Company NameFlag Communication Limited
DirectorVictoria Jane Taylor
Company StatusActive
Company Number01783513
CategoryPrivate Limited Company
Incorporation Date17 January 1984(40 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Victoria Jane Taylor
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(28 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31-35 Kirby Street
London
EC1N 8TE
Director NameElizabeth Anne Cameron
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(7 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 02 September 2004)
RoleManaging Director
Correspondence Address69 De Freville Avenue
Cambridge
CB4 1HP
Director NameMr Robin Stuart Cameron
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(7 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 12 October 2007)
RoleChairman
Country of ResidenceEngland
Correspondence Address69 De Freville Avenue
Cambridge
CB4 1HP
Director NameMr Rodney Alexander Macgowan Dale
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(7 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 March 1998)
RoleWriter
Country of ResidenceEngland
Correspondence AddressFern House 19 High Street
Haddenham
Ely
Cambridgeshire
CB6 3XA
Secretary NameJanet Elizabeth Whelan
NationalityBritish
StatusResigned
Appointed13 July 1991(7 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 02 September 2004)
RoleCompany Director
Correspondence AddressThe Beeches 70 Ditton Green
Woodditton
Newmarket
Suffolk
CB8 9SQ
Director NameMr Stuart Laird Lothian
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(11 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 13 August 2003)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address7 Macfarlane Close
Impington
Cambridge
Cambridgeshire
CB4 9LZ
Director NameAlison Margaret Heron
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(15 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 September 2004)
RoleDir Graduate Recruitment Pro
Correspondence Address219 The Sycamores
Milton
Cambridge
Cambridgeshire
CB4 6ZD
Director NamePiers Bromley Evelegh
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(17 years, 7 months after company formation)
Appointment Duration3 years (resigned 02 September 2004)
RoleDesigner
Correspondence Address37 Saint Andrews Road
Cambridge
CB4 1DH
Director NameMr John Mark Sheppard
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(20 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 February 2006)
RoleExecutive Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Ainger Road
London
NW3 3AT
Director NameOliver Niedermaier
Date of BirthNovember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed02 September 2004(20 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 April 2006)
RoleExecutive Manager
Correspondence AddressBelgradstr 9
Munich
80796
Foreign
Secretary NameMr Darryl John Corney
NationalityBritish
StatusResigned
Appointed02 September 2004(20 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2006)
RoleFinance Executive
Country of ResidenceEngland
Correspondence AddressHighcroft
Milton Clevedon
Shepton Mallet
Somerset
BA4 6NS
Secretary NameMr Llewellyn Kevan Botha
NationalitySouth African
StatusResigned
Appointed31 January 2006(22 years after company formation)
Appointment Duration6 years, 5 months (resigned 02 July 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse A, Spring Leigh
Church Road, Leigh Woods
Bristol
North Somerset
BS8 3PG
Director NameJason Leigh Smith
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed02 August 2006(22 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 February 2008)
RoleChartered Accountant
Correspondence Address2 Providence Lane
Long Ashton
Bristol
BS41 9DG
Director NameMr Nicholas Stuart Robert Oldfield
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(23 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 July 2012)
RoleDirector Corporate Development
Country of ResidenceEngland
Correspondence AddressGreenleigh Farm Holt
Greenleigh Farm Holt Limeburn Hill
Chew Magna
Bristol
BS40 8QR
Director NameMr James Terence Hood
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(24 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address140b Redland Road
Bristol
Avon
BS6 6YA
Director NameMr Jochen Braasch
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed03 August 2010(26 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 July 2012)
RoleEmea Financial Officer
Country of ResidenceEngland
Correspondence AddressApt Number 15 Chandos Woodfield Road
Redland
Bristol
BS6 6PL
Director NameMr Nazir Sarkar
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(27 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehaven Pier Road
Portishead
Bristol
BS20 7DZ
Secretary NameMr Jonathan Dolbear
StatusResigned
Appointed21 July 2011(27 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 July 2012)
RoleCompany Director
Correspondence AddressThe Pavilions
Bridgwater Road
Bristol
BS13 8AE
Director NameMr Christopher Holleyoak
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(28 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31-35 Kirby Street
London
EC1N 8TE
Director NameMr Christopher John Morris
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed02 July 2012(28 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 January 2022)
RoleDirector Of Companies
Country of ResidenceAustralia
Correspondence Address31-35 Kirby Street
London
EC1N 8TE
Director NameMr Richard Scott Taylor
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(28 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31-35 Kirby Street
London
EC1N 8TE
Secretary NameChristopher Holleyoak
StatusResigned
Appointed02 July 2012(28 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 January 2022)
RoleCompany Director
Correspondence Address31-35 Kirby Street
London
EC1N 8TE

Contact

Websitewww.flag.co.uk
Email address[email protected]
Telephone01223 233882
Telephone regionCambridge

Location

Registered Address31-35 Kirby Street
London
EC1N 8TE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.9k at £12cr LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£561,102
Cash£338,723
Current Liabilities£480,405

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

1 June 2015Delivered on: 5 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 September 2003Delivered on: 14 October 2003
Satisfied on: 4 December 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 December 1998Delivered on: 8 December 1998
Satisfied on: 4 December 2012
Persons entitled: National Westminster Bank PLC

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
14 April 1994Delivered on: 21 April 1994
Satisfied on: 6 February 1999
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 November 1985Delivered on: 2 December 1985
Satisfied on: 23 June 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 September 2023Compulsory strike-off action has been discontinued (1 page)
28 September 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
31 March 2023Accounts for a small company made up to 30 June 2022 (11 pages)
13 July 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
25 January 2022Change of share class name or designation (2 pages)
21 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 January 2022Memorandum and Articles of Association (38 pages)
21 January 2022Cessation of 2Cr Limited as a person with significant control on 14 January 2022 (1 page)
21 January 2022Notification of Tellis Capital Limited as a person with significant control on 14 January 2022 (2 pages)
19 January 2022Termination of appointment of Christopher John Morris as a director on 14 January 2022 (1 page)
19 January 2022Termination of appointment of Christopher Holleyoak as a secretary on 14 January 2022 (1 page)
19 January 2022Termination of appointment of Christopher Holleyoak as a director on 14 January 2022 (1 page)
19 January 2022Termination of appointment of Richard Scott Taylor as a director on 14 January 2022 (1 page)
7 December 2021Total exemption full accounts made up to 30 June 2021 (12 pages)
1 July 2021Change of details for 2Cr Limited as a person with significant control on 7 January 2020 (2 pages)
1 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
21 July 2020Registered office address changed from Compass House Vision Park Chivers Way Histon Cambridge CB24 9AD England to 31-35 Kirby Street London EC1N 8TE on 21 July 2020 (1 page)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
18 July 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
18 July 2019Change of details for 2Cr Limited as a person with significant control on 6 April 2016 (2 pages)
17 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
16 April 2019Change of share class name or designation (2 pages)
4 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
14 December 2018Registered office address changed from Fieldstead Barn New Road Impington Cambridge CB24 9PJ to Compass House Vision Park Chivers Way Histon Cambridge CB24 9AD on 14 December 2018 (1 page)
2 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
29 June 2018Director's details changed for Mr Christopher Holleyoak on 29 June 2018 (2 pages)
8 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
4 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
4 July 2017Director's details changed for Victoria Jane Taylor on 29 June 2017 (2 pages)
4 July 2017Director's details changed for Victoria Jane Taylor on 29 June 2017 (2 pages)
4 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
3 July 2017Director's details changed for Mr Christopher John Morris on 29 June 2017 (2 pages)
3 July 2017Director's details changed for Mr Richard Scott Taylor on 29 June 2017 (2 pages)
3 July 2017Director's details changed for Mr Richard Scott Taylor on 29 June 2017 (2 pages)
3 July 2017Director's details changed for Mr Christopher Holleyoak on 29 June 2017 (2 pages)
3 July 2017Secretary's details changed for Christopher Holleyoak on 3 July 2017 (1 page)
3 July 2017Secretary's details changed for Christopher Holleyoak on 3 July 2017 (1 page)
3 July 2017Director's details changed for Mr Christopher John Morris on 29 June 2017 (2 pages)
3 July 2017Director's details changed for Mr Christopher Holleyoak on 29 June 2017 (2 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 7,892
(7 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 7,892
(7 pages)
5 June 2015Registration of charge 017835130005, created on 1 June 2015 (5 pages)
5 June 2015Registration of charge 017835130005, created on 1 June 2015 (5 pages)
5 June 2015Registration of charge 017835130005, created on 1 June 2015 (5 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 7,892
(7 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 7,892
(7 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 January 2014Director's details changed for Victoria Jane Moutrey on 23 January 2014 (2 pages)
24 January 2014Director's details changed for Victoria Jane Moutrey on 23 January 2014 (2 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(7 pages)
10 July 2013Director's details changed for Mr Christopher John Morris on 30 June 2013 (2 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(7 pages)
10 July 2013Director's details changed for Mr Christopher John Morris on 30 June 2013 (2 pages)
26 April 2013Full accounts made up to 30 June 2012 (20 pages)
26 April 2013Full accounts made up to 30 June 2012 (20 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
14 August 2012Registered office address changed from 68 Brackendown Avenue Weymouth Dorset DT3 6HX England on 14 August 2012 (1 page)
14 August 2012Registered office address changed from 68 Brackendown Avenue Weymouth Dorset DT3 6HX England on 14 August 2012 (1 page)
17 July 2012Section 519 ca 2006 (1 page)
17 July 2012Section 519 ca 2006 (1 page)
6 July 2012Appointment of Mr Richard Scott Taylor as a director (2 pages)
6 July 2012Appointment of Mr Richard Scott Taylor as a director (2 pages)
4 July 2012Appointment of Victoria Jane Moutrey as a director (2 pages)
4 July 2012Appointment of Victoria Jane Moutrey as a director (2 pages)
4 July 2012Appointment of Christopher Holleyoak as a director (2 pages)
4 July 2012Appointment of Christopher John Morris as a director (2 pages)
4 July 2012Appointment of Christopher Holleyoak as a secretary (2 pages)
4 July 2012Appointment of Christopher Holleyoak as a secretary (2 pages)
4 July 2012Appointment of Christopher John Morris as a director (2 pages)
4 July 2012Appointment of Christopher Holleyoak as a director (2 pages)
3 July 2012Termination of appointment of Llewellyn Botha as a secretary (1 page)
3 July 2012Termination of appointment of Jonathan Dolbear as a secretary (1 page)
3 July 2012Termination of appointment of Nicholas Oldfield as a director (1 page)
3 July 2012Registered office address changed from the Pavilions Bridgwater Road Bristol BS13 8AE on 3 July 2012 (1 page)
3 July 2012Registered office address changed from the Pavilions Bridgwater Road Bristol BS13 8AE on 3 July 2012 (1 page)
3 July 2012Termination of appointment of Nazir Sarkar as a director (1 page)
3 July 2012Termination of appointment of Jonathan Dolbear as a secretary (1 page)
3 July 2012Termination of appointment of Nazir Sarkar as a director (1 page)
3 July 2012Termination of appointment of Nicholas Oldfield as a director (1 page)
3 July 2012Termination of appointment of Jochen Braasch as a director (1 page)
3 July 2012Termination of appointment of Llewellyn Botha as a secretary (1 page)
3 July 2012Termination of appointment of Jochen Braasch as a director (1 page)
3 July 2012Registered office address changed from the Pavilions Bridgwater Road Bristol BS13 8AE on 3 July 2012 (1 page)
18 January 2012Full accounts made up to 30 June 2011 (19 pages)
18 January 2012Full accounts made up to 30 June 2011 (19 pages)
27 July 2011Appointment of Mr Jonathan Dolbear as a secretary (1 page)
27 July 2011Appointment of Mr Jonathan Dolbear as a secretary (1 page)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
16 February 2011Full accounts made up to 30 June 2010 (18 pages)
16 February 2011Full accounts made up to 30 June 2010 (18 pages)
24 January 2011Appointment of Nazir Sarkar as a director (2 pages)
24 January 2011Appointment of Nazir Sarkar as a director (2 pages)
20 August 2010Appointment of Jochen Braasch as a director (2 pages)
20 August 2010Appointment of Jochen Braasch as a director (2 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
2 July 2010Termination of appointment of James Hood as a director (1 page)
2 July 2010Termination of appointment of James Hood as a director (1 page)
15 April 2010Director's details changed for Mr Nicholas Stuart Robert Oldfield on 15 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Nicholas Stuart Robert Oldfield on 15 April 2010 (2 pages)
11 February 2010Full accounts made up to 30 June 2009 (19 pages)
11 February 2010Full accounts made up to 30 June 2009 (19 pages)
27 July 2009Return made up to 13/07/09; full list of members (3 pages)
27 July 2009Return made up to 13/07/09; full list of members (3 pages)
23 January 2009Full accounts made up to 30 June 2008 (23 pages)
23 January 2009Full accounts made up to 30 June 2008 (23 pages)
16 December 2008Director appointed mr. James terence hood (1 page)
16 December 2008Director appointed mr. James terence hood (1 page)
27 August 2008Return made up to 13/07/08; full list of members (3 pages)
27 August 2008Return made up to 13/07/08; full list of members (3 pages)
28 February 2008Appointment terminated director jason smith (1 page)
28 February 2008Appointment terminated director jason smith (1 page)
3 January 2008Full accounts made up to 30 June 2007 (20 pages)
3 January 2008Full accounts made up to 30 June 2007 (20 pages)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (1 page)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (1 page)
13 July 2007Return made up to 13/07/07; full list of members (2 pages)
13 July 2007Return made up to 13/07/07; full list of members (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (18 pages)
10 May 2007Full accounts made up to 30 June 2006 (18 pages)
30 November 2006New director appointed (1 page)
30 November 2006New director appointed (1 page)
9 October 2006Full accounts made up to 30 June 2005 (18 pages)
9 October 2006Full accounts made up to 30 June 2005 (18 pages)
25 July 2006Return made up to 13/07/06; full list of members (2 pages)
25 July 2006Return made up to 13/07/06; full list of members (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
24 October 2005Secretary's particulars changed (1 page)
24 October 2005Secretary's particulars changed (1 page)
12 August 2005Return made up to 13/07/05; full list of members (3 pages)
12 August 2005Return made up to 13/07/05; full list of members (3 pages)
4 May 2005Full accounts made up to 30 June 2004 (15 pages)
4 May 2005Full accounts made up to 30 June 2004 (15 pages)
22 September 2004Ad 02/09/04--------- £ si 392@1=392 £ ic 7500/7892 (2 pages)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 September 2004Ad 02/09/04--------- £ si 392@1=392 £ ic 7500/7892 (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Registered office changed on 13/09/04 from: fieldstead barn new road impington cambridge CB4 9PJ (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004New secretary appointed (3 pages)
13 September 2004New secretary appointed (3 pages)
13 September 2004Director resigned (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004Registered office changed on 13/09/04 from: fieldstead barn new road impington cambridge CB4 9PJ (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Secretary resigned (1 page)
27 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
1 February 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
11 November 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 November 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
24 July 2002Return made up to 13/07/02; full list of members (9 pages)
24 July 2002Return made up to 13/07/02; full list of members (9 pages)
11 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
11 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
17 August 2001Return made up to 13/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
(8 pages)
17 August 2001Return made up to 13/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
(8 pages)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 August 2000Return made up to 13/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/08/00
(7 pages)
24 August 2000Return made up to 13/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/08/00
(7 pages)
22 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
12 August 1999Return made up to 13/07/99; full list of members (6 pages)
12 August 1999Return made up to 13/07/99; full list of members (6 pages)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
8 December 1998Particulars of mortgage/charge (3 pages)
8 December 1998Particulars of mortgage/charge (3 pages)
22 July 1998Return made up to 13/07/98; full list of members (6 pages)
22 July 1998Return made up to 13/07/98; full list of members (6 pages)
29 April 1998£ ic 10000/7500 25/03/98 £ sr 2500@1=2500 (1 page)
29 April 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
29 April 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
29 April 1998£ ic 10000/7500 25/03/98 £ sr 2500@1=2500 (1 page)
16 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 February 1998Registered office changed on 02/02/98 from: middlewhite barn st georges way impington cambridge CB4 4AF (1 page)
2 February 1998Registered office changed on 02/02/98 from: middlewhite barn st georges way impington cambridge CB4 4AF (1 page)
14 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
14 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
5 January 1998Company name changed flag communications LIMITED\certificate issued on 06/01/98 (2 pages)
5 January 1998Company name changed flag communications LIMITED\certificate issued on 06/01/98 (2 pages)
6 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
1 August 1997Return made up to 13/07/97; full list of members (8 pages)
1 August 1997Return made up to 13/07/97; full list of members (8 pages)
1 August 1996Return made up to 13/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1996Return made up to 13/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 January 1996Ad 22/12/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
10 January 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
10 January 1996Ad 22/12/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
10 January 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
10 January 1996Nc inc already adjusted 22/12/95 (1 page)
10 January 1996Nc inc already adjusted 22/12/95 (1 page)
30 October 1995Company name changed cambridge flag LIMITED\certificate issued on 31/10/95 (8 pages)
30 October 1995Company name changed cambridge flag LIMITED\certificate issued on 31/10/95 (8 pages)
17 August 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
17 August 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
15 August 1995Return made up to 13/07/95; full list of members (10 pages)
15 August 1995Return made up to 13/07/95; full list of members (10 pages)
13 March 1995New director appointed (3 pages)
13 March 1995New director appointed (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
8 March 1994Accounts for a small company made up to 30 September 1993 (6 pages)
8 March 1994Accounts for a small company made up to 30 September 1993 (6 pages)
6 July 1993Return made up to 13/07/93; no change of members
  • 363(287) ‐ Registered office changed on 06/07/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 July 1993Return made up to 13/07/93; no change of members
  • 363(287) ‐ Registered office changed on 06/07/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 December 1992Accounts for a small company made up to 30 September 1992 (6 pages)
23 December 1992Accounts for a small company made up to 30 September 1992 (6 pages)
12 August 1992Return made up to 13/07/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 August 1992Return made up to 13/07/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 December 1991Accounts for a small company made up to 30 September 1991 (5 pages)
17 December 1991Accounts for a small company made up to 30 September 1991 (5 pages)
29 July 1991Return made up to 13/07/91; full list of members (7 pages)
29 July 1991Return made up to 13/07/91; full list of members (7 pages)
28 January 1991Accounts for a small company made up to 30 September 1990 (5 pages)
28 January 1991Accounts for a small company made up to 30 September 1990 (5 pages)
21 August 1990Return made up to 13/07/90; full list of members (4 pages)
21 August 1990Return made up to 13/07/90; full list of members (4 pages)
21 August 1990Full accounts made up to 30 September 1989 (7 pages)
21 August 1990Full accounts made up to 30 September 1989 (7 pages)
20 July 1989Return made up to 05/05/89; full list of members (4 pages)
20 July 1989Accounts for a small company made up to 30 September 1988 (3 pages)
20 July 1989Return made up to 05/05/89; full list of members (4 pages)
20 July 1989Accounts for a small company made up to 30 September 1988 (3 pages)
20 June 1988Full accounts made up to 30 September 1987 (9 pages)
20 June 1988Full accounts made up to 30 September 1987 (9 pages)
20 June 1988Return made up to 06/06/88; full list of members (4 pages)
20 June 1988Return made up to 06/06/88; full list of members (4 pages)
1 September 1987Full accounts made up to 30 September 1986 (8 pages)
1 September 1987Return made up to 30/06/87; full list of members (4 pages)
1 September 1987Full accounts made up to 30 September 1986 (8 pages)
1 September 1987Return made up to 30/06/87; full list of members (4 pages)
25 June 1987Return made up to 14/07/86; full list of members (4 pages)
25 June 1987Return made up to 14/07/86; full list of members (4 pages)
21 April 1987Full accounts made up to 30 September 1985 (5 pages)
21 April 1987Full accounts made up to 30 September 1985 (5 pages)
17 January 1984Incorporation (15 pages)