London
SW12 8EN
Secretary Name | Anne Elizabeth Fleming |
---|---|
Status | Current |
Appointed | 10 July 2012(28 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | 27 Malwood Road London SW12 8EN |
Secretary Name | Ms Anne Elizabeth Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | 27 Malwood Road London SW12 8EN |
Director Name | Orly Yadin |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 25 January 1994) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Springdale Road London N16 9NY |
Secretary Name | David John Edgar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(11 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 1997) |
Role | Secretary |
Correspondence Address | 186 Hydethorpe Road London SW12 0JD |
Director Name | Mr David John Edgar |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(13 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 10 July 2012) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 4 Elsenham Street London SW18 5NS |
Secretary Name | Aileen Winifred Spankie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(13 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 February 1998) |
Role | Company Director |
Correspondence Address | 79 Studland Road London W7 3QU |
Secretary Name | Mr David John Edgar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(14 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 10 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Elsenham Street London SW18 5NS |
Director Name | Mr Timothy John Ball |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2008) |
Role | Director Of Production |
Country of Residence | United Kingdom |
Correspondence Address | 26 Palace Road London N8 8QJ |
Website | flashbacktv.com |
---|
Registered Address | 27 Malwood Road London SW12 8EN |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Balham |
Built Up Area | Greater London |
600 at £1 | Mr Taylor Downing 52.13% Ordinary A |
---|---|
550 at £1 | Mr Taylor Downing 47.78% Ordinary B |
1 at £1 | Mr Taylor Downing 0.09% Ordinary C |
Year | 2014 |
---|---|
Turnover | £20,913 |
Gross Profit | £16,829 |
Net Worth | £54,059 |
Cash | £55,184 |
Current Liabilities | £4,170 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
13 March 1995 | Delivered on: 29 March 1995 Satisfied on: 3 August 1996 Persons entitled: Production Finance and Management Limited Classification: Charge Secured details: All moneys due or to become due from the company to production finance and management limited under or pursuant to the terms of the loan agreement of even date and/or this charge. Particulars: All the company's right title and interest in and under the programme provisionally entitled "domestic murder" together with all licences pertaining thereto, please see doc for details. Fully Satisfied |
---|---|
18 February 1994 | Delivered on: 1 March 1994 Satisfied on: 3 August 1996 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 February 1994 | Delivered on: 1 March 1994 Satisfied on: 27 August 1994 Persons entitled: Coutts & Company Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter of even date and/or this charge. Particulars: By way of first fixed and floating charge throughout the universe :- (a) all copies of and all physical sound and visual material for incorporating or reproducing the programmes and any such other films nad sound recordings as are mentioned in 2 (b) below and all copies of the scripts and musical scores thereof and any sketches and designs therefor. Fully Satisfied |
29 December 2022 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
---|---|
8 December 2022 | Total exemption full accounts made up to 30 September 2022 (5 pages) |
21 May 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
29 December 2021 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
4 June 2021 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
30 December 2020 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
31 December 2018 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
14 February 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
5 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
30 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
23 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
18 November 2014 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
18 November 2014 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
6 January 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
6 January 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
4 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
2 January 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
31 August 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
31 August 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
31 August 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
11 July 2012 | Appointment of Anne Elizabeth Fleming as a secretary (1 page) |
11 July 2012 | Termination of appointment of David Edgar as a secretary (1 page) |
11 July 2012 | Termination of appointment of David Edgar as a secretary (1 page) |
11 July 2012 | Appointment of Anne Elizabeth Fleming as a secretary (1 page) |
10 July 2012 | Termination of appointment of David Edgar as a director (1 page) |
10 July 2012 | Termination of appointment of David Edgar as a director (1 page) |
26 March 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
26 March 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
30 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Resolutions
|
15 June 2011 | Resolutions
|
20 April 2011 | Total exemption full accounts made up to 30 September 2010 (15 pages) |
20 April 2011 | Total exemption full accounts made up to 30 September 2010 (15 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Registered office address changed from 58 Farringdon Road London EC1R 3BP on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from 58 Farringdon Road London EC1R 3BP on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from 58 Farringdon Road London EC1R 3BP on 5 August 2010 (1 page) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (16 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (16 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
2 June 2009 | Total exemption full accounts made up to 30 September 2008 (19 pages) |
2 June 2009 | Total exemption full accounts made up to 30 September 2008 (19 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Appointment terminated director timothy ball (1 page) |
8 January 2009 | Location of debenture register (1 page) |
8 January 2009 | Appointment terminated director timothy ball (1 page) |
8 January 2009 | Location of register of members (1 page) |
8 January 2009 | Location of debenture register (1 page) |
8 January 2009 | Location of register of members (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 May 2008 | Total exemption full accounts made up to 30 September 2007 (18 pages) |
30 May 2008 | Total exemption full accounts made up to 30 September 2007 (18 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 11 bowling green lane london EC1R 0BD (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 11 bowling green lane london EC1R 0BD (1 page) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 July 2007 | Total exemption full accounts made up to 30 September 2006 (17 pages) |
16 July 2007 | Total exemption full accounts made up to 30 September 2006 (17 pages) |
11 May 2007 | Resolutions
|
11 May 2007 | Resolutions
|
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 February 2006 | Full accounts made up to 30 September 2005 (18 pages) |
16 February 2006 | Full accounts made up to 30 September 2005 (18 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 February 2005 | Full accounts made up to 30 September 2004 (18 pages) |
23 February 2005 | Full accounts made up to 30 September 2004 (18 pages) |
18 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
16 February 2004 | Full accounts made up to 30 September 2003 (17 pages) |
16 February 2004 | Full accounts made up to 30 September 2003 (17 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
25 March 2003 | Full accounts made up to 30 September 2002 (17 pages) |
25 March 2003 | Full accounts made up to 30 September 2002 (17 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 March 2002 | Full accounts made up to 30 September 2001 (16 pages) |
22 March 2002 | Full accounts made up to 30 September 2001 (16 pages) |
16 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
3 July 2001 | Total exemption full accounts made up to 30 September 2000 (15 pages) |
3 July 2001 | Total exemption full accounts made up to 30 September 2000 (15 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 March 2000 | Full accounts made up to 30 September 1999 (14 pages) |
22 March 2000 | Full accounts made up to 30 September 1999 (14 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 July 1999 | Ad 01/01/99--------- £ si 1000@1=1000 £ ic 800/1800 (2 pages) |
28 July 1999 | Resolutions
|
28 July 1999 | Resolutions
|
28 July 1999 | Ad 01/01/99--------- £ si 1000@1=1000 £ ic 800/1800 (2 pages) |
3 March 1999 | Full accounts made up to 30 September 1998 (14 pages) |
3 March 1999 | Full accounts made up to 30 September 1998 (14 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 June 1998 | Registered office changed on 12/06/98 from: 2/3 cowcross street london EC1M 6DR (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: 2/3 cowcross street london EC1M 6DR (1 page) |
14 April 1998 | Full accounts made up to 30 September 1997 (15 pages) |
14 April 1998 | Full accounts made up to 30 September 1997 (15 pages) |
12 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
12 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
25 July 1997 | £ ic 950/900 04/07/97 £ sr 50@1=50 (1 page) |
25 July 1997 | £ ic 950/900 04/07/97 £ sr 50@1=50 (1 page) |
14 March 1997 | Full accounts made up to 30 September 1996 (13 pages) |
14 March 1997 | Full accounts made up to 30 September 1996 (13 pages) |
6 February 1997 | £ ic 1000/950 20/01/97 £ sr 50@1=50 (1 page) |
6 February 1997 | £ ic 1000/950 20/01/97 £ sr 50@1=50 (1 page) |
23 January 1997 | Return made up to 31/12/96; full list of members (1 page) |
23 January 1997 | Return made up to 31/12/96; full list of members (1 page) |
23 January 1997 | £ sr 100@1 22/11/96 (1 page) |
23 January 1997 | £ sr 100@1 22/11/96 (1 page) |
13 January 1997 | New director appointed (1 page) |
13 January 1997 | New director appointed (1 page) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
3 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 1996 | Registered office changed on 17/06/96 from: 27 malwood road london SW12 8EN (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: 27 malwood road london SW12 8EN (1 page) |
24 March 1996 | Full accounts made up to 30 September 1995 (13 pages) |
24 March 1996 | Full accounts made up to 30 September 1995 (13 pages) |
11 March 1996 | Return made up to 31/12/95; change of members (6 pages) |
11 March 1996 | Return made up to 31/12/95; change of members (6 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
19 December 1983 | Incorporation (17 pages) |
19 December 1983 | Incorporation (17 pages) |