- Company Overview for FLOTILLA MEDIA LIMITED (07918933)
- Filing history for FLOTILLA MEDIA LIMITED (07918933)
- People for FLOTILLA MEDIA LIMITED (07918933)
- Charges for FLOTILLA MEDIA LIMITED (07918933)
- Registers for FLOTILLA MEDIA LIMITED (07918933)
- More for FLOTILLA MEDIA LIMITED (07918933)
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
|
|
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 |