FLINT STUDIOS LTD

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

05/01/255 January 2025

View Document

05/01/255 January 2025

View Document

05/01/255 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/01/255 January 2025

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

22/11/2422 November 2024 Appointment of Mr William Kenneth Montgomery as a director on 2024-10-29

View Document

13/11/2413 November 2024 Appointment of Mr John Stephen Rigby as a director on 2024-10-29

View Document

13/11/2413 November 2024 Termination of appointment of Brian Thomas Connolly as a secretary on 2024-10-29

View Document

13/11/2413 November 2024 Termination of appointment of Jeremy Biggerstaff as a director on 2024-10-29

View Document

13/11/2413 November 2024 Appointment of Mr Andrew Robert Melbourne as a director on 2024-10-29

View Document

21/10/2421 October 2024 Satisfaction of charge NI6101140001 in full

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

31/10/2331 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

14/12/2214 December 2022 Appointment of Brian Thomas Connolly as a secretary on 2022-10-31

View Document

14/12/2214 December 2022 Termination of appointment of Colin Coffey as a director on 2022-10-31

View Document

14/12/2214 December 2022 Termination of appointment of Mark Mccann as a director on 2022-10-31

View Document

14/12/2214 December 2022 Appointment of Mr James Harvey Spencer as a director on 2022-10-31

View Document

14/12/2214 December 2022 Notification of Pinnacle Computing (Support) Limited as a person with significant control on 2022-10-31

View Document

14/12/2214 December 2022 Termination of appointment of William Mathers as a director on 2022-10-31

View Document

14/12/2214 December 2022 Withdrawal of a person with significant control statement on 2022-12-14

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-28 with updates

View Document

14/12/2214 December 2022 Termination of appointment of Peter Hanlon as a director on 2022-10-31

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/01/1521 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM
SCOTTISH PROVIDENT BUILDING 7 DONEGALL SQUARE WEST
BELFAST
ANTRIM
BT1 6JH

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HANLON / 01/11/2014

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MCCANN / 28/11/2014

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CORMAC KERNAN / 28/11/2014

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MATHERS / 28/11/2014

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR COLIN COFFEY

View Document

07/02/147 February 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/06/1327 June 2013 SECOND FILING FOR FORM SH01

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED JEREMY BIGGERSTAFF

View Document

23/05/1323 May 2013 AGREEMENT TO PURCHASE SHARES 12/04/2013

View Document

23/05/1323 May 2013 AGREEMENT TO PURCHASE SHARES 12/04/2013

View Document

23/05/1323 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1323 May 2013 23/05/13 STATEMENT OF CAPITAL GBP 84.00

View Document

23/05/1323 May 2013 AGREEMENT TO PURCHASE SHARES 12/04/2013

View Document

08/01/138 January 2013 PREVEXT FROM 30/11/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/12/1224 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCCLELLAND

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 138 ROGAN MANOR NEWTOWNABBEY BELFAST BT36 4BB NORTHERN IRELAND

View Document

28/11/1128 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information