Advanced company searchLink opens in new window

FLINT TELEVISION LTD

Company number 10192533

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)
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
30 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
19 Apr 2023 AA Total exemption full accounts made up to 31 May 2022
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
09 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
27 May 2021 AA Total exemption full accounts made up to 31 May 2020
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
11 Jul 2019 PSC04 Change of details for Mr Kevin Joseph Alexander Moorhouse as a person with significant control on 9 July 2019
10 Jul 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
10 Jul 2019 PSC04 Change of details for Mr Christopher George Quayle Kelly as a person with significant control on 9 July 2019
10 Jul 2019 PSC04 Change of details for Mr Aidan John Hughes as a person with significant control on 9 July 2019
21 Jun 2019 AD01 Registered office address changed from 21-23 Perrymount Road Haywards Heath West Sussex RH16 3TP England to Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 21 June 2019
21 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
28 Aug 2018 CH01 Director's details changed for Mr Christopher George Quayle Kelly on 19 August 2018
20 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with updates
20 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
05 Oct 2017 SH01 Statement of capital following an allotment of shares on 4 October 2017
  • GBP 159.92
05 Oct 2017 PSC07 Cessation of Mark Peter Carter as a person with significant control on 4 October 2017
05 Oct 2017 TM01 Termination of appointment of Mark Peter Carter as a director on 4 October 2017
26 Jun 2017 PSC07 Cessation of Kevin Joseph Alexander Moorhouse as a person with significant control on 26 June 2017
26 Jun 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 21-23 Perrymount Road Haywards Heath West Sussex RH16 3TP on 26 June 2017
26 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
26 Jun 2017 PSC01 Notification of Kevin Joseph Alexander Moorhouse as a person with significant control on 25 October 2016