FLINT STUDIOS LTD
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
05/01/255 January 2025 | |
05/01/255 January 2025 | |
05/01/255 January 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
05/01/255 January 2025 | |
10/12/2410 December 2024 | Confirmation statement made on 2024-11-28 with no updates |
22/11/2422 November 2024 | Appointment of Mr William Kenneth Montgomery as a director on 2024-10-29 |
13/11/2413 November 2024 | Appointment of Mr John Stephen Rigby as a director on 2024-10-29 |
13/11/2413 November 2024 | Termination of appointment of Brian Thomas Connolly as a secretary on 2024-10-29 |
13/11/2413 November 2024 | Termination of appointment of Jeremy Biggerstaff as a director on 2024-10-29 |
13/11/2413 November 2024 | Appointment of Mr Andrew Robert Melbourne as a director on 2024-10-29 |
21/10/2421 October 2024 | Satisfaction of charge NI6101140001 in full |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-28 with no updates |
31/10/2331 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
31/10/2331 October 2023 | |
31/10/2331 October 2023 | |
31/10/2331 October 2023 | |
14/12/2214 December 2022 | Appointment of Brian Thomas Connolly as a secretary on 2022-10-31 |
14/12/2214 December 2022 | Termination of appointment of Colin Coffey as a director on 2022-10-31 |
14/12/2214 December 2022 | Termination of appointment of Mark Mccann as a director on 2022-10-31 |
14/12/2214 December 2022 | Appointment of Mr James Harvey Spencer as a director on 2022-10-31 |
14/12/2214 December 2022 | Notification of Pinnacle Computing (Support) Limited as a person with significant control on 2022-10-31 |
14/12/2214 December 2022 | Termination of appointment of William Mathers as a director on 2022-10-31 |
14/12/2214 December 2022 | Withdrawal of a person with significant control statement on 2022-12-14 |
14/12/2214 December 2022 | Confirmation statement made on 2022-11-28 with updates |
14/12/2214 December 2022 | Termination of appointment of Peter Hanlon as a director on 2022-10-31 |
05/10/225 October 2022 | Total exemption full accounts made up to 2021-12-31 |
08/12/218 December 2021 | Confirmation statement made on 2021-11-28 with updates |
05/10/215 October 2021 | Total exemption full accounts made up to 2020-12-31 |
21/01/1521 January 2015 | Annual return made up to 28 November 2014 with full list of shareholders |
21/01/1521 January 2015 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM SCOTTISH PROVIDENT BUILDING 7 DONEGALL SQUARE WEST BELFAST ANTRIM BT1 6JH |
21/01/1521 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HANLON / 01/11/2014 |
21/01/1521 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MCCANN / 28/11/2014 |
21/01/1521 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CORMAC KERNAN / 28/11/2014 |
21/01/1521 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MATHERS / 28/11/2014 |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/07/1411 July 2014 | DIRECTOR APPOINTED MR COLIN COFFEY |
07/02/147 February 2014 | Annual return made up to 28 November 2013 with full list of shareholders |
23/08/1323 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/06/1327 June 2013 | SECOND FILING FOR FORM SH01 |
24/05/1324 May 2013 | DIRECTOR APPOINTED JEREMY BIGGERSTAFF |
23/05/1323 May 2013 | AGREEMENT TO PURCHASE SHARES 12/04/2013 |
23/05/1323 May 2013 | AGREEMENT TO PURCHASE SHARES 12/04/2013 |
23/05/1323 May 2013 | RETURN OF PURCHASE OF OWN SHARES |
23/05/1323 May 2013 | 23/05/13 STATEMENT OF CAPITAL GBP 84.00 |
23/05/1323 May 2013 | AGREEMENT TO PURCHASE SHARES 12/04/2013 |
08/01/138 January 2013 | PREVEXT FROM 30/11/2012 TO 31/12/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/12/1224 December 2012 | Annual return made up to 28 November 2012 with full list of shareholders |
14/02/1214 February 2012 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCCLELLAND |
16/01/1216 January 2012 | REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 138 ROGAN MANOR NEWTOWNABBEY BELFAST BT36 4BB NORTHERN IRELAND |
28/11/1128 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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