Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EPICFLOW LIMITED
Company Information for

EPICFLOW LIMITED

24 BEDFORD ROW, LONDON, WC1R 4TQ,
Company Registration Number
02428243
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Epicflow Ltd
EPICFLOW LIMITED was founded on 1989-10-02 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Epicflow Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
EPICFLOW LIMITED
 
Legal Registered Office
24 BEDFORD ROW
LONDON
WC1R 4TQ
Other companies in WC1R
 
Filing Information
Company Number 02428243
Company ID Number 02428243
Date formed 1989-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 17:33:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPICFLOW LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EPICFLOW LIMITED
The following companies were found which have the same name as EPICFLOW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EPICFLOW INC Active Company formed on the 2015-07-23
EPICFLOWRECORDS LTD KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2018-07-17

Company Officers of EPICFLOW LIMITED

Current Directors
Officer Role Date Appointed
HUMAIRA JAMAL
Company Secretary 1997-06-11
MAHMOOD JAMAL
Director 1991-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
JAMSHEED HOMI ENGINEER
Company Secretary 1991-10-02 1997-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAHMOOD JAMAL SECOND INNINGS FILMS LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active - Proposal to Strike off
MAHMOOD JAMAL CULTURE HOUSE ARTS AND MEDIA LTD Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
MAHMOOD JAMAL RAHM FILMS LTD Director 2015-06-23 CURRENT 2015-06-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-09DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-09-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-06LATEST SOC06/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-06CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-15AR0102/10/15 ANNUAL RETURN FULL LIST
2015-12-15CH01Director's details changed for Mr Mahmood Jamal on 2014-11-15
2015-10-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-14AR0102/10/14 ANNUAL RETURN FULL LIST
2014-09-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-05LATEST SOC05/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-05AR0102/10/13 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-02AR0102/10/12 ANNUAL RETURN FULL LIST
2012-09-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-21AR0102/10/11 ANNUAL RETURN FULL LIST
2011-09-15AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-04AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-29AR0102/10/10 ANNUAL RETURN FULL LIST
2009-12-01AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-29AR0102/10/09 ANNUAL RETURN FULL LIST
2009-11-29CH01Director's details changed for Mahmood Jamal on 2009-11-29
2008-10-27AA31/12/07 ACCOUNTS TOTAL EXEMPTION FULL
2008-10-16363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-01-30363sRETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-16363sRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-20363sRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-20363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-07363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-20363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-24363(287)REGISTERED OFFICE CHANGED ON 24/10/01
2001-10-24363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-01-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-17363(288)SECRETARY'S PARTICULARS CHANGED
2000-10-17363sRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
2000-01-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-11-23363sRETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS
1999-02-05363sRETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-07363sRETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS
1997-11-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-27363(287)REGISTERED OFFICE CHANGED ON 27/08/97
1997-08-27363sRETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS
1997-07-04288bSECRETARY RESIGNED
1997-07-04288aNEW SECRETARY APPOINTED
1997-02-13287REGISTERED OFFICE CHANGED ON 13/02/97 FROM: 4 WELLINGTON TERRACE 1ST FLOOR BAYSWATER ROAD LONDON W2 4LW
1996-11-05AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-02363sRETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS
1995-09-19AAFULL ACCOUNTS MADE UP TO 31/12/93
1995-09-19AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-17363sRETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS
1994-05-05AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-11-26363sRETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS
1993-02-02AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-11-17363sRETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS
1992-02-11363xRETURN MADE UP TO 02/10/91; FULL LIST OF MEMBERS
1992-01-24AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-11-29288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1991-01-24363RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS
1990-03-0688(2)RAD 08/11/89--------- £ SI 98@1=98 £ IC 2/100
1990-02-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1990-01-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-12-18SRES01ALTER MEM AND ARTS 08/11/89
1989-11-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-11-23287REGISTERED OFFICE CHANGED ON 23/11/89 FROM: 120 EAST ROAD LONDON N1 6AA
1989-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to EPICFLOW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EPICFLOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EPICFLOW LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.669
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EPICFLOW LIMITED

Intangible Assets
Patents
We have not found any records of EPICFLOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EPICFLOW LIMITED
Trademarks
We have not found any records of EPICFLOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPICFLOW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as EPICFLOW LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where EPICFLOW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EPICFLOW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EPICFLOW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.