FLINT MEDIA LIMITED

Company Documents

DateDescription
03/02/233 February 2023 Final Gazette dissolved following liquidation

View Document

03/02/233 February 2023 Final Gazette dissolved following liquidation

View Document

03/11/223 November 2022 Return of final meeting in a creditors' voluntary winding up

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM HENSTRIDGE HOUSE BERRY DOWN COMBE MARTIN ILFRACOMBE EX34 0NU ENGLAND

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 4 CHAMBERCOMBE PARK ROAD ILFRACOMBE EX34 9QN ENGLAND

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM UNIT 3 THE CANDAR FORE STREET ILFRACOMBE DEVON EX34 9DS

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/03/1611 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/03/1519 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/03/1417 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/03/129 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

17/04/1117 April 2011 DISS40 (DISS40(SOAD))

View Document

14/04/1114 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID HOPKINSON / 01/11/2009

View Document

27/04/1027 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA HOPKINSON / 01/11/2009

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL DAVID HOPKINSON / 01/11/2009

View Document

08/04/108 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM UNITS 3-4 132 BATH ROAD READING BERKSHIRE RG30 2EU

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: UNIT 3-4 132 BATH ROAD READING BERKSHIRE RG30 2EU

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: 49 BURGHFIELD ROAD READING BERKSHIRE RG30 3NE

View Document

02/03/072 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 4 READING ROAD PANGBOURNE READING BERKSHIRE RG8 7LY

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 49 BURGHFIELD ROAD READING BERKSHIRE RG30 3NE

View Document

07/04/057 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

28/02/0528 February 2005 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