Advanced company searchLink opens in new window

FLAME TELEVISION PRODUCTION LIMITED

Company number 03863614

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2017 AA Audit exemption subsidiary accounts made up to 30 June 2016
02 Feb 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/16
03 Jan 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/16
03 Jan 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/16
07 Dec 2016 AP01 Appointment of Mr Tim Robinson as a director on 5 September 2016
24 Jun 2016 MR01 Registration of charge 038636140004, created on 20 June 2016
11 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 150
04 Feb 2016 AA Full accounts made up to 30 June 2015
05 May 2015 TM01 Termination of appointment of Celine Clarke as a director on 17 April 2015
23 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 150
18 Dec 2014 AA Full accounts made up to 30 June 2014
24 Nov 2014 TM01 Termination of appointment of James Robert Gregory as a director on 31 October 2014
28 Apr 2014 CH01 Director's details changed for Mrs Celine Clarke on 9 April 2014
25 Apr 2014 CH01 Director's details changed for Mrs Celine Meller-Clarke on 9 April 2014
26 Mar 2014 AA Accounts made up to 30 June 2013
20 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 150
14 Feb 2014 CH01 Director's details changed for Mrs Celine Meller on 11 October 2013
10 Dec 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
10 Dec 2013 CH01 Director's details changed for Mrs Celine Meller on 11 October 2013
14 Aug 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 October 2012
19 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement and debenture 28/03/2013
17 Apr 2013 TM01 Termination of appointment of Richard Bennett as a director
04 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 3
21 Mar 2013 TM01 Termination of appointment of Claire Featherstone as a director
04 Dec 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/08/2013