Advanced company searchLink opens in new window

FLOTILLA MEDIA LIMITED

Company number 07918933

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)
30 Jan 2025 AD03 Register(s) moved to registered inspection location The Lodge, 149 Mannamead Road Plymouth PL3 5NU
30 Jan 2025 AD02 Register inspection address has been changed to The Lodge, 149 Mannamead Road Plymouth PL3 5NU
29 Jan 2025 CS01 Confirmation statement made on 23 January 2025 with no updates
29 Jan 2025 PSC04 Change of details for Mr Charles Richard Mills as a person with significant control on 29 January 2025
17 Oct 2024 AD01 Registered office address changed from 17 Gandy Street Exeter EX4 3LS England to Rock Farm Drayford Crediton EX17 4SL on 17 October 2024
21 Aug 2024 AA Total exemption full accounts made up to 30 September 2023
29 Jul 2024 MR01 Registration of charge 079189330001, created on 25 July 2024
23 Jul 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 September 2023
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with updates
03 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
26 Aug 2022 AD01 Registered office address changed from Denhams Digital Quay West Studios Old Newnham Plymouth PL7 5BH England to 17 Gandy Street Exeter EX4 3LS on 26 August 2022
04 May 2022 AA Micro company accounts made up to 31 December 2021
25 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
02 Mar 2021 AA Micro company accounts made up to 31 December 2020
24 Feb 2021 AD01 Registered office address changed from C/O Lowe Henwood Ltd 12 Mannamead Road Plymouth PL4 7AA England to Denhams Digital Quay West Studios Old Newnham Plymouth PL7 5BH on 24 February 2021
03 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with updates
31 Jul 2020 SH01 Statement of capital following an allotment of shares on 27 July 2020
  • GBP 250
13 Jul 2020 PSC01 Notification of Peter Clements as a person with significant control on 29 June 2020
13 Jul 2020 AA Micro company accounts made up to 31 December 2019
27 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
08 May 2019 AA Micro company accounts made up to 31 December 2018
31 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
09 Mar 2018 AA Micro company accounts made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with no updates