London
NW4 3RU
Director Name | Jeremy Elliott San |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1997(5 days after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Prince Albert Road London NW1 7SN |
Secretary Name | Mr Aaron San |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 1997(1 week, 5 days after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 73 Uphill Road Mill Hill London NW7 4PT |
Secretary Name | Jeremy Elliott San |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Prince Albert Road London NW1 7SN |
Director Name | Mr Aaron San |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(5 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Uphill Road Mill Hill London NW7 4PT |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | flashpointpictures.co.uk |
---|
Registered Address | Elstree Studios Shenley Road Borehamwood Herts WD6 1JG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
38.5k at £1 | Aaron San 35.00% Ordinary |
---|---|
38.5k at £1 | Mrs Rosemary Zoe San 35.00% Ordinary |
22k at £1 | Mr Jeremy Elliot San 20.00% Ordinary |
11k at £1 | Mr Daniel Mark San 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,162 |
Current Liabilities | £5,391 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 March |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
14 February 2024 | Confirmation statement made on 12 February 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
10 March 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
30 December 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
19 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
6 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
28 March 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
28 March 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
3 March 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 29 March 2019 (2 pages) |
18 June 2019 | Micro company accounts made up to 29 March 2018 (2 pages) |
23 March 2019 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to Elstree Studios Shenley Road Borehamwood Herts WD6 1JG on 23 March 2019 (1 page) |
23 March 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
21 March 2019 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
19 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 13 August 2012 (1 page) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Registered office address changed from 1 Beauchamp Court, Victors Way Barnet Hertfordshire EN5 5TZ on 1 August 2011 (2 pages) |
1 August 2011 | Registered office address changed from 1 Beauchamp Court, Victors Way Barnet Hertfordshire EN5 5TZ on 1 August 2011 (2 pages) |
1 August 2011 | Registered office address changed from 1 Beauchamp Court, Victors Way Barnet Hertfordshire EN5 5TZ on 1 August 2011 (2 pages) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 May 2009 | Director's change of particulars / daniel san / 11/02/2009 (1 page) |
12 May 2009 | Return made up to 12/02/09; full list of members (4 pages) |
12 May 2009 | Director's change of particulars / daniel san / 11/02/2009 (1 page) |
12 May 2009 | Return made up to 12/02/09; full list of members (4 pages) |
31 March 2009 | Appointment terminated director aaron san (1 page) |
31 March 2009 | Appointment terminated director aaron san (1 page) |
26 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 August 2008 | Return made up to 12/02/08; full list of members (4 pages) |
4 August 2008 | Return made up to 12/02/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
16 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
3 May 2006 | Return made up to 12/02/06; full list of members (3 pages) |
3 May 2006 | Return made up to 12/02/06; full list of members (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: bbk chartered accountants 311 ballards lane london N12 8LY (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: bbk chartered accountants 311 ballards lane london N12 8LY (1 page) |
17 February 2005 | Return made up to 12/02/05; full list of members (8 pages) |
17 February 2005 | Return made up to 12/02/05; full list of members (8 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 February 2004 | Return made up to 12/02/04; full list of members (8 pages) |
20 February 2004 | Return made up to 12/02/04; full list of members (8 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 April 2003 | Return made up to 12/02/03; full list of members
|
18 April 2003 | Return made up to 12/02/03; full list of members
|
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 March 2002 | Return made up to 12/02/02; full list of members (8 pages) |
5 March 2002 | Return made up to 12/02/02; full list of members (8 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 March 2001 | Amended accounts made up to 31 March 2000 (5 pages) |
26 March 2001 | Amended accounts made up to 31 March 2000 (5 pages) |
22 March 2001 | Return made up to 12/02/01; full list of members
|
22 March 2001 | Return made up to 12/02/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 February 2000 | Return made up to 12/02/00; no change of members
|
25 February 2000 | Return made up to 12/02/00; no change of members
|
4 June 1999 | Return made up to 12/02/99; no change of members (5 pages) |
4 June 1999 | Return made up to 12/02/99; no change of members (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page) |
2 September 1998 | Registered office changed on 02/09/98 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page) |
7 May 1998 | Return made up to 12/02/98; full list of members (6 pages) |
7 May 1998 | Return made up to 12/02/98; full list of members (6 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: 70 colindale avenue hendon london NW9 5ER (1 page) |
7 May 1998 | Registered office changed on 07/05/98 from: 70 colindale avenue hendon london NW9 5ER (1 page) |
5 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 April 1997 | Ad 08/04/97--------- £ si 5500@1=5500 £ ic 104500/110000 (2 pages) |
23 April 1997 | Ad 08/04/97--------- £ si 5500@1=5500 £ ic 104500/110000 (2 pages) |
18 April 1997 | Ad 27/03/97--------- £ si 5498@1=5498 £ ic 2/5500 (2 pages) |
18 April 1997 | Ad 27/03/97--------- £ si 99000@1=99000 £ ic 5500/104500 (2 pages) |
18 April 1997 | Ad 27/03/97--------- £ si 5498@1=5498 £ ic 2/5500 (2 pages) |
18 April 1997 | Ad 27/03/97--------- £ si 99000@1=99000 £ ic 5500/104500 (2 pages) |
5 March 1997 | £ nc 100000/290000 17/02/97 (1 page) |
5 March 1997 | £ nc 100000/290000 17/02/97 (1 page) |
5 March 1997 | Resolutions
|
5 March 1997 | Minutes of extraordinary meeting (1 page) |
5 March 1997 | Minutes of extraordinary meeting (1 page) |
5 March 1997 | Resolutions
|
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Secretary resigned (1 page) |
27 February 1997 | New secretary appointed (1 page) |
27 February 1997 | Accounting reference date shortened from 28/02/98 to 31/03/97 (1 page) |
27 February 1997 | Accounting reference date shortened from 28/02/98 to 31/03/97 (1 page) |
27 February 1997 | New secretary appointed (1 page) |
21 February 1997 | Registered office changed on 21/02/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Registered office changed on 21/02/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
20 February 1997 | New director appointed (3 pages) |
20 February 1997 | New director appointed (3 pages) |
20 February 1997 | New director appointed (3 pages) |
20 February 1997 | New director appointed (3 pages) |
12 February 1997 | Incorporation (17 pages) |
12 February 1997 | Incorporation (17 pages) |