FLOW MOTION PICTURE SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Confirmation statement made on 2025-07-17 with updates |
03/04/253 April 2025 | Total exemption full accounts made up to 2024-06-30 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-17 with updates |
03/04/243 April 2024 | Total exemption full accounts made up to 2023-06-30 |
20/11/2320 November 2023 | Change of details for Mr Thomas Oscar Murray Gough as a person with significant control on 2023-11-20 |
20/11/2320 November 2023 | Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 2023-11-20 |
20/11/2320 November 2023 | Director's details changed for Mr Thomas Oscar Murray Gough on 2023-11-20 |
20/11/2320 November 2023 | Director's details changed for Mrs Suzanne Gough on 2023-11-20 |
20/11/2320 November 2023 | Change of details for Mrs Suzanne Gough as a person with significant control on 2023-11-20 |
11/10/2311 October 2023 | Appointment of Mrs Suzanne Gough as a director on 2023-10-01 |
11/10/2311 October 2023 | Notification of Suzanne Gough as a person with significant control on 2023-10-01 |
11/10/2311 October 2023 | Change of details for Mr Thomas Oscar Murray Gough as a person with significant control on 2023-10-01 |
26/07/2326 July 2023 | Director's details changed for Mr Thomas Oscar Murray Gough on 2020-12-20 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-17 with no updates |
26/07/2326 July 2023 | Change of details for Mr Thomas Oscar Murray Gough as a person with significant control on 2020-12-20 |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-06-30 |
04/07/214 July 2021 | Total exemption full accounts made up to 2020-06-30 |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
09/06/209 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
04/04/194 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | PSC'S CHANGE OF PARTICULARS / MR THOMAS OSCAR MURRAY GOUGH / 16/07/2018 |
19/07/1819 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS OSCAR MURRAY GOUGH / 16/07/2018 |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES |
19/07/1819 July 2018 | REGISTERED OFFICE CHANGED ON 19/07/2018 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6AR |
12/03/1812 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
14/08/1514 August 2015 | Annual return made up to 17 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | CURRSHO FROM 31/07/2015 TO 30/06/2015 |
17/07/1417 July 2014 | 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