FLAWLESS MEDIA LIMITED

6 St. James Gate, Sunningdale, SL5 9SS, England
StatusACTIVE
Company No.06460028
CategoryPrivate Limited Company
Incorporated27 Dec 2007
Age16 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

FLAWLESS MEDIA LIMITED is an active private limited company with number 06460028. It was incorporated 16 years, 5 months, 12 days ago, on 27 December 2007. The company address is 6 St. James Gate, Sunningdale, SL5 9SS, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Dec 2023

Action Date: 27 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2022

Action Date: 27 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 27 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 27 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 27 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 27 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 27 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2017

Action Date: 19 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064600280001

Charge creation date: 2017-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2017

Action Date: 27 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Address

Type: AD01

Old address: 26 Mortimer Street London W1W 7RB

New address: 6 st. James Gate Sunningdale SL5 9SS

Change date: 2016-12-22

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Dec 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-27

Officer name: Roger John Troup

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Gabor Elek

Appointment date: 2016-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 27 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 27 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 27 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 27 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 27 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 27 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 27 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-27

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-25

Officer name: Roger John Troup

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2009 to 30/04/2010

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Capital

Type: 88(2)

Description: Ad 01/05/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Address

Type: 287

Description: Registered office changed on 18/05/2009 from 32 broadwick street london W1F 8JB

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed megawhat LIMITED\certificate issued on 30/04/09

Documents

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/12/08; full list of members

Documents

View document PDF

Incorporation company

Date: 27 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAJA BEDFORD LTD

SUITE 18,MITCHAM,CR4 3FH

Number:10555606
Status:ACTIVE
Category:Private Limited Company

ELLIS & FAMILY LIMITED

113 COMPTON CRESCENT,CHESSINGTON,KT9 2HG

Number:11473341
Status:ACTIVE
Category:Private Limited Company

GERRETT CONSULTANCY LIMITED

DROVE HOUSE 14 BAKERS DROVE,SOUTHAMPTON,SO16 8AD

Number:06532213
Status:ACTIVE
Category:Private Limited Company

INTEGRATED LABORATORY SOLUTIONS LLP

AIREDALE GENERAL HOSPITAL SKIPTON ROAD,KEIGHLEY,BD20 6TD

Number:OC404345
Status:ACTIVE
Category:Limited Liability Partnership

JTBW LIMITED

146-148 NEWINGTON BUTTS,LONDON,SE11 4RN

Number:11211394
Status:ACTIVE
Category:Private Limited Company

SWIFT 1483 LIMITED

65 GARDEN STREET,,S1 4BJ

Number:01768216
Status:LIQUIDATION
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