FLYING PICTURES GROUP LIMITED

Register to unlock more data on OkredoRegister

FLYING PICTURES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06015391

Incorporation date

30/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Town Hall, 71, Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2006)
dot icon03/05/2023
Final Gazette dissolved following liquidation
dot icon02/02/2023
Return of final meeting in a members' voluntary winding up
dot icon23/01/2023
Liquidators' statement of receipts and payments to 2022-12-08
dot icon08/01/2022
Liquidators' statement of receipts and payments to 2021-12-08
dot icon13/01/2021
Declaration of solvency
dot icon13/01/2021
Registered office address changed from 40 Panorama Road Poole BH13 7RE England to The Old Town Hall, 71 Christchurch Road Ringwood BH24 1DH on 2021-01-13
dot icon13/01/2021
Appointment of a voluntary liquidator
dot icon13/01/2021
Resolutions
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon19/11/2020
Director's details changed for Mr Marc Harold Wolff on 2020-11-19
dot icon17/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon13/07/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon18/05/2020
Registered office address changed from Flying Pictures Stonefield Park Chilbolton SO20 6BL to 40 Panorama Road Poole BH13 7RE on 2020-05-18
dot icon24/02/2020
Satisfaction of charge 060153910002 in full
dot icon10/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon09/12/2019
Cancellation of shares. Statement of capital on 2019-11-22
dot icon09/12/2019
Purchase of own shares.
dot icon25/11/2019
Termination of appointment of Angus Harley Benson-Blair as a director on 2019-11-22
dot icon30/09/2019
Termination of appointment of Giles Johnson as a director on 2019-09-04
dot icon23/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/01/2019
Cancellation of shares. Statement of capital on 2018-12-06
dot icon09/01/2019
Purchase of own shares.
dot icon04/01/2019
Termination of appointment of Adam Thomas Sculthorp as a director on 2018-12-06
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon12/06/2018
Appointment of Mr Giles Johnson as a director on 2018-06-01
dot icon10/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/04/2018
Termination of appointment of Andrew Barry Stephens as a director on 2018-04-03
dot icon04/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon16/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/03/2017
Appointment of Mr Andrew Barry Stephens as a director on 2017-02-14
dot icon07/12/2016
Secretary's details changed for Mr James Edward Hunter Smart on 2016-12-07
dot icon07/12/2016
Director's details changed for Mr James Edward Hunter Smart on 2016-12-07
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon13/09/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon18/07/2016
Resolutions
dot icon05/07/2016
Appointment of Mr Angus Harley Benson-Blair as a director on 2016-06-30
dot icon24/05/2016
Statement of capital following an allotment of shares on 2016-05-05
dot icon18/05/2016
Resolutions
dot icon09/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/05/2016
Appointment of Mr Adam Thomas Sculthorp as a director on 2016-05-05
dot icon29/04/2016
Certificate of change of name
dot icon29/04/2016
Change of name notice
dot icon11/04/2016
Resolutions
dot icon11/04/2016
Registration of charge 060153910002, created on 2016-04-11
dot icon02/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon31/03/2014
Appointment of Mr Marc Harold Wolff as a director
dot icon27/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon24/04/2013
Satisfaction of charge 1 in full
dot icon28/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/02/2012
Cancellation of shares. Statement of capital on 2012-02-21
dot icon21/02/2012
Purchase of own shares.
dot icon01/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon13/12/2010
Termination of appointment of David Mckay as a director
dot icon13/12/2010
Termination of appointment of Anthony Gray as a director
dot icon19/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon09/12/2009
Director's details changed for Anthony Christopher Gray on 2009-11-30
dot icon09/12/2009
Director's details changed for David Frank Mckay on 2009-11-30
dot icon27/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/12/2008
Return made up to 30/11/08; full list of members
dot icon21/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/12/2007
New director appointed
dot icon18/12/2007
New director appointed
dot icon10/12/2007
Return made up to 30/11/07; full list of members
dot icon10/12/2007
Director's particulars changed
dot icon01/06/2007
Secretary's particulars changed;director's particulars changed
dot icon01/06/2007
Secretary's particulars changed;director's particulars changed
dot icon03/04/2007
Particulars of mortgage/charge
dot icon26/02/2007
Ad 16/01/07--------- £ si 15999@1=15999 £ ic 1/16000
dot icon22/02/2007
Resolutions
dot icon22/02/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon15/12/2006
Secretary resigned
dot icon15/12/2006
Director resigned
dot icon15/12/2006
New secretary appointed;new director appointed
dot icon15/12/2006
New director appointed
dot icon30/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wolff, Marc Harold
Director
20/02/2014 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About FLYING PICTURES GROUP LIMITED

FLYING PICTURES GROUP LIMITED is an(a) Dissolved company incorporated on 30/11/2006 with the registered office located at The Old Town Hall, 71, Christchurch Road, Ringwood BH24 1DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLYING PICTURES GROUP LIMITED?

toggle

FLYING PICTURES GROUP LIMITED is currently Dissolved. It was registered on 30/11/2006 and dissolved on 03/05/2023.

Where is FLYING PICTURES GROUP LIMITED located?

toggle

FLYING PICTURES GROUP LIMITED is registered at The Old Town Hall, 71, Christchurch Road, Ringwood BH24 1DH.

What does FLYING PICTURES GROUP LIMITED do?

toggle

FLYING PICTURES GROUP LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for FLYING PICTURES GROUP LIMITED?

toggle

The latest filing was on 03/05/2023: Final Gazette dissolved following liquidation.