Advanced company searchLink opens in new window

FLIX INTERACTIVE LIMITED

Company number 07874991

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)
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
13 Jun 2023 PSC01 Notification of Lee Harvey Snookes as a person with significant control on 13 June 2023
13 Jun 2023 PSC01 Notification of John Mark Tearle as a person with significant control on 13 June 2023
13 Jun 2023 CH01 Director's details changed for Mr Lee Harvey Snookes on 13 June 2023
03 May 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
29 Jun 2022 PSC05 Change of details for Rogue Element Holdings Limited as a person with significant control on 5 October 2021
29 Jun 2022 CH01 Director's details changed for Mr John Mark Tearle on 5 October 2021
19 Nov 2021 TM01 Termination of appointment of Matthew Lester Clark as a director on 12 November 2021
08 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
06 Jul 2021 CH01 Director's details changed for Mr Matthew Lester Clark on 6 July 2020
21 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
19 May 2020 AA Total exemption full accounts made up to 31 December 2019
05 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
05 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
17 Apr 2019 CH01 Director's details changed for Mr John Tearle on 17 April 2019
17 Apr 2019 CH01 Director's details changed for Mr Lee Harvey Snookes on 17 April 2019
17 Apr 2019 CH01 Director's details changed for Mr Matthew Lester Clark on 17 April 2019
17 Apr 2019 AD01 Registered office address changed from Mulberry House Buntsford Park Road Bromsgrove B60 3DX England to Unit 6a Sugarbrook Court Aston Road Bromsgrove Worcestershire B60 3EX on 17 April 2019
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 Aug 2018 MR04 Satisfaction of charge 078749910001 in full
09 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
14 Nov 2017 AD01 Registered office address changed from The Exchange 26 Haslucks Green Road Shirley Solihull West Midlands B90 2EL to Mulberry House Buntsford Park Road Bromsgrove B60 3DX on 14 November 2017