Advanced company searchLink opens in new window

365FLIX LTD

Company number 11465386

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)
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
  • GBP 100
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