Advanced company searchLink opens in new window

FLARE FILM (AWAY) LIMITED

Company number 08740391

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)
27 Oct 2016 CS01 21/10/16 Statement of Capital gbp 1161512
  • ANNOTATION Clarification a second filed CS01 (standard industrial lassification, statement of capital and trading status and shareholders information) was registered on 12/06/2017.
18 Dec 2015 AA Total exemption small company accounts made up to 31 October 2015
24 Nov 2015 AA01 Previous accounting period extended from 30 September 2015 to 31 October 2015
13 Nov 2015 AA01 Previous accounting period shortened from 31 October 2015 to 30 September 2015
22 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,139,012
  • ANNOTATION Clarification a second filed AR01 was registered on 12/06/2017.
21 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
18 Dec 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
26 Nov 2014 MA Memorandum and Articles of Association
26 Nov 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Nov 2014 SH10 Particulars of variation of rights attached to shares
26 Nov 2014 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 286,012.00
26 Nov 2014 SH01 Statement of capital following an allotment of shares on 6 November 2014
  • GBP 401,012.00
25 Nov 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 23/04/2014
17 Nov 2014 AP04 Appointment of Auria@Wimpole Street Limited as a secretary on 27 February 2014
01 Sep 2014 SH01 Statement of capital following an allotment of shares on 23 April 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 25/11/2014
18 Mar 2014 AP01 Appointment of Ms Helen Mary Howard as a director
27 Feb 2014 AD01 Registered office address changed from C/O Now 16a Market Street Whaley Bridge High Peak Derbyshire SK23 7LP England on 27 February 2014
27 Feb 2014 AP01 Appointment of Terence John Pettit-Page as a director
08 Nov 2013 AD01 Registered office address changed from the Barn the Green Aston Rowant Watlington Oxfordshire OX49 5ST England on 8 November 2013
21 Oct 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted