FLEXOUT MUSIC LIMITED
Status | ACTIVE |
Company No. | 11873558 |
Category | Private Limited Company |
Incorporated | 11 Mar 2019 |
Age | 5 years, 2 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
FLEXOUT MUSIC LIMITED is an active private limited company with number 11873558. It was incorporated 5 years, 2 months, 14 days ago, on 11 March 2019. The company address is Little Dunks Farm Oast Cuckoo Lane Little Dunks Farm Oast Cuckoo Lane, Tonbridge, TN12 7HX, Kent, England.
Company Fillings
Change registered office address company with date old address new address
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Address
Type: AD01
New address: Little Dunks Farm Oast Cuckoo Lane Brenchley Tonbridge Kent TN12 7HX
Change date: 2024-03-20
Old address: 9th Floor 107 Cheapside London EC2V 6DN United Kingdom
Documents
Termination secretary company with name termination date
Date: 18 Mar 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-03-15
Officer name: Ohs Secretaries Limited
Documents
Notification of a person with significant control
Date: 27 Oct 2023
Action Date: 19 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marcel Boessendoerfer
Notification date: 2023-10-19
Documents
Change to a person with significant control
Date: 27 Oct 2023
Action Date: 19 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-19
Psc name: Mr Thomas Keith Bassi
Documents
Change to a person with significant control
Date: 27 Oct 2023
Action Date: 21 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-21
Psc name: Mr Thomas Keith Bassi
Documents
Capital alter shares subdivision
Date: 07 Oct 2023
Action Date: 30 Sep 2023
Category: Capital
Type: SH02
Date: 2023-09-30
Documents
Resolution
Date: 07 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 06 Oct 2023
Action Date: 04 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcel Boessendoerfer
Appointment date: 2023-10-04
Documents
Capital allotment shares
Date: 06 Oct 2023
Action Date: 04 Oct 2023
Category: Capital
Type: SH01
Date: 2023-10-04
Capital : 2.2 GBP
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint corporate secretary company with name date
Date: 02 Oct 2023
Action Date: 30 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-09-30
Officer name: Ohs Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Address
Type: AD01
New address: 9th Floor 107 Cheapside London EC2V 6DN
Change date: 2023-10-02
Old address: Little Dunks Farm Oast Little Dunks Farm Cuckoo Lane Tonbridge TN12 7HX United Kingdom
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Cessation of a person with significant control
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew James Tweedale
Cessation date: 2022-06-21
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Accounts with accounts type total exemption full
Date: 27 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Termination director company with name termination date
Date: 20 Jan 2020
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew James Tweedale
Termination date: 2019-12-01
Documents
Some Companies
ANDY HUNTINGTON DESIGN LIMITED
40 CHANDOS ROAD,LONDON,N2 9AP
Number: | 07045934 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUTUAL HOUSE,LONDON,W1S 2GF
Number: | 08265965 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 SCHOLARS PLACE,LONDON,N16 0RF
Number: | 09667805 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 THE WHARF,BIRMINGHAM,B1 2JS
Number: | 10037286 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 WARE ROAD,HODDESDON,EN11 9DU
Number: | 10751826 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 VICARS MOOR LANE,LONDON,N21 1BL
Number: | 08050338 |
Status: | ACTIVE |
Category: | Private Limited Company |