London
SW18 5TY
Director Name | Mr Scott Saunders |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2008(same day as company formation) |
Role | Film & TV Transporter |
Country of Residence | United Kingdom |
Correspondence Address | Nara Fishery Road Bray Berkshire SL6 1UN |
Secretary Name | Miss Elena Macchiarola |
---|---|
Status | Current |
Appointed | 03 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Woodlawn Road London SW6 6NQ |
Website | www.flashfilmtransport.com |
---|
Registered Address | 2 Tudor Way Waltham Abbey Essex EN9 1PX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey North East |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Lorenzo Macchiarola 50.00% Ordinary |
---|---|
40 at £1 | Scott Saunders 40.00% Ordinary |
10 at £1 | Vesna Saunders 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £156,877 |
Cash | £92,092 |
Current Liabilities | £225,487 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 1 week from now) |
16 June 2023 | Delivered on: 22 June 2023 Persons entitled: Merchant Money LTD Classification: A registered charge Outstanding |
---|---|
4 June 2014 | Delivered on: 5 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
31 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Registration of charge 067145200002, created on 16 June 2023 (29 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 December 2022 | Termination of appointment of Elena Macchiarola as a secretary on 1 December 2022 (1 page) |
28 September 2022 | Confirmation statement made on 28 September 2022 with updates (4 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 November 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
28 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 December 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 November 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
15 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
22 September 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 October 2015 | Annual return made up to 3 October 2015 Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 3 October 2015 Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 3 October 2015 Statement of capital on 2015-10-28
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 October 2014 | Annual return made up to 3 October 2014 Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 3 October 2014 Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 3 October 2014 Statement of capital on 2014-10-23
|
5 June 2014 | Registration of charge 067145200001 (8 pages) |
5 June 2014 | Registration of charge 067145200001 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
20 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 October 2011 | Annual return made up to 3 October 2011 (5 pages) |
27 October 2011 | Annual return made up to 3 October 2011 (5 pages) |
27 October 2011 | Annual return made up to 3 October 2011 (5 pages) |
27 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 June 2010 | Registered office address changed from 58 Wincanton Road London SW18 5TY United Kingdom on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 58 Wincanton Road London SW18 5TY United Kingdom on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 58 Wincanton Road London SW18 5TY United Kingdom on 9 June 2010 (1 page) |
15 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
6 October 2008 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
6 October 2008 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
3 October 2008 | Incorporation (17 pages) |
3 October 2008 | Incorporation (17 pages) |