FLYNET PICTURES UK LIMITED

Register to unlock more data on OkredoRegister

FLYNET PICTURES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07514954

Incorporation date

02/02/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

Office D, Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2011)
dot icon02/05/2023
Final Gazette dissolved following liquidation
dot icon01/02/2023
Return of final meeting in a creditors' voluntary winding up
dot icon03/02/2022
Liquidators' statement of receipts and payments to 2021-12-05
dot icon10/03/2021
Part of the property or undertaking has been released and no longer forms part of charge 075149540002
dot icon26/01/2021
Liquidators' statement of receipts and payments to 2020-12-05
dot icon08/04/2020
Termination of appointment of Danny Hayward as a director on 2019-07-02
dot icon08/04/2020
Termination of appointment of John Antony Churchill as a director on 2019-04-18
dot icon04/02/2020
Liquidators' statement of receipts and payments to 2019-12-05
dot icon11/02/2019
Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR to Office D Beresford House Town Quay Southampton SO14 2AQ on 2019-02-11
dot icon09/01/2019
Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to 2 Ac Court High Street Thames Ditton Surrey KT7 0SR on 2019-01-09
dot icon05/01/2019
Statement of affairs
dot icon05/01/2019
Appointment of a voluntary liquidator
dot icon05/01/2019
Resolutions
dot icon15/11/2018
Director's details changed for Mr Danny Hayward on 2018-11-15
dot icon18/10/2018
Part of the property or undertaking has been released from charge 075149540002
dot icon10/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon09/10/2018
Change of details for Black Country Rock Limited as a person with significant control on 2018-08-23
dot icon05/10/2018
Director's details changed for Mr Danny Hayward on 2018-06-21
dot icon05/10/2018
Director's details changed for Mr John Antony Churchill on 2018-06-21
dot icon02/10/2018
Director's details changed for Mr John Antony Churchill on 2018-06-21
dot icon02/10/2018
Director's details changed for Mr Simon John Bridger on 2018-06-21
dot icon24/09/2018
Termination of appointment of Robin James Stanton-Gleaves as a director on 2018-09-24
dot icon24/09/2018
Termination of appointment of David William Dinsmore as a director on 2018-09-24
dot icon18/09/2018
Termination of appointment of John Gerard Edwards as a director on 2018-06-21
dot icon06/07/2018
Resolutions
dot icon02/07/2018
Notification of Black Country Rock Limited as a person with significant control on 2018-06-21
dot icon02/07/2018
Withdrawal of a person with significant control statement on 2018-07-02
dot icon29/06/2018
Appointment of Rjp Secretaries Limited as a secretary on 2018-06-21
dot icon29/06/2018
Appointment of Gold Round Limited as a director on 2018-06-21
dot icon29/06/2018
Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to 2 Ac Court High Street Thames Ditton Surrey KT7 0SR on 2018-06-29
dot icon29/06/2018
Registered office address changed from Suite 26 112 Tabernacle Street London EC2A 4LE England to 2 Ac Court High Street Thames Ditton Surrey KT7 0SR on 2018-06-29
dot icon26/06/2018
Registration of charge 075149540002, created on 2018-06-21
dot icon20/06/2018
Satisfaction of charge 075149540001 in full
dot icon18/06/2018
All of the property or undertaking has been released from charge 075149540001
dot icon22/02/2018
Registered office address changed from Suite 14 20 Churchill Square Kings Hill West Malling Kent ME19 4YU England to Suite 26 112 Tabernacle Street London EC2A 4LE on 2018-02-22
dot icon31/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon06/09/2017
Particulars of variation of rights attached to shares
dot icon06/09/2017
Change of share class name or designation
dot icon04/09/2017
Resolutions
dot icon10/04/2017
Appointment of Mr John Gerard Edwards as a director on 2017-03-31
dot icon25/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon11/10/2016
Director's details changed for Mr Danny Hayward on 2016-10-01
dot icon11/10/2016
Director's details changed for Mr Simon John Bridger on 2016-10-01
dot icon11/10/2016
Director's details changed for Mr John Antony Churchill on 2016-10-01
dot icon11/08/2016
Statement of capital following an allotment of shares on 2016-04-12
dot icon06/07/2016
Particulars of variation of rights attached to shares
dot icon05/07/2016
Resolutions
dot icon22/04/2016
Appointment of Mr David William Dinsmore as a director on 2016-04-18
dot icon14/03/2016
Registered office address changed from 139 Furlong Road Bolton-upon-Dearne Rotherham South Yorkshire S63 8HD to Suite 14 20 Churchill Square Kings Hill West Malling Kent ME19 4YU on 2016-03-14
dot icon14/03/2016
Termination of appointment of Accountancy & Payroll (Uk) Ltd as a secretary on 2016-03-07
dot icon16/11/2015
Registration of charge 075149540001, created on 2015-11-10
dot icon02/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon30/09/2015
Appointment of Mr Robin Stanton-Gleaves as a director on 2015-08-20
dot icon29/09/2015
Statement of capital following an allotment of shares on 2015-08-20
dot icon24/09/2015
Change of share class name or designation
dot icon24/09/2015
Change of share class name or designation
dot icon22/09/2015
Particulars of variation of rights attached to shares
dot icon07/09/2015
Resolutions
dot icon07/09/2015
Sub-division of shares on 2015-08-20
dot icon07/09/2015
Resolutions
dot icon17/04/2015
Previous accounting period shortened from 2015-02-28 to 2015-01-31
dot icon06/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/10/2014
Secretary's details changed for Accountancy & Payroll (Uk) Ltd on 2014-10-14
dot icon14/10/2014
Director's details changed for Mr Danny Hayward on 2014-10-14
dot icon14/10/2014
Director's details changed for Mr John Churchill on 2014-10-14
dot icon14/10/2014
Director's details changed for Mr Simon John Bridger on 2014-10-14
dot icon06/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon08/01/2014
Registered office address changed from 12a Goldthorpe Industrial Estate Commercial Road, Goldthorpe Rotherham S63 9BL England on 2014-01-08
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon14/02/2013
Appointment of Mr John Churchill as a director
dot icon14/02/2013
Appointment of Mr Danny Hayward as a director
dot icon17/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon15/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon01/04/2011
Termination of appointment of Bridie Orrow as a director
dot icon07/03/2011
Appointment of Mr Simon John Bridger as a director
dot icon02/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2017
dot iconLast change occurred
31/01/2017

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2017
dot iconNext account date
31/01/2018
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

0

No officers data available.

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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About FLYNET PICTURES UK LIMITED

FLYNET PICTURES UK LIMITED is an(a) Dissolved company incorporated on 02/02/2011 with the registered office located at Office D, Beresford House, Town Quay, Southampton SO14 2AQ. There is currently no 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 FLYNET PICTURES UK LIMITED?

toggle

FLYNET PICTURES UK LIMITED is currently Dissolved. It was registered on 02/02/2011 and dissolved on 02/05/2023.

Where is FLYNET PICTURES UK LIMITED located?

toggle

FLYNET PICTURES UK LIMITED is registered at Office D, Beresford House, Town Quay, Southampton SO14 2AQ.

What does FLYNET PICTURES UK LIMITED do?

toggle

FLYNET PICTURES UK LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for FLYNET PICTURES UK LIMITED?

toggle

The latest filing was on 02/05/2023: Final Gazette dissolved following liquidation.