FLYER GROUP MEDIA LTD.

Suite 10 The Old Monastery Suite 10 The Old Monastery, Bishop's Stortford, CM23 2ND, Hertfordshire, United Kingdom
StatusACTIVE
Company No.05787197
CategoryPrivate Limited Company
Incorporated20 Apr 2006
Age18 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

FLYER GROUP MEDIA LTD. is an active private limited company with number 05787197. It was incorporated 18 years, 1 month, 28 days ago, on 20 April 2006. The company address is Suite 10 The Old Monastery Suite 10 The Old Monastery, Bishop's Stortford, CM23 2ND, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 10 Jan 2024

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-09

Officer name: Mr Adrian Rawdon Frank Bradshaw

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-01-09

Officer name: Mr Adrian Rawdon Frank Bradshaw

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-17

Officer name: Jonathan Basil Trotter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-17

Old address: Suite 10 the Old Monastery Windhill Bishop's Stortford Hertfordshire CM23 2nd United Kingdom

New address: Suite 10 the Old Monastery Windhill Bishop's Stortford Hertfordshire CM23 2nd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

Old address: Thremhall Park Start Hill Bishop's Stortford CM22 7WE United Kingdom

New address: Suite 10 the Old Monastery Windhill Bishop's Stortford Hertfordshire CM23 2nd

Change date: 2018-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Resolution

Date: 25 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Adrian Bradshaw

Change date: 2017-04-13

Documents

View document PDF

Change of name notice

Date: 08 Apr 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-20

Officer name: Mr Adrian Rawdon Frank Bradshaw

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-14

Old address: Flyer House Bridge Road Felixstowe Suffolk IP11 7SL

New address: Thremhall Park Start Hill Bishop's Stortford CM22 7WE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-12

Officer name: Mr Adrian Rawdon Frank Bradshaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2015

Action Date: 19 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-19

Officer name: Leonard Powell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2013

Action Date: 20 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Rawdon Frank Bradshaw

Change date: 2013-04-20

Documents

View document PDF

Change person secretary company with change date

Date: 25 Apr 2013

Action Date: 20 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Adrian Bradshaw

Change date: 2013-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Aug 2011

Action Date: 18 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-18

Old address: 82C East Hill Colchester CO1 2QW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2011

Action Date: 19 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-19

Officer name: Mr Adrian Rawdon Frank Bradshaw

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2011

Action Date: 19 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Adrian Bradshaw

Change date: 2011-04-19

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Feb 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-05

New date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: Adrian Bradshaw

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: Jonathan Basil Trotter

Documents

View document PDF

Change person secretary company with change date

Date: 07 May 2010

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-05

Officer name: Adrian Bradshaw

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2009

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Address

Type: 287

Description: Registered office changed on 19/05/2009 from 5 ducketts wharf south street bishops stortford herts CM23 3AR

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david king

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 05/04/07

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 27/07/06 from: c/o john philips & co, suite 53 claydon business park, gt blakenham, nr ipswich suffolk IP6 0NL

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 20 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART & ARCHITECTURE LIMITED

111 GRANTCHESTER MEADOWS,CAMBRIDGE,CB3 9JN

Number:09860133
Status:ACTIVE
Category:Private Limited Company

EASY SCREED LIMITED

2 THE CRESCENT,WISBECH,PE13 1EH

Number:10552012
Status:ACTIVE
Category:Private Limited Company

HEATING AND TECHNICAL SOLUTIONS LTD

4 PARADISE CRESCENT,PENMAENMAWR,LL34 6AR

Number:08913356
Status:ACTIVE
Category:Private Limited Company

KROON HOLDINGS LIMITED

138 UNIVERSITY STREET,BELFAST,BT7 1HJ

Number:NI647506
Status:ACTIVE
Category:Private Limited Company

LOGISTICAL MANAGEMENT LIMITED

14 FULWOOD PLACE,LONDON,WC1V 6HZ

Number:10435024
Status:ACTIVE
Category:Private Limited Company

PORTABLE TOILET HIRE (ESSEX) LIMITED

75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB

Number:11449244
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source