FLATPACK MOTION MEDIA DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Cessation of Louise Ashby as a person with significant control on 2024-07-01

View Document

17/02/2517 February 2025 Change of details for Mr Benjamin Simon Dobson as a person with significant control on 2024-07-01

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

29/04/2229 April 2022 Change of details for Mr Benjamin Simon Dobson as a person with significant control on 2022-04-27

View Document

28/04/2228 April 2022 Director's details changed for Mr Benjamin Simon Dobson on 2022-04-27

View Document

28/04/2228 April 2022 Director's details changed for Mr Benjamin Simon Dobson on 2022-04-27

View Document

28/04/2228 April 2022 Change of details for Louise Ashby as a person with significant control on 2022-04-27

View Document

28/04/2228 April 2022 Change of details for Mr Benjamin Simon Dobson as a person with significant control on 2022-04-27

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

22/02/2122 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

13/03/2013 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

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

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

03/01/193 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM UNIT 20 THE COACH HOUSE 2 UPPER YORK STREET BRISTOL BS2 8QN UNITED KINGDOM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CURREXT FROM 30/04/2018 TO 30/06/2018

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

28/04/1728 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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