About

Registered Number: 05067901
Date of Incorporation: 09/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 200 Croham Valley Road, South Croydon, Surrey, CR2 7RB

 

Established in 2004, Fluent Studio Ltd are based in South Croydon in Surrey, it's status is listed as "Active". The company has 2 directors listed as Collingwoode Williams, Suzanna, Collingwoode Williams, Remy. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINGWOODE WILLIAMS, Remy 15 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
COLLINGWOODE WILLIAMS, Suzanna 15 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 27 December 2019
SH01 - Return of Allotment of shares 30 July 2019
CS01 - N/A 24 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 30 December 2011
DISS40 - Notice of striking-off action discontinued 30 July 2011
AR01 - Annual Return 28 July 2011
GAZ1 - First notification of strike-off action in London Gazette 19 July 2011
AA - Annual Accounts 28 December 2010
AD01 - Change of registered office address 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH03 - Change of particulars for secretary 14 June 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 20 May 2009
CERTNM - Change of name certificate 12 February 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 12 April 2007
AA - Annual Accounts 01 March 2007
CERTNM - Change of name certificate 24 May 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 11 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
NEWINC - New incorporation documents 09 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.