Company NameFlash Film Transport Limited
DirectorsLorenzo Macchiarola and Scott Saunders
Company StatusActive
Company Number06714520
CategoryPrivate Limited Company
Incorporation Date3 October 2008(15 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Lorenzo Macchiarola
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2008(same day as company formation)
RoleStage & Film Transporter
Country of ResidenceEngland
Correspondence Address58 Wincanton Road
London
SW18 5TY
Director NameMr Scott Saunders
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2008(same day as company formation)
RoleFilm & TV Transporter
Country of ResidenceUnited Kingdom
Correspondence AddressNara Fishery Road
Bray
Berkshire
SL6 1UN
Secretary NameMiss Elena Macchiarola
StatusCurrent
Appointed03 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address12 Woodlawn Road
London
SW6 6NQ

Contact

Websitewww.flashfilmtransport.com

Location

Registered Address2 Tudor Way
Waltham Abbey
Essex
EN9 1PX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Lorenzo Macchiarola
50.00%
Ordinary
40 at £1Scott Saunders
40.00%
Ordinary
10 at £1Vesna Saunders
10.00%
Ordinary

Financials

Year2014
Net Worth£156,877
Cash£92,092
Current Liabilities£225,487

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 September 2023 (7 months, 1 week ago)
Next Return Due12 October 2024 (5 months, 1 week from now)

Charges

16 June 2023Delivered on: 22 June 2023
Persons entitled: Merchant Money LTD

Classification: A registered charge
Outstanding
4 June 2014Delivered on: 5 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
22 June 2023Registration of charge 067145200002, created on 16 June 2023 (29 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 December 2022Termination of appointment of Elena Macchiarola as a secretary on 1 December 2022 (1 page)
28 September 2022Confirmation statement made on 28 September 2022 with updates (4 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 November 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
28 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 December 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 November 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
15 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
22 September 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 2 Tudor Way Waltham Abbey Essex EN9 1PX on 22 September 2016 (2 pages)
22 September 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 2 Tudor Way Waltham Abbey Essex EN9 1PX on 22 September 2016 (2 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 October 2015Annual return made up to 3 October 2015
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Annual return made up to 3 October 2015
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Annual return made up to 3 October 2015
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 October 2014Annual return made up to 3 October 2014
Statement of capital on 2014-10-23
  • GBP 100
(5 pages)
23 October 2014Annual return made up to 3 October 2014
Statement of capital on 2014-10-23
  • GBP 100
(5 pages)
23 October 2014Annual return made up to 3 October 2014
Statement of capital on 2014-10-23
  • GBP 100
(5 pages)
5 June 2014Registration of charge 067145200001 (8 pages)
5 June 2014Registration of charge 067145200001 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
20 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 October 2011Annual return made up to 3 October 2011 (5 pages)
27 October 2011Annual return made up to 3 October 2011 (5 pages)
27 October 2011Annual return made up to 3 October 2011 (5 pages)
27 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 June 2010Registered office address changed from 58 Wincanton Road London SW18 5TY United Kingdom on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 58 Wincanton Road London SW18 5TY United Kingdom on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 58 Wincanton Road London SW18 5TY United Kingdom on 9 June 2010 (1 page)
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
6 October 2008Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
6 October 2008Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
3 October 2008Incorporation (17 pages)
3 October 2008Incorporation (17 pages)