FLAWLESS MEDIA LIMITED
Status | ACTIVE |
Company No. | 06460028 |
Category | Private Limited Company |
Incorporated | 27 Dec 2007 |
Age | 16 years, 5 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 18 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2009 to 30/04/2010
Documents
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
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
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
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
Some Companies
SUITE 18,MITCHAM,CR4 3FH
Number: | 10555606 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 COMPTON CRESCENT,CHESSINGTON,KT9 2HG
Number: | 11473341 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
146-148 NEWINGTON BUTTS,LONDON,SE11 4RN
Number: | 11211394 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 GARDEN STREET,,S1 4BJ
Number: | 01768216 |
Status: | LIQUIDATION |
Category: | Private Limited Company |