FLOXX MEDIA LIMITED

Company Documents

DateDescription
15/01/1915 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/01/193 January 2019 APPLICATION FOR STRIKING-OFF

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 4 HIGH TREE LANE TUNBRIDGE WELLS TN2 3FR UNITED KINGDOM

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

17/07/1817 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/01/1818 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

25/11/1725 November 2017 DISS40 (DISS40(SOAD))

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM THE OLD VICARAGE HIGH ROAD SHILLINGTON HERTFORDSHIRE SG5 3LT

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DOMINIC LEWIS GILBERT / 04/07/2015

View Document

18/09/1518 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEWIS MARTELL / 04/04/2015

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/09/148 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR MATTHEW DOMINIC LEWIS GILBERT

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/05/1317 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STEVENSON

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTELL / 16/05/2013

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STEVENSON

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM FLOXX HQ FLOOR 2 396 CITY ROAD LONDON EC1V 2QA

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/07/1223 July 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN WALL

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD SHRAGER

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, SECRETARY EDWARD SHRAGER

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS RICHARD

View Document

17/01/1217 January 2012 COMPANY NAME CHANGED FITFINDER LIMITED CERTIFICATE ISSUED ON 17/01/12

View Document

08/09/118 September 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED TIMOTHY VERNON KING STEVENSON

View Document

26/08/1126 August 2011 ADOPT ARTICLES 22/08/2011

View Document

26/08/1126 August 2011 22/08/11 STATEMENT OF CAPITAL GBP 1399.88540

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM MWB WELLINGTON HOUSE EAST ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 1BH

View Document

06/06/116 June 2011 SUB-DIVISION 25/05/11

View Document

06/06/116 June 2011 SUBDIVISION 25/05/2011

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM FLAT 13 BURLINGTON HOUSE WEDDERBURN ROAD LONDON NW3 5QS UNITED KINGDOM

View Document

02/02/112 February 2011 ADOPT ARTICLES 15/11/2010

View Document

02/02/112 February 2011 17/11/10 STATEMENT OF CAPITAL GBP 1000

View Document

02/02/112 February 2011 DIRECTOR APPOINTED EDWARD SHRAGER

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED DOUGLAS MARK RICHARD

View Document

12/01/1112 January 2011 20/12/10 STATEMENT OF CAPITAL GBP 672

View Document

12/01/1112 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED KEVIN WALL

View Document

11/05/1011 May 2010 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