Advanced company searchLink opens in new window

THE FLOOD PRODUCTIONS LIMITED

Company number 05517560

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 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2015 DS01 Application to strike the company off the register
01 Sep 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
01 Sep 2015 TM01 Termination of appointment of Jacques Liebenberg as a director on 31 May 2015
01 Sep 2015 AP01 Appointment of Mr Mark Gordon Rosin as a director on 31 May 2015
17 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
15 Dec 2014 MISC Section 519
10 Dec 2014 AUD Auditor's resignation
14 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
21 Mar 2014 AA Accounts for a dormant company made up to 31 March 2013
11 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
11 Jul 2013 AD04 Register(s) moved to registered office address
11 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
18 Jun 2012 AA Full accounts made up to 31 March 2012
12 Jun 2012 AA01 Previous accounting period shortened from 30 September 2012 to 31 March 2012
07 Jun 2012 AA Full accounts made up to 30 September 2011
29 May 2012 AA Full accounts made up to 30 September 2010
13 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2011 TM02 Termination of appointment of Hal Management Limited as a secretary
01 Aug 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
01 Aug 2011 AD01 Registered office address changed from , Hanover House, 14 Hanover Square, London, W1S 1HP on 1 August 2011
04 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6