- Company Overview for 365FLIX LTD (11465386)
- Filing history for 365FLIX LTD (11465386)
- People for 365FLIX LTD (11465386)
- More for 365FLIX LTD (11465386)
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) |
---|---|---|---|
16 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
01 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
25 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
31 Aug 2022 | AD01 | Registered office address changed from PO Box Msr Media 2a St. Martins Lane York YO1 6LN England to 85 Great Portland Street London W1W 7LT on 31 August 2022 | |
07 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 12 September 2021 with updates | |
25 Sep 2021 | TM01 | Termination of appointment of Karinne Estelle Behr as a director on 23 September 2021 | |
25 Sep 2021 | PSC01 | Notification of Lee Michael Beasley as a person with significant control on 1 October 2020 | |
25 Sep 2021 | PSC07 | Cessation of Karinne Estelle Behr as a person with significant control on 1 October 2020 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
29 Jun 2021 | AP01 | Appointment of Mr Lee Michael Beasley as a director on 1 January 2021 | |
03 Nov 2020 | TM01 | Termination of appointment of Lee Michael Beasley as a director on 1 October 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
19 Feb 2020 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to PO Box Msr Media 2a St. Martins Lane York YO1 6LN on 19 February 2020 | |
08 Nov 2019 | AA | Micro company accounts made up to 30 September 2019 | |
11 Oct 2019 | AA01 | Previous accounting period extended from 31 July 2019 to 30 September 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
27 Feb 2019 | AD01 | Registered office address changed from 18 Soho Square London W1D 3QL England to 85 Great Portland Street London W1W 7LT on 27 February 2019 | |
12 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
12 Sep 2018 | PSC07 | Cessation of Lee Michael Beasley as a person with significant control on 9 September 2018 | |
11 Sep 2018 | PSC01 | Notification of Karinne Estelle Behr as a person with significant control on 10 September 2018 | |
11 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 9 September 2018
|
|
03 Sep 2018 | AD01 | Registered office address changed from No 4 Burleigh Court Station Road Westcliff-on-Sea SS0 8HE United Kingdom to 18 Soho Square London W1D 3QL on 3 September 2018 |