-
FLYING PICTURES GROUP LIMITED - The Old Town Hall, 71, Christchurch Road, Ringwood, BH24 1DH, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06015391
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- The Old Town Hall, 71
- Christchurch Road
- Ringwood
- BH24 1DH The Old Town Hall, 71, Christchurch Road, Ringwood, BH24 1DH UK
Management
- Geschäftsführung
- HUNTER SMART, James Edward
- PRESCOT, Colin Kenrick
- WOLFF, Marc Harold
- Prokuristen
- HUNTER SMART, James Edward
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 30.11.2006
- Gelöscht am:
- 2023-05-03
- SIC/NACE
- 59111
Eigentumsverhältnisse
- Beneficial Owners
- Mr Colin Kenrick Prescot
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- THE AERIAL PARTNERSHIP LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-03-31
- Letzte Einreichung: 2020-06-30
- lezte Bilanzhinterlegung
- 2012-11-30
- Jahresmeldung
- Fälligkeit: 2021-12-14
- Letzte Einreichung: 2020-11-30
-
FLYING PICTURES GROUP LIMITED Firmenbeschreibung
- FLYING PICTURES GROUP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06015391. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 30.11.2006 registriert. FLYING PICTURES GROUP LIMITED hat Ihre Tätigkeit zuvor unter dem Namen THE AERIAL PARTNERSHIP LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "59111" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 30.11.2012.Die Firma kann schriftlich über The Old Town Hall, 71 erreicht werden.
Jetzt sichern FLYING PICTURES GROUP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Flying Pictures Group Limited - The Old Town Hall, 71, Christchurch Road, Ringwood, BH24 1DH, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu FLYING PICTURES GROUP LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-01-08) - LIQ03
keyboard_arrow_right 2021
-
resolution (2021-01-13) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-01-13) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-13) - AD01
-
liquidation-voluntary-declaration-of-solvency (2021-01-13) - LIQ01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-30) - CS01
-
mortgage-satisfy-charge-full (2020-02-24) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-18) - AD01
-
change-account-reference-date-company-previous-extended (2020-07-13) - AA01
-
accounts-with-accounts-type-total-exemption-full (2020-11-17) - AA
-
change-person-director-company-with-change-date (2020-11-19) - CH01
keyboard_arrow_right 2019
-
capital-cancellation-shares (2019-01-09) - SH06
-
confirmation-statement-with-updates (2019-12-10) - CS01
-
capital-cancellation-shares (2019-12-09) - SH06
-
capital-return-purchase-own-shares (2019-12-09) - SH03
-
termination-director-company-with-name-termination-date (2019-11-25) - TM01
-
termination-director-company-with-name-termination-date (2019-09-30) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-04-23) - AA
-
capital-return-purchase-own-shares (2019-01-09) - SH03
-
termination-director-company-with-name-termination-date (2019-01-04) - TM01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-04-09) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-04-10) - AA
-
confirmation-statement-with-no-updates (2018-12-03) - CS01
-
appoint-person-director-company-with-name-date (2018-06-12) - AP01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-03-02) - AP01
-
accounts-with-accounts-type-total-exemption-full (2017-05-16) - AA
-
confirmation-statement-with-no-updates (2017-12-04) - CS01
keyboard_arrow_right 2016
-
change-of-name-notice (2016-04-29) - CONNOT
-
certificate-change-of-name-company (2016-04-29) - CERTNM
-
appoint-person-director-company-with-name-date (2016-05-06) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-05-09) - AA
-
resolution (2016-05-18) - RESOLUTIONS
-
capital-allotment-shares (2016-05-24) - SH01
-
change-person-secretary-company-with-change-date (2016-12-07) - CH03
-
resolution (2016-07-18) - RESOLUTIONS
-
capital-allotment-shares (2016-09-13) - SH01
-
confirmation-statement-with-updates (2016-11-30) - CS01
-
change-person-director-company-with-change-date (2016-12-07) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-11) - MR01
-
appoint-person-director-company-with-name-date (2016-07-05) - AP01
-
resolution (2016-04-11) - RESOLUTIONS
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-02-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-02) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-27) - AA
-
appoint-person-director-company-with-name (2014-03-31) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-01) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-03-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-03) - AR01
-
mortgage-satisfy-charge-full (2013-04-24) - MR04
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-04-02) - AA
-
capital-cancellation-shares (2012-02-21) - SH06
-
capital-return-purchase-own-shares (2012-02-21) - SH03
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-03-29) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-03-19) - AA
-
termination-director-company-with-name (2010-12-13) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-13) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-05-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-09) - AR01
-
change-person-director-company-with-change-date (2009-12-09) - CH01
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-05-21) - AA
-
legacy (2008-12-01) - 363a
keyboard_arrow_right 2007
-
legacy (2007-12-18) - 288a
-
legacy (2007-12-10) - 363a
-
legacy (2007-12-10) - 288c
-
legacy (2007-06-01) - 288c
-
legacy (2007-04-03) - 395
-
legacy (2007-02-26) - 88(2)R
-
resolution (2007-02-22) - RESOLUTIONS
-
legacy (2007-02-22) - 225
keyboard_arrow_right 2006
-
legacy (2006-12-15) - 288b
-
legacy (2006-12-15) - 288a
-
incorporation-company (2006-11-30) - NEWINC