Company Information for FLUX BROADCAST LIMITED
23 ST LEONARDS ROAD, BEXHILL-ON-SEA, EAST SUSSEX, TN40 1HH,
|
Company Registration Number
09170408
Private Limited Company
Active |
Company Name | |
---|---|
FLUX BROADCAST LIMITED | |
Legal Registered Office | |
23 ST LEONARDS ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1HH | |
Company Number | 09170408 | |
---|---|---|
Company ID Number | 09170408 | |
Date formed | 2014-08-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 11/08/2015 | |
Return next due | 08/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-09-05 16:19:37 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROSS MASON |
||
EDWARD JOHN MELLISH |
||
PHILIP CHARLES MELLISH |
||
HERBERT CHARLES ROBERTS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ICU PROJECT CONSULTANTS LIMITED | Director | 2015-09-10 | CURRENT | 2015-09-10 | Active - Proposal to Strike off | |
EURO SPECTRA LIMITED | Director | 1991-09-05 | CURRENT | 1989-07-31 | Active - Proposal to Strike off | |
METAX GROUP LIMITED | Director | 1991-09-05 | CURRENT | 1986-09-05 | Liquidation | |
METAX LIMITED | Director | 1991-09-05 | CURRENT | 1942-08-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Christopher Pleass on 2022-11-08 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
RES09 | Resolution of authority to purchase a number of shares | |
PSC07 | CESSATION OF EDWARD JOHN MELLISH AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBASTIAN HENKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CHARLES MELLISH | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES | |
PSC04 | Change of details for Mr Ross Mason as a person with significant control on 2021-08-10 | |
CH01 | Director's details changed for Mr Christopher Pleass on 2021-08-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/21 FROM 12 Blackstone Close Farnborough Hampshire GU14 9JW | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RES11 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
SH01 | 03/03/21 STATEMENT OF CAPITAL GBP 2600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HERBERT CHARLES ROBERTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES | |
SH08 | Change of share class name or designation | |
RES10 | Resolutions passed:
| |
CH01 | Director's details changed for Mr Christopher Pleass on 2019-07-25 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PLEASS | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Ross Mason on 2018-08-16 | |
PSC04 | Change of details for Mr Ross Mason as a person with significant control on 2018-08-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Herbert Charles Roberts on 2018-08-10 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/02/2018 | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/02/2018 | |
PSC08 | NOTIFICATION OF PSC STATEMENT ON 09/02/2018 | |
PSC08 | NOTIFICATION OF PSC STATEMENT ON 09/02/2018 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JOHN MELLISH | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS MASON | |
CH01 | Director's details changed for Mr Ross Mason on 2018-02-04 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-02-09 | |
AP01 | DIRECTOR APPOINTED MR EDWARD JOHN MELLISH | |
AP01 | DIRECTOR APPOINTED MR ROSS MASON | |
AA01 | Previous accounting period shortened from 01/10/17 TO 30/09/17 | |
LATEST SOC | 28/09/17 STATEMENT OF CAPITAL;GBP 2200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF HERBERT CHARLES ROBERTS AS A PSC | |
PSC07 | CESSATION OF PHILIP CHARLES MELLISH AS A PSC | |
SH01 | 03/04/17 STATEMENT OF CAPITAL GBP 2200 | |
PSC04 | Change of details for Mr Philip Charles Mellish as a person with significant control on 2017-07-19 | |
AA | 01/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 2001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
AA | 01/10/15 TOTAL EXEMPTION SMALL | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
LATEST SOC | 05/09/15 STATEMENT OF CAPITAL;GBP 2001 | |
AR01 | 11/08/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2015 FROM 12 BLACKSTONE CLOSE BLACKSTONE CLOSE FARNBOROUGH HAMPSHIRE GU14 9JW UNITED KINGDOM | |
SH01 | 02/10/14 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 02/10/14 STATEMENT OF CAPITAL GBP 1000 | |
AA01 | CURREXT FROM 31/08/2015 TO 01/10/2015 | |
AP01 | DIRECTOR APPOINTED MR HERBERT CHARLES ROBERTS | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 30/09/14 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 30/09/14 STATEMENT OF CAPITAL GBP 1000 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 59112 - Video production activities
|
|
|
|
|
|
|
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 FLUX BROADCAST LIMITED
The top companies supplying to UK government with the same SIC code (59112 - Video production activities) as FLUX BROADCAST LIMITED are:
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. |