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

FLIPSIDE PR LIMITED

Room 1.03 Old Town Hall, 213 Haverstock Hill, London, UNITED KINGDOM, NW3 4QP,
Company Registration Number
04639670
Private Limited Company
Active

Company Overview

About Flipside Pr Ltd
FLIPSIDE PR LIMITED was founded on 2003-01-17 and has its registered office in London. The organisation's status is listed as "Active". Flipside Pr Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FLIPSIDE PR LIMITED
 
Legal Registered Office
Room 1.03 Old Town Hall
213 Haverstock Hill
London
UNITED KINGDOM
NW3 4QP
Other companies in W1W
 
Filing Information
Company Number 04639670
Company ID Number 04639670
Date formed 2003-01-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2025-03-31
Account next due 2026-12-31
Latest return 2026-01-17
Return next due 2027-01-31
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB833181345  
Last Datalog update: 2026-01-17 13:16:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLIPSIDE PR 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 FLIPSIDE PR LIMITED
The following companies were found which have the same name as FLIPSIDE PR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLIPSIDE PRODUCTIONS LTD 13 Cowper Road Berkhamsted HP4 3DE Active Company formed on the 2005-01-20
FLIPSIDE PRODUCTS LTD 163 Welcomes Road Kenley SURREY CR8 5HB Active - Proposal to Strike off Company formed on the 2012-06-28
FLIPSIDE PROMOTIONS UK LIMITED 6TH FLOOR, KING EDWARD HOUSE 135A NEW STREET BIRMINGHAM ENGLAND B2 4QJ Dissolved Company formed on the 2014-04-14
FLIPSIDE PRODIGY, INC. 125 Suffolk Kings Park NY 11754 Active Company formed on the 2000-01-19
FLIPSIDE PRODUCTIONS INTERNATIONAL, LLC 187 WOLF ROAD, SUITE 101 Albany ALBANY NY 12205 Active Company formed on the 2004-12-30
FLIPSIDE PRODUCTIONS, LLC P.O. BOX 39524 Monroe ROCHESTER NY 14604 Active Company formed on the 1999-04-20
FLIPSIDE PROPERTIES, LLC 11923 AVELLANA CIR NW SILVERDALE WA 983839248 Active Company formed on the 2011-03-02
FLIPSIDE PROPERTY VENTURES, LLC 9900 SPECTRUM DRIVE AUSTIN Texas 78717 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2014-04-16
FLIPSIDE PROPERTIES LLC 435 SE KANE ST ROSEBURG OR 97470 Active Company formed on the 2015-12-22
FLIPSIDE PROPERTIES LLC 2147 SULLIVANT AVE - COLUMBUS OH 43223 Active Company formed on the 2013-01-23
FLIPSIDE PRODUCTS, INC. 201 E FIFTH ST - CINCINNATI OH 45202 Active Company formed on the 1990-04-26
FLIPSIDE PRODUCTIONS PTY LTD NSW 2127 Dissolved Company formed on the 2005-08-29
FLIPSIDE PRODUCTIONS ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-12
FLIPSIDE PRODUCTIONS & MARKETING PTE. LTD. LORONG 23 GEYLANG Singapore 388386 Active Company formed on the 2014-01-16
FLIPSIDE PROPERTIES, LLC 1612 SW SAINT JAMES CT. LAKE CITY FL 32025 Inactive Company formed on the 2016-07-22
FLIPSIDE PROPERTY REHAB, LLC 4410 USEPPA DR. BRADENTON FL 34203 Inactive Company formed on the 2015-11-03
FLIPSIDE PRODUCTIONS LLC 6 NW 27TH TER GAINESVILLE FL 32607 Inactive Company formed on the 2001-05-14
FLIPSIDE PROPERTIES LLC 108 LAKESIDE DR WIMBERLEY TX 78676 Active Company formed on the 2017-10-27
FLIPSIDE PRODUCTIONS INC Georgia Unknown
FLIPSIDE PRODUCTIONS INCORPORATED Michigan UNKNOWN

Company Officers of FLIPSIDE PR LIMITED

Current Directors
Officer Role Date Appointed
LYNNE THOMAS
Company Secretary 2004-11-15
RONALD THOMAS SULLIVAN
Director 2004-01-18
LYNNE THOMAS
Director 2003-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD THOMAS SULLIVAN
Company Secretary 2004-01-18 2004-11-15
TRACY JEAN PARKIN
Company Secretary 2003-01-17 2004-01-19
TRACY JEAN PARKIN
Director 2003-01-17 2004-01-19
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-01-17 2003-01-17
WATERLOW NOMINEES LIMITED
Nominated Director 2003-01-17 2003-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNNE THOMAS MINOR PANIC LIMITED Company Secretary 2006-03-21 CURRENT 2006-03-21 Active
RONALD THOMAS SULLIVAN MACRON GROUP LIMITED Director 2018-03-12 CURRENT 2018-03-12 Active
RONALD THOMAS SULLIVAN PROLON UK DISTRIBUTION LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active - Proposal to Strike off
RONALD THOMAS SULLIVAN ESHER SKIN REJUVENATION CLINIC LTD Director 2016-04-13 CURRENT 2010-06-17 Active - Proposal to Strike off
RONALD THOMAS SULLIVAN COURTHOUSE MEDISPA LTD Director 2015-05-28 CURRENT 2007-07-16 Active - Proposal to Strike off
RONALD THOMAS SULLIVAN SKINCARE BRANDS LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
RONALD THOMAS SULLIVAN VITAGE LED LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active - Proposal to Strike off
RONALD THOMAS SULLIVAN COURTHOUSE CLINICS BODY LIMITED Director 2013-03-06 CURRENT 2013-01-30 Active - Proposal to Strike off
RONALD THOMAS SULLIVAN ADONIA MEDICAL GROUP LIMITED Director 2012-10-31 CURRENT 2012-10-02 Liquidation
RONALD THOMAS SULLIVAN COSMESTORE LIMITED Director 2009-11-25 CURRENT 2009-11-25 Active - Proposal to Strike off
RONALD THOMAS SULLIVAN COSMECEUTICALS LIMITED Director 2007-02-19 CURRENT 2007-02-19 Liquidation
RONALD THOMAS SULLIVAN IDENTICAL LIMITED Director 2006-03-23 CURRENT 1981-11-19 Dissolved 2013-10-22
RONALD THOMAS SULLIVAN COURT HOUSE CLINICS LIMITED Director 2002-11-25 CURRENT 1997-10-15 Liquidation
RONALD THOMAS SULLIVAN WOODBARNS LIMITED Director 2001-06-19 CURRENT 1976-08-17 Active
RONALD THOMAS SULLIVAN DUNKERRON LIMITED Director 1999-06-25 CURRENT 1999-06-25 Dissolved 2016-04-26
RONALD THOMAS SULLIVAN SPRITEHILL LIMITED Director 1997-02-19 CURRENT 1997-02-06 Active
LYNNE THOMAS SKINCARE BRANDS LIMITED Director 2015-02-18 CURRENT 2014-12-18 Active
LYNNE THOMAS COSMESTORE LIMITED Director 2011-01-07 CURRENT 2009-11-25 Active - Proposal to Strike off

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
2026-01-17CONFIRMATION STATEMENT MADE ON 17/01/26, WITH NO UPDATES
2025-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-10-25Change of details for Mrs Lynne Thomas as a person with significant control on 2024-10-24
2024-10-25Director's details changed for Mr Ronald Thomas Sullivan on 2024-10-23
2024-10-24CESSATION OF LYNNE THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2024-10-24Change of details for Ms Meryl Ross Macdonald as a person with significant control on 2023-10-23
2024-10-24Director's details changed for Mrs Lynne Thomas on 2024-10-23
2024-10-24SECRETARY'S DETAILS CHNAGED FOR MRS LYNNE THOMAS on 2024-10-23
2024-01-24CONFIRMATION STATEMENT MADE ON 17/01/24, WITH UPDATES
2023-02-16CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2023-02-16CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/22 FROM Flipside Pr 27 Margaret Street London United Kingdom W1W 8RY
2022-10-25REGISTERED OFFICE CHANGED ON 25/10/22 FROM , Flipside Pr 27 Margaret Street, London, United Kingdom, W1W 8RY
2022-02-03Director's details changed for Mrs Lynne Thomas on 2022-02-03
2022-02-03CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-02-03CH01Director's details changed for Mrs Lynne Thomas on 2022-02-03
2021-10-13PSC04Change of details for Miss Meryl Ross Macdonald as a person with significant control on 2021-10-13
2021-06-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
2020-11-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CH01Director's details changed for Mr Ronald Thomas Sullivan on 2019-11-29
2019-11-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2018-09-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE THOMAS
2018-01-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERYL ROSS MACDONALD
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 50
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 50
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 50
2016-01-19AR0117/01/16 ANNUAL RETURN FULL LIST
2015-07-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 50
2015-01-26AR0117/01/15 ANNUAL RETURN FULL LIST
2014-08-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 50
2014-02-10AR0117/01/14 ANNUAL RETURN FULL LIST
2013-09-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0117/01/13 ANNUAL RETURN FULL LIST
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/13 FROM 3 Heybridge Cottages Roman Road Ingatestone Essex CM4 9AE
2013-02-19REGISTERED OFFICE CHANGED ON 19/02/13 FROM , 3 Heybridge Cottages Roman Road, Ingatestone, Essex, CM4 9AE
2012-11-19SH06Cancellation of shares. Statement of capital on 2012-11-19 GBP 50
2012-11-19SH03Purchase of own shares
2012-09-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-23AR0117/01/12 ANNUAL RETURN FULL LIST
2011-12-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-19AR0117/01/11 ANNUAL RETURN FULL LIST
2011-01-19CH01Director's details changed for Mr Ronald Thomas Sullivan on 2010-08-01
2010-12-23MG01Particulars of a mortgage or charge / charge no: 2
2010-12-08AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-01AR0117/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE THOMAS / 01/11/2009
2009-10-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 27 MARGARET STREET LONDON W1W 8RY
2009-03-10353LOCATION OF REGISTER OF MEMBERS
2009-03-10190LOCATION OF DEBENTURE REGISTER
2009-03-10Registered office changed on 10/03/2009 from, 27 margaret street, london, W1W 8RY
2008-09-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-29363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-14353LOCATION OF REGISTER OF MEMBERS
2007-03-14363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-31363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2006-03-31353LOCATION OF REGISTER OF MEMBERS
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-09287REGISTERED OFFICE CHANGED ON 09/11/05 FROM: 1 DUCHESS STREET LONDON W1W 6AN
2005-11-09Registered office changed on 09/11/05 from:\1 duchess street, london, W1W 6AN
2005-11-08395PARTICULARS OF MORTGAGE/CHARGE
2005-07-21122S-DIV 04/07/05
2005-01-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-21363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-15287REGISTERED OFFICE CHANGED ON 15/12/04 FROM: C/O MALYON THOMAS 3 HEYBRIDGE COTTAGES ROMAN ROAD, INGATESTONE ESSEX CM4 9AE
2004-12-15Registered office changed on 15/12/04 from:\c/o malyon thomas, 3 heybridge cottages, roman road, ingatestone, essex CM4 9AE
2004-12-08288aNEW SECRETARY APPOINTED
2004-12-08288bSECRETARY RESIGNED
2004-12-0888(2)R
2004-03-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-24363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-05-14225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-02-04288bDIRECTOR RESIGNED
2003-02-04288bSECRETARY RESIGNED
2003-02-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-04288aNEW DIRECTOR APPOINTED
2003-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to FLIPSIDE PR 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 FLIPSIDE PR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-12-23 Outstanding LCH PROPERTIES LIMITED
RENT DEPOSIT DEED 2005-11-08 Outstanding LCH PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 FLIPSIDE PR LIMITED

Intangible Assets
Patents
We have not found any records of FLIPSIDE PR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLIPSIDE PR LIMITED
Trademarks
We have not found any records of FLIPSIDE PR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLIPSIDE PR 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 (73120 - Media representation services) as FLIPSIDE PR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLIPSIDE PR 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 FLIPSIDE PR 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 FLIPSIDE PR 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.