About

Registered Number: 04589699
Date of Incorporation: 13/11/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 2 Jardine House, Harrovian Business Village, Harrow, Middlesex, HA1 3EX

 

Flatpack Productions Ltd was registered on 13 November 2002 and are based in Middlesex, it has a status of "Active". The company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, Ian Kenric 13 November 2002 - 1
DUNCAN, Susan Marie 16 May 2003 - 1
HALE, Andrew 16 May 2003 - 1
SHERBOURNE, Simon 16 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 18 December 2019
CH01 - Change of particulars for director 11 December 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 11 August 2015
DISS40 - Notice of striking-off action discontinued 14 March 2015
AR01 - Annual Return 12 March 2015
CH01 - Change of particulars for director 12 March 2015
GAZ1 - First notification of strike-off action in London Gazette 10 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 07 December 2011
CH01 - Change of particulars for director 07 December 2011
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 06 October 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 28 January 2008
363a - Annual Return 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
363a - Annual Return 30 November 2006
AA - Annual Accounts 29 November 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
363s - Annual Return 25 November 2004
AA - Annual Accounts 20 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2004
363s - Annual Return 30 December 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
287 - Change in situation or address of Registered Office 02 December 2002
NEWINC - New incorporation documents 13 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.