Company NameFlashback Television Limited
DirectorTaylor Downing
Company StatusActive
Company Number01779136
CategoryPrivate Limited Company
Incorporation Date19 December 1983(40 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Taylor Downing
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(7 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Malwood Road
London
SW12 8EN
Secretary NameAnne Elizabeth Fleming
StatusCurrent
Appointed10 July 2012(28 years, 7 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address27 Malwood Road
London
SW12 8EN
Secretary NameMs Anne Elizabeth Fleming
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years after company formation)
Appointment Duration4 years, 6 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address27 Malwood Road
London
SW12 8EN
Director NameOrly Yadin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 25 January 1994)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address6 Springdale Road
London
N16 9NY
Secretary NameDavid John Edgar
NationalityBritish
StatusResigned
Appointed10 July 1995(11 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 July 1997)
RoleSecretary
Correspondence Address186 Hydethorpe Road
London
SW12 0JD
Director NameMr David John Edgar
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(13 years after company formation)
Appointment Duration15 years, 6 months (resigned 10 July 2012)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address4 Elsenham Street
London
SW18 5NS
Secretary NameAileen Winifred Spankie
NationalityBritish
StatusResigned
Appointed01 August 1997(13 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 February 1998)
RoleCompany Director
Correspondence Address79 Studland Road
London
W7 3QU
Secretary NameMr David John Edgar
NationalityBritish
StatusResigned
Appointed04 February 1998(14 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 10 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Elsenham Street
London
SW18 5NS
Director NameMr Timothy John Ball
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(19 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2008)
RoleDirector Of Production
Country of ResidenceUnited Kingdom
Correspondence Address26 Palace Road
London
N8 8QJ

Contact

Websiteflashbacktv.com

Location

Registered Address27 Malwood Road
London
SW12 8EN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London

Shareholders

600 at £1Mr Taylor Downing
52.13%
Ordinary A
550 at £1Mr Taylor Downing
47.78%
Ordinary B
1 at £1Mr Taylor Downing
0.09%
Ordinary C

Financials

Year2014
Turnover£20,913
Gross Profit£16,829
Net Worth£54,059
Cash£55,184
Current Liabilities£4,170

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

13 March 1995Delivered 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 1994Delivered 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 1994Delivered 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

Filing History

29 December 2022Confirmation statement made on 29 December 2022 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 30 September 2022 (5 pages)
21 May 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
29 December 2021Confirmation statement made on 29 December 2021 with no updates (3 pages)
4 June 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
30 December 2020Confirmation statement made on 29 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 30 September 2019 (5 pages)
31 December 2018Confirmation statement made on 29 December 2018 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 30 September 2018 (5 pages)
14 February 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
5 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
30 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,151
(4 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,151
(4 pages)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,151
(4 pages)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,151
(4 pages)
18 November 2014Total exemption full accounts made up to 30 September 2014 (11 pages)
18 November 2014Total exemption full accounts made up to 30 September 2014 (11 pages)
6 January 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
6 January 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,151
(4 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,151
(4 pages)
4 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
2 January 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
2 January 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
31 August 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 1,802
(4 pages)
31 August 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 1,802
(4 pages)
31 August 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 1,802
(4 pages)
11 July 2012Appointment of Anne Elizabeth Fleming as a secretary (1 page)
11 July 2012Termination of appointment of David Edgar as a secretary (1 page)
11 July 2012Termination of appointment of David Edgar as a secretary (1 page)
11 July 2012Appointment of Anne Elizabeth Fleming as a secretary (1 page)
10 July 2012Termination of appointment of David Edgar as a director (1 page)
10 July 2012Termination of appointment of David Edgar as a director (1 page)
26 March 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
26 March 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
30 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
30 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
15 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Various 12/05/2011
(1 page)
15 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Various 12/05/2011
(1 page)
20 April 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
20 April 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 August 2010Registered office address changed from 58 Farringdon Road London EC1R 3BP on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 58 Farringdon Road London EC1R 3BP on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 58 Farringdon Road London EC1R 3BP on 5 August 2010 (1 page)
30 June 2010Total exemption full accounts made up to 30 September 2009 (16 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (16 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 June 2009Total exemption full accounts made up to 30 September 2008 (19 pages)
2 June 2009Total exemption full accounts made up to 30 September 2008 (19 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Appointment terminated director timothy ball (1 page)
8 January 2009Location of debenture register (1 page)
8 January 2009Appointment terminated director timothy ball (1 page)
8 January 2009Location of register of members (1 page)
8 January 2009Location of debenture register (1 page)
8 January 2009Location of register of members (1 page)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 May 2008Total exemption full accounts made up to 30 September 2007 (18 pages)
30 May 2008Total exemption full accounts made up to 30 September 2007 (18 pages)
11 February 2008Registered office changed on 11/02/08 from: 11 bowling green lane london EC1R 0BD (1 page)
11 February 2008Registered office changed on 11/02/08 from: 11 bowling green lane london EC1R 0BD (1 page)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 July 2007Total exemption full accounts made up to 30 September 2006 (17 pages)
16 July 2007Total exemption full accounts made up to 30 September 2006 (17 pages)
11 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 February 2006Full accounts made up to 30 September 2005 (18 pages)
16 February 2006Full accounts made up to 30 September 2005 (18 pages)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
23 February 2005Full accounts made up to 30 September 2004 (18 pages)
23 February 2005Full accounts made up to 30 September 2004 (18 pages)
18 February 2005Return made up to 31/12/04; full list of members (7 pages)
18 February 2005Return made up to 31/12/04; full list of members (7 pages)
16 February 2004Full accounts made up to 30 September 2003 (17 pages)
16 February 2004Full accounts made up to 30 September 2003 (17 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
25 March 2003Full accounts made up to 30 September 2002 (17 pages)
25 March 2003Full accounts made up to 30 September 2002 (17 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 March 2002Full accounts made up to 30 September 2001 (16 pages)
22 March 2002Full accounts made up to 30 September 2001 (16 pages)
16 January 2002Return made up to 14/12/01; full list of members (6 pages)
16 January 2002Return made up to 14/12/01; full list of members (6 pages)
3 July 2001Total exemption full accounts made up to 30 September 2000 (15 pages)
3 July 2001Total exemption full accounts made up to 30 September 2000 (15 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 March 2000Full accounts made up to 30 September 1999 (14 pages)
22 March 2000Full accounts made up to 30 September 1999 (14 pages)
14 February 2000Return made up to 31/12/99; full list of members (6 pages)
14 February 2000Return made up to 31/12/99; full list of members (6 pages)
28 July 1999Ad 01/01/99--------- £ si 1000@1=1000 £ ic 800/1800 (2 pages)
28 July 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 July 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 July 1999Ad 01/01/99--------- £ si 1000@1=1000 £ ic 800/1800 (2 pages)
3 March 1999Full accounts made up to 30 September 1998 (14 pages)
3 March 1999Full accounts made up to 30 September 1998 (14 pages)
24 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 June 1998Registered office changed on 12/06/98 from: 2/3 cowcross street london EC1M 6DR (1 page)
12 June 1998Registered office changed on 12/06/98 from: 2/3 cowcross street london EC1M 6DR (1 page)
14 April 1998Full accounts made up to 30 September 1997 (15 pages)
14 April 1998Full accounts made up to 30 September 1997 (15 pages)
12 February 1998Return made up to 31/12/97; full list of members (5 pages)
12 February 1998Return made up to 31/12/97; full list of members (5 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998New secretary appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997Director 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 1997Full accounts made up to 30 September 1996 (13 pages)
14 March 1997Full 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 1997Return made up to 31/12/96; full list of members (1 page)
23 January 1997Return 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 1997New director appointed (1 page)
13 January 1997New director appointed (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
3 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 June 1996Registered office changed on 17/06/96 from: 27 malwood road london SW12 8EN (1 page)
17 June 1996Registered office changed on 17/06/96 from: 27 malwood road london SW12 8EN (1 page)
24 March 1996Full accounts made up to 30 September 1995 (13 pages)
24 March 1996Full accounts made up to 30 September 1995 (13 pages)
11 March 1996Return made up to 31/12/95; change of members (6 pages)
11 March 1996Return made up to 31/12/95; change of members (6 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
19 December 1983Incorporation (17 pages)
19 December 1983Incorporation (17 pages)