Advanced company searchLink opens in new window

FLIXMEDIA LIMITED

Company number 05134871

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)
07 May 2024 AUD Auditor's resignation
15 Feb 2024 AA Full accounts made up to 31 December 2022
20 Dec 2023 PSC05 Change of details for Asmr Holdings Limited as a person with significant control on 15 November 2023
15 Nov 2023 CH01 Director's details changed for Mr Laurence Murray Clube on 15 November 2023
26 Jun 2023 AD01 Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 650 Wharfedale Road, Winnersh Triangle Wokingham Berkshire RG41 5TP on 26 June 2023
14 Jun 2023 AP01 Appointment of Christopher Growe as a director on 28 April 2023
13 Jun 2023 TM01 Termination of appointment of Darrin Kleinman as a director on 28 April 2023
02 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
31 May 2023 TM02 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 31 May 2023
11 Apr 2023 AP01 Appointment of Darrin Kleinman as a director on 27 March 2023
07 Apr 2023 TM01 Termination of appointment of Brian Gifford Stevens as a director on 27 March 2023
14 Feb 2023 CH04 Secretary's details changed for 7Side Secretarial Ltd on 16 January 2023
22 Nov 2022 CH01 Director's details changed for Mr Laurence Murray Clube on 20 October 2022
21 Oct 2022 AAMD Amended full accounts made up to 31 December 2021
18 Oct 2022 CH01 Director's details changed for Ms Jeanette Hern on 18 October 2022
18 Oct 2022 CH01 Director's details changed for Ms Jeanette Hern on 13 August 2021
30 Sep 2022 AA Full accounts made up to 31 December 2021
09 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
02 Oct 2021 AA Full accounts made up to 31 December 2020
01 Sep 2021 CH01 Director's details changed for Mr Brian Gifford Stevens on 1 September 2021
31 Aug 2021 PSC05 Change of details for Asmr Holdings Limited as a person with significant control on 31 August 2021
31 Aug 2021 AD01 Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB England to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 31 August 2021
02 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
18 Nov 2020 AA Full accounts made up to 31 December 2019
04 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with updates