Active - Proposal to Strike off
Company Information for SWITCHFLICKER LIMITED
123 WESTBOURNE STUDIOS 242 ACKLAM ROAD, NORTH KENSINGTON, NORTH KENSINGTON, LONDON, W10 5JJ,
|
Company Registration Number
06706641
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SWITCHFLICKER LIMITED | |
Legal Registered Office | |
123 WESTBOURNE STUDIOS 242 ACKLAM ROAD NORTH KENSINGTON NORTH KENSINGTON LONDON W10 5JJ Other companies in W10 | |
Company Number | 06706641 | |
---|---|---|
Company ID Number | 06706641 | |
Date formed | 2008-09-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2016-09-24 | |
Return next due | 2017-10-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-21 12:07:12 |
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 | ||
---|---|---|---|---|
SWITCHFLICKER CIO | Active | Company formed on the 2023-05-04 |
Officer | Role | Date Appointed |
---|---|---|
JAYNE LOUISE COMPTON |
||
PETER JONATHAN HUTCHISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT ADAM PAGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KRAAK LIMITED | Director | 2011-09-26 | CURRENT | 2011-09-26 | Dissolved 2016-10-18 | |
THE ELECTRIC RECORDING CO. LIMITED | Director | 2010-04-27 | CURRENT | 2010-04-27 | Active | |
KAVANET LIMITED | Director | 2009-05-14 | CURRENT | 2009-05-14 | Active | |
PEACEFROG DIGITAL LIMITED | Director | 2009-01-16 | CURRENT | 2009-01-16 | Active | |
ELECTRIC MASTERING LIMITED | Director | 2005-05-28 | CURRENT | 2005-05-28 | Active | |
PEACEFROG MUSIC LIMITED | Director | 2005-05-28 | CURRENT | 2005-05-28 | Active | |
PEACEFROG HOLDINGS LIMITED | Director | 2005-05-24 | CURRENT | 2005-05-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/09/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 24/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/09/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 24/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jayne Louise Compton on 2010-09-24 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 24/09/09 ANNUAL RETURN FULL LIST | |
287 | Registered office changed on 07/07/2009 from c/o jaynes & page universal house 251 tottenham court road london W1T 7JY | |
288a | Director appointed peter jonathan hutchison | |
225 | CURREXT FROM 30/09/2009 TO 31/12/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT PAGE | |
288a | DIRECTOR APPOINTED JAYNE LOUISE COMPTON | |
88(2) | AD 27/11/08 GBP SI 49@1=49 GBP IC 51/100 | |
88(2) | AD 27/11/08 GBP SI 50@1=50 GBP IC 1/51 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-09-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.11 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59200 - Sound recording and music publishing activities
The top companies supplying to UK government with the same SIC code (59200 - Sound recording and music publishing activities) as SWITCHFLICKER LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SWITCHFLICKER LIMITED | Event Date | 2010-09-21 |
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. |