Advanced company searchLink opens in new window

FLUTTER FILMS LIMITED

Company number 06572852

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)
26 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2017 AD01 Registered office address changed from PO Box YO8 6DP Highfield Grange Highfield Grange Selby North Yorkshire YO8 6DP United Kingdom to Highfield Grange Highfield Grange Selby North Yorkshire YO8 6DP on 23 October 2017
16 Oct 2017 AD01 Registered office address changed from Gsp Studios Highfield Grange Selby North Yorkshire YO8 6DP England to PO Box YO8 6DP Highfield Grange Highfield Grange Selby North Yorkshire YO8 6DP on 16 October 2017
12 Sep 2017 TM01 Termination of appointment of Sarah Jennifer Boote as a director on 28 August 2017
03 Jul 2017 CS01 Confirmation statement made on 22 April 2017 with updates
03 Jul 2017 PSC01 Notification of Alan Richard Latham as a person with significant control on 6 April 2016
10 Jan 2017 AD01 Registered office address changed from Green Screen Studios Highfield Grange Bubwith Selby North Yorkshire YO8 6DP to Gsp Studios Highfield Grange Selby North Yorkshire YO8 6DP on 10 January 2017
01 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-11
  • GBP 2
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Jul 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
08 Aug 2014 AA Total exemption full accounts made up to 31 October 2013
07 Jul 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
04 Oct 2013 AA Total exemption full accounts made up to 31 October 2012
08 Jul 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
30 Oct 2012 AD01 Registered office address changed from Laurel House Goose Track Lane Lilling York YO60 6RP United Kingdom on 30 October 2012
23 Aug 2012 AA Total exemption full accounts made up to 31 October 2011
08 May 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
30 Jan 2012 AA01 Previous accounting period extended from 30 April 2011 to 31 October 2011
23 May 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
22 May 2011 TM02 Termination of appointment of Alistair Ross as a secretary