Company Information for FLOW MEDIA LIMITED
73 CORNHILL, LONDON, EC3V 3QQ,
|
Company Registration Number
05767626
Private Limited Company
Active |
Company Name | |
---|---|
FLOW MEDIA LIMITED | |
Legal Registered Office | |
73 CORNHILL LONDON EC3V 3QQ Other companies in W1G | |
Company Number | 05767626 | |
---|---|---|
Company ID Number | 05767626 | |
Date formed | 2006-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts |
Last Datalog update: | 2019-10-04 06:21:50 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FLOW MEDIA SOLUTIONS LTD | 46 - 48 TOWERFIELD ROAD SHOEBURYNESS SOUTHEND-ON-SEA SS3 9QT | Active | Company formed on the 2005-07-04 | |
Flow Media, LLC | 600 17th Street Suite 2800 South Denver CO 80202 | Delinquent | Company formed on the 2010-07-20 | |
Flow Media Group LLC | 4100 Montview Blvd Denver CO 80207 | Delinquent | Company formed on the 2010-02-27 | |
FLOW MEDIA HOUSE, LLC | 614 S. CAPITAL OF TEXAS HWY. AUSTIN Texas 78746 | FRANCHISE TAX ENDED | Company formed on the 2015-06-11 | |
FLOW MEDIA, INC | 115 3RD ST SE STE 500 CEDAR RAPIDS IA 52402 | Active | Company formed on the 2015-12-10 | |
FLOW MEDIA MARKETING, LLC | 2188 BARR AVE - CANTON OH 44708 | Active | Company formed on the 2013-10-18 | |
FLOW MEDIA & EVENTS LIMITED | 79 DEVONSHIRE ROAD DEVONSHIRE ROAD 79 B LONDON SE23 3LX | Active | Company formed on the 2016-03-03 | |
FLOW MEDIA MARKETING | Singapore | Dissolved | Company formed on the 2008-09-11 | |
FLOW MEDIA GROUP | Singapore | Dissolved | Company formed on the 2008-09-13 | |
FLOW MEDIA LLP | TOA PAYOH INDUSTRIAL PARK Singapore 319074 | Active | Company formed on the 2010-06-21 | |
FLOW MEDIA LLC | Delaware | Unknown | ||
FLOW MEDIA L L C | Delaware | Unknown | ||
FLOW MEDIA, LLC | 1450 MADRUGA AVE CORAL GABLES FL 33146 | Inactive | Company formed on the 2013-06-24 | |
FLOW MEDIA AS | Tuengen allé 17 OSLO 0374 | Active | Company formed on the 2012-08-21 | |
FLOW MEDIA LIMITED | Unknown | |||
FLOW MEDIA CAPITAL LLC | Delaware | Unknown | ||
FLOW MEDIA PARTNERS LLC | Delaware | Unknown | ||
FLOW MEDIA GROUP LLC | Georgia | Unknown | ||
FLOW MEDIA SYSTEMS INCORPORATED | California | Unknown | ||
FLOW MEDIA GROUP LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
EDWARD JESSE WOOLF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
E L SERVICES LIMITED |
Company Secretary | ||
LINDA SIMONS |
Company Secretary | ||
PATRICIA PAMELA NORRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLOW FAM LIMITED | Director | 2012-11-22 | CURRENT | 1998-07-24 | Active | |
19, HYDE PARK GATE LIMITED | Director | 2006-11-30 | CURRENT | 1984-05-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/18 FROM 73 Cornhill London EC3V 3QQ | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 13/04/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of E L Services Limited on 2015-12-29 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR E L SERVICES LIMITED on 2015-02-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/15 FROM 25 Harley Street London W1G 9BR | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 04/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 04/04/06--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-10-23 |
Appointment of Liquidators | 2018-10-04 |
Resolutions for Winding-up | 2018-10-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
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 FLOW MEDIA LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FLOW MEDIA LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | FLOW MEDIA LIMITED | Event Date | 2018-10-23 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FLOW MEDIA LIMITED | Event Date | 2018-09-28 |
Liquidator's name and address: Ian Yerrill (IP No. 8924 ) of Yerrill Murphy , Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH : Ag ZF70219 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FLOW MEDIA LIMITED | Event Date | 2018-09-28 |
At a General Meeting of the above named Company, duly convened and held at 19b Hyde Park Gate, London, SW7 3DH on 28 September 2018 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Ian Yerrill (IP No. 8924 ) of Yerrill Murphy , Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Ian Yerrill, E-mail: mail@yerrillmurphy.co.uk Ag ZF70219 | |||
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. |