Advanced company searchLink opens in new window

FLUID2 NEW MEDIA LIMITED

Company number 05189750

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)
25 May 2016 CH01 Director's details changed for Mr Malcolm Coombes on 25 May 2016
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jul 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
22 Apr 2014 AD01 Registered office address changed from the Hub Studios Studio 2, Unit 2 Old Mill Road Portishead Bristol BS20 7BX England on 22 April 2014
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
08 May 2013 AD01 Registered office address changed from Kestrel Court Harbour Road Portishead Bristol BS20 7AN England on 8 May 2013
16 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jul 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
05 Jan 2011 AD01 Registered office address changed from the Chicken Shed, Pines Courtyard, Stone Berkeley Gloucestershire GL13 9LE on 5 January 2011
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Dec 2010 AA01 Previous accounting period shortened from 31 July 2010 to 31 March 2010
18 Nov 2010 CH03 Secretary's details changed for Mr Stephen Kington on 18 November 2010
18 Nov 2010 CH01 Director's details changed for Mr Stephen Kington on 18 November 2010
18 Nov 2010 CH03 Secretary's details changed for Mr Stephen Kington on 18 November 2010
10 Aug 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Mr Stephen Kington on 26 July 2010
10 Aug 2010 CH01 Director's details changed for Mr Malcolm Coombes on 26 July 2010
01 May 2010 AA Total exemption small company accounts made up to 31 July 2009
12 Oct 2009 AR01 Annual return made up to 26 July 2009 with full list of shareholders
27 May 2009 AA Total exemption small company accounts made up to 31 July 2008