About

Registered Number: 05439602
Date of Incorporation: 28/04/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 727-729 High Road, London, N12 0BP,

 

Founded in 2005, Flo Creative Ltd are based in London. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKBURN, Richard Philip 23 August 2005 - 1
SHARMAN, Faye 23 August 2005 01 May 2011 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 06 February 2018
AD01 - Change of registered office address 18 August 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 06 January 2017
DISS40 - Notice of striking-off action discontinued 03 August 2016
AR01 - Annual Return 02 August 2016
GAZ1 - First notification of strike-off action in London Gazette 26 July 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 30 April 2012
TM01 - Termination of appointment of director 26 April 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 06 June 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
CERTNM - Change of name certificate 05 September 2005
CERTNM - Change of name certificate 22 August 2005
NEWINC - New incorporation documents 28 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.