FLUTTER FILMS LIMITED

Company Documents

DateDescription
10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM
GREEN SCREEN STUDIOS HIGHFIELD GRANGE
BUBWITH
SELBY
NORTH YORKSHIRE
YO8 6DP

View Document

01/11/161 November 2016 DISS40 (DISS40(SOAD))

View Document

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

11/06/1611 June 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/07/1524 July 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/08/148 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

07/07/147 July 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

04/10/134 October 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

08/07/138 July 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM LAUREL HOUSE GOOSE TRACK LANE LILLING YORK YO60 6RP UNITED KINGDOM

View Document

23/08/1223 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

08/05/128 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 PREVEXT FROM 30/04/2011 TO 31/10/2011

View Document

23/05/1123 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

22/05/1122 May 2011 SECRETARY APPOINTED MR ALAN RICHARD LATHAM

View Document

22/05/1122 May 2011 APPOINTMENT TERMINATED, SECRETARY ALISTAIR ROSS

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 21 HYLTON ROAD HARTLEPOOL TS26 0AG

View Document

01/06/101 June 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH BOOTE / 01/01/2010

View Document

01/03/101 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/03/101 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/02/1019 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/01/1021 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 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