FLAME TREE PUBLISHING LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Change of share class name or designation

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Memorandum and Articles of Association

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

06/11/236 November 2023 Appointment of Mr Richard David Kitson as a director on 2023-10-31

View Document

06/11/236 November 2023 Cessation of Violia Media Services Limited as a person with significant control on 2023-10-31

View Document

06/11/236 November 2023 Notification of Hachette Uk Limited as a person with significant control on 2023-10-31

View Document

06/11/236 November 2023 Appointment of Mr David Richard Shelley as a director on 2023-10-31

View Document

03/11/233 November 2023 Termination of appointment of Frank Autunnale as a director on 2023-10-31

View Document

03/11/233 November 2023 Termination of appointment of John Skelton as a director on 2023-10-31

View Document

03/11/233 November 2023 Termination of appointment of Edward Curtis Matthews Iii as a director on 2023-10-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

10/01/2310 January 2023 Registered office address changed from 160 Eastern Avenue Milton Park Abingdon OX14 4SB to Flame Tree Publishing 6 Melbray Mews Fulham London SW6 3NS on 2023-01-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

14/12/2114 December 2021 Appointment of Mr Frank Autunnale as a director on 2021-11-01

View Document

14/12/2114 December 2021 Termination of appointment of Vartan Ajamian as a director on 2021-11-01

View Document

14/12/2114 December 2021 Appointment of Mr Edward Curtis Matthews as a director on 2021-11-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Termination of appointment of Kenneth Patrick Rhodes as a director on 2021-06-08

View Document

24/03/2124 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR KENNETH PATRICK RHODES

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARTYN CHAPMAN

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR VARTAN AJAMIAN

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR MARTYN RICHARD CHAPMAN

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER HOLLORAN

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROSS CLAYTON

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/03/197 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

21/04/1621 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/03/1615 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067851630003

View Document

18/02/1618 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

05/02/155 February 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

28/01/1528 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM COOPER

View Document

27/02/1427 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

03/02/143 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

26/03/1326 March 2013 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 160 EASTERN AVENUE MILTON PARK ABINGDON OX14 4SB ENGLAND

View Document

29/01/1329 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 160 MILTON PARK ABINGDON OXFORDSHIRE OX14 4SD ENGLAND

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/10/1219 October 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 49 EYNHAM ROAD LONDON W12 0HB

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR PETER JOHN HOLLORAN

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY FRANCES BODIAM

View Document

17/05/1217 May 2012 SECRETARY APPOINTED MR WILLIAM GRAHAM COOPER

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR ROSS CLAYTON

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MRS FRANCES ANNE BODIAM

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR JOHN SKELTON

View Document

01/05/121 May 2012 ADOPT ARTICLES 13/04/2012

View Document

30/04/1230 April 2012 13/04/12 STATEMENT OF CAPITAL GBP 197.000000

View Document

30/04/1230 April 2012 13/04/12 STATEMENT OF CAPITAL GBP 120.000000

View Document

30/04/1230 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/02/123 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

20/11/1120 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

05/10/115 October 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

07/11/107 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

30/01/1030 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

07/01/097 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company