About

Registered Number: 04679481
Date of Incorporation: 26/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 40 Panorama Road, Poole, BH13 7RE,

 

Flying Pictures Space Ltd was registered on 26 February 2003 and has its registered office in Poole, it's status at Companies House is "Dissolved". The current directors of this organisation are listed as Cox, Andrew John, Hunter Smart, James Edward, Prescot, Colin Kenrick, Hunter Smart, Rosamund Jane, Elson, Andrew Charles, Parker, Roger John in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Andrew John 13 March 2003 - 1
HUNTER SMART, James Edward 26 February 2003 - 1
PRESCOT, Colin Kenrick 17 February 2005 - 1
ELSON, Andrew Charles 13 March 2003 20 September 2006 1
PARKER, Roger John 28 April 2005 19 April 2008 1
Secretary Name Appointed Resigned Total Appointments
HUNTER SMART, Rosamund Jane 26 February 2003 22 October 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
AD01 - Change of registered office address 18 May 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2020
DS01 - Striking off application by a company 09 April 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 02 April 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 10 April 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 16 May 2017
CS01 - N/A 02 March 2017
CH01 - Change of particulars for director 07 December 2016
CH03 - Change of particulars for secretary 07 December 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 29 February 2016
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 27 January 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 12 March 2009
363a - Annual Return 26 February 2009
288b - Notice of resignation of directors or secretaries 06 May 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
AA - Annual Accounts 20 April 2006
363a - Annual Return 02 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 March 2006
353 - Register of members 02 March 2006
287 - Change in situation or address of Registered Office 02 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
AA - Annual Accounts 26 July 2004
363s - Annual Return 08 March 2004
288b - Notice of resignation of directors or secretaries 01 October 2003
RESOLUTIONS - N/A 22 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
225 - Change of Accounting Reference Date 22 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
NEWINC - New incorporation documents 26 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.