-
FLYNET PICTURES UK LIMITED - Office D, Beresford House, Town Quay, Southampton, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07514954
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Office D
- Beresford House
- Town Quay
- Southampton
- SO14 2AQ Office D, Beresford House, Town Quay, Southampton, SO14 2AQ UK
Management
- Geschäftsführung
- BRIDGER, Simon John
- GOLD ROUND LIMITED
- Prokuristen
- RJP SECRETARIES LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 02.02.2011
- Alter der Firma 2011-02-02 13 Jahre
- SIC/NACE
- 73120
Eigentumsverhältnisse
- Beneficial Owners
- Splash News And Picture Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Bilanzhinterlegung
- Fälligkeit: 2018-10-31
- Letzte Einreichung: 2017-01-31
- lezte Bilanzhinterlegung
- 2013-02-02
- Jahresmeldung
- Fälligkeit: 2019-10-19
- Letzte Einreichung: 2018-10-05
-
FLYNET PICTURES UK LIMITED Firmenbeschreibung
- FLYNET PICTURES UK LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07514954. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 02.02.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "73120" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 29/02/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 02.02.2013.Die Firma kann schriftlich über Office D erreicht werden.
Jetzt sichern FLYNET PICTURES UK LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Flynet Pictures Uk Limited - Office D, Beresford House, Town Quay, Southampton, Grossbritannien
- 2011-02-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu FLYNET PICTURES UK 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 2021
-
mortgage-charge-part-both-with-charge-number (2021-03-10) - MR05
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-01-26) - LIQ03
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-04-08) - TM01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-04) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-09) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-01-05) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-01-05) - 600
-
resolution (2019-01-05) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-11) - AD01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-22) - AD01
-
notification-of-a-person-with-significant-control (2018-07-02) - PSC02
-
mortgage-satisfy-charge-full (2018-06-20) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-26) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-29) - AD01
-
appoint-corporate-director-company-with-name-date (2018-06-29) - AP02
-
appoint-corporate-secretary-company-with-name-date (2018-06-29) - AP04
-
withdrawal-of-a-person-with-significant-control-statement (2018-07-02) - PSC09
-
mortgage-charge-whole-release-with-charge-number (2018-06-18) - MR05
-
resolution (2018-07-06) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-09-24) - TM01
-
change-person-director-company-with-change-date (2018-11-15) - CH01
-
confirmation-statement-with-updates (2018-10-10) - CS01
-
change-to-a-person-with-significant-control (2018-10-09) - PSC05
-
change-person-director-company-with-change-date (2018-10-05) - CH01
-
mortgage-charge-part-release-with-charge-number (2018-10-18) - MR05
-
change-person-director-company-with-change-date (2018-10-02) - CH01
-
termination-director-company-with-name-termination-date (2018-09-18) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-10-31) - AA
-
confirmation-statement-with-updates (2017-10-05) - CS01
-
capital-variation-of-rights-attached-to-shares (2017-09-06) - SH10
-
capital-name-of-class-of-shares (2017-09-06) - SH08
-
resolution (2017-09-04) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-04-10) - AP01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-25) - AA
-
confirmation-statement-with-updates (2016-10-12) - CS01
-
change-person-director-company-with-change-date (2016-10-11) - CH01
-
capital-allotment-shares (2016-08-11) - SH01
-
capital-variation-of-rights-attached-to-shares (2016-07-06) - SH10
-
resolution (2016-07-05) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2016-04-22) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-14) - AD01
-
termination-secretary-company-with-name-termination-date (2016-03-14) - TM02
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-06) - AR01
-
change-account-reference-date-company-previous-shortened (2015-04-17) - AA01
-
capital-alter-shares-subdivision (2015-09-07) - SH02
-
resolution (2015-09-07) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2015-09-22) - SH10
-
capital-name-of-class-of-shares (2015-09-24) - SH08
-
capital-allotment-shares (2015-09-29) - SH01
-
appoint-person-director-company-with-name-date (2015-09-30) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-02) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-16) - MR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-01-08) - AD01
-
change-person-director-company-with-change-date (2014-10-14) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-06) - AR01
-
change-corporate-secretary-company-with-change-date (2014-10-14) - CH04
-
accounts-with-accounts-type-total-exemption-small (2014-11-04) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-14) - AR01
-
appoint-person-director-company-with-name (2013-02-14) - AP01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-15) - AR01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-04-01) - TM01
-
appoint-person-director-company-with-name (2011-03-07) - AP01
-
incorporation-company (2011-02-02) - NEWINC