latest filing was on 02/07/2025: Confirmation statement made on 2025-06-15 with no updates.