About

Registered Number: 06881719
Date of Incorporation: 20/04/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ

 

Established in 2009, Flying Mile Films Ltd has its registered office in Hove, it's status in the Companies House registry is set to "Active". There is one director listed for the business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRIE, Ben 21 April 2009 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 September 2020
PSC04 - N/A 24 September 2020
AA01 - Change of accounting reference date 27 August 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 23 April 2018
CH01 - Change of particulars for director 09 March 2018
PSC04 - N/A 09 March 2018
AA - Annual Accounts 01 November 2017
CH01 - Change of particulars for director 13 June 2017
RESOLUTIONS - N/A 10 May 2017
CS01 - N/A 03 May 2017
SH01 - Return of Allotment of shares 05 January 2017
SH08 - Notice of name or other designation of class of shares 04 January 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 22 December 2015
CH01 - Change of particulars for director 26 November 2015
AR01 - Annual Return 22 April 2015
AD01 - Change of registered office address 27 January 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 23 May 2012
CH01 - Change of particulars for director 22 May 2012
AA - Annual Accounts 02 December 2011
AD01 - Change of registered office address 01 December 2011
AR01 - Annual Return 07 June 2011
AD01 - Change of registered office address 26 April 2011
TM02 - Termination of appointment of secretary 12 April 2011
CH01 - Change of particulars for director 07 September 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 05 May 2010
CH01 - Change of particulars for director 23 April 2010
CERTNM - Change of name certificate 30 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
225 - Change of Accounting Reference Date 20 April 2009
NEWINC - New incorporation documents 20 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.