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)
04 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with updates
23 Mar 2020 PSC05 Change of details for Asmr Holdings Limited as a person with significant control on 4 November 2019
12 Mar 2020 AP01 Appointment of Laurence Murray Clube as a director on 6 February 2020
12 Mar 2020 TM01 Termination of appointment of Scott Lester as a director on 6 February 2020
04 Nov 2019 AD01 Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR England to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 4 November 2019
17 Oct 2019 CH01 Director's details changed for Mr Brian Gifford Stevens on 23 June 2017
17 Oct 2019 CH04 Secretary's details changed for 7Side Secretarial Ltd on 16 May 2019
26 Sep 2019 AA Full accounts made up to 31 December 2018
04 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
26 Sep 2018 AA Full accounts made up to 31 December 2017
02 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
02 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
08 May 2017 RP04AP01 Second filing for the appointment of Brian Gifford Stevens as a director
11 Jan 2017 SH01 Statement of capital following an allotment of shares on 3 November 2016
  • GBP 172.0791
22 Dec 2016 AUD Auditor's resignation
20 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2016 AD01 Registered office address changed from Unit 1 the Technology Park Colindeep Lane London NW9 6BX to C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR on 30 November 2016
30 Nov 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
30 Nov 2016 AP04 Appointment of 7Side Secretarial Ltd as a secretary on 3 November 2016
23 Nov 2016 AP01 Appointment of Mr Brian Gifford as a director on 3 November 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 08/05/2017
23 Nov 2016 TM01 Termination of appointment of James Adam Sanson as a director on 3 November 2016
23 Nov 2016 AP01 Appointment of Miss Jeanette Hern as a director on 3 November 2016
22 Sep 2016 TM02 Termination of appointment of Ian Philip Day as a secretary on 12 July 2016
22 Sep 2016 MR04 Satisfaction of charge 1 in full