About

Registered Number: 04215699
Date of Incorporation: 14/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Woodlands Farmhouse Brewery Lane, Lower Charlton, Shepton Mallet, Somerset, BA4 5QD

 

Established in 2001, Flip Flop Films Ltd have registered office in Shepton Mallet, it's status at Companies House is "Active". There is one director listed for the business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, David Bruce 14 May 2001 05 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 20 May 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 03 July 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 17 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
AA - Annual Accounts 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 18 March 2008
287 - Change in situation or address of Registered Office 18 March 2008
363s - Annual Return 19 July 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 30 June 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 21 June 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 03 September 2002
288b - Notice of resignation of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
287 - Change in situation or address of Registered Office 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
NEWINC - New incorporation documents 14 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.