Company NameFlipside PR Limited
DirectorsLynne Thomas and Ronald Thomas Sullivan
Company StatusActive
Company Number04639670
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMrs Lynne Thomas
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2003(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMr Ronald Thomas Sullivan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2004(1 year after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Secretary NameMrs Lynne Thomas
NationalityBritish
StatusCurrent
Appointed15 November 2004(1 year, 10 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 McCrone Mews
London
NW3 5BG
Director NameMiss Tracy Jean Parkin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address6 Camulus Close
Colchester
Essex
CO2 9SB
Secretary NameMiss Tracy Jean Parkin
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address6 Camulus Close
Colchester
Essex
CO2 9SB
Secretary NameMr Ronald Thomas Sullivan
NationalityBritish
StatusResigned
Appointed18 January 2004(1 year after company formation)
Appointment Duration10 months (resigned 15 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbarns Farm Blackmore Road
Fryerning
Ingatestone
Essex
CM4 0PA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.flipsidepr.co.uk/
Telephone020 76315180
Telephone regionLondon

Location

Registered AddressRoom 1.03 Old Town Hall
213 Haverstock Hill
London
NW3 4QP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.2Lynne Thomas
50.00%
Ordinary
100 at £0.2Meryl Ross Macdonald
50.00%
Ordinary

Financials

Year2014
Net Worth£63,479
Cash£95,713
Current Liabilities£97,671

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

10 December 2010Delivered on: 23 December 2010
Persons entitled: Lch Properties Limited

Classification: Rent deposit 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: £5,155.31.
Outstanding
31 October 2005Delivered on: 8 November 2005
Persons entitled: Lch Properties Limited

Classification: Rent deposit deed
Secured details: £5,155.31 due or to become due from the company to.
Particulars: Rent deposit.
Outstanding

Filing History

16 February 2023Confirmation statement made on 17 January 2023 with updates (5 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
25 October 2022Registered office address changed from Flipside Pr 27 Margaret Street London United Kingdom W1W 8RY to Room 1.03 Old Town Hall 213 Haverstock Hill London United Kingdom NW3 4QP on 25 October 2022 (1 page)
3 February 2022Director's details changed for Mrs Lynne Thomas on 3 February 2022 (2 pages)
3 February 2022Confirmation statement made on 17 January 2022 with updates (5 pages)
13 October 2021Change of details for Miss Meryl Ross Macdonald as a person with significant control on 13 October 2021 (2 pages)
18 June 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
29 January 2021Confirmation statement made on 17 January 2021 with updates (5 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
20 January 2020Confirmation statement made on 17 January 2020 with updates (5 pages)
4 December 2019Director's details changed for Mr Ronald Thomas Sullivan on 29 November 2019 (2 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
21 January 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 January 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
24 January 2018Notification of Meryl Ross Macdonald as a person with significant control on 6 April 2016 (2 pages)
24 January 2018Notification of Lynne Thomas as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 50
(5 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 50
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 50
(5 pages)
26 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 50
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 50
(5 pages)
10 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 50
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
19 February 2013Registered office address changed from 3 Heybridge Cottages Roman Road Ingatestone Essex CM4 9AE on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 3 Heybridge Cottages Roman Road Ingatestone Essex CM4 9AE on 19 February 2013 (1 page)
19 November 2012Cancellation of shares. Statement of capital on 19 November 2012
  • GBP 50
(4 pages)
19 November 2012Purchase of own shares. (3 pages)
19 November 2012Purchase of own shares. (3 pages)
19 November 2012Cancellation of shares. Statement of capital on 19 November 2012
  • GBP 50
(4 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
19 January 2011Director's details changed for Mr Ronald Thomas Sullivan on 1 August 2010 (2 pages)
19 January 2011Director's details changed for Mr Ronald Thomas Sullivan on 1 August 2010 (2 pages)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
19 January 2011Director's details changed for Mr Ronald Thomas Sullivan on 1 August 2010 (2 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2010Director's details changed for Lynne Thomas on 1 November 2009 (2 pages)
1 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Lynne Thomas on 1 November 2009 (2 pages)
1 February 2010Director's details changed for Lynne Thomas on 1 November 2009 (2 pages)
1 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 March 2009Location of register of members (1 page)
10 March 2009Return made up to 17/01/09; full list of members (4 pages)
10 March 2009Return made up to 17/01/09; full list of members (4 pages)
10 March 2009Location of debenture register (1 page)
10 March 2009Registered office changed on 10/03/2009 from 27 margaret street london W1W 8RY (1 page)
10 March 2009Location of debenture register (1 page)
10 March 2009Location of register of members (1 page)
10 March 2009Registered office changed on 10/03/2009 from 27 margaret street london W1W 8RY (1 page)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 17/01/08; full list of members (3 pages)
29 January 2008Return made up to 17/01/08; full list of members (3 pages)
29 January 2008Director's particulars changed (1 page)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 March 2007Location of register of members (1 page)
14 March 2007Return made up to 17/01/07; full list of members (3 pages)
14 March 2007Location of register of members (1 page)
14 March 2007Return made up to 17/01/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 March 2006Location of register of members (1 page)
31 March 2006Location of register of members (1 page)
31 March 2006Return made up to 17/01/06; full list of members (3 pages)
31 March 2006Return made up to 17/01/06; full list of members (3 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 November 2005Registered office changed on 09/11/05 from: 1 duchess street london W1W 6AN (1 page)
9 November 2005Registered office changed on 09/11/05 from: 1 duchess street london W1W 6AN (1 page)
8 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
21 July 2005S-div 04/07/05 (1 page)
21 July 2005S-div 04/07/05 (1 page)
21 January 2005Return made up to 17/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2005Return made up to 17/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 December 2004Registered office changed on 15/12/04 from: c/o malyon thomas 3 heybridge cottages roman road, ingatestone essex CM4 9AE (1 page)
15 December 2004Registered office changed on 15/12/04 from: c/o malyon thomas 3 heybridge cottages roman road, ingatestone essex CM4 9AE (1 page)
8 December 2004New secretary appointed (2 pages)
8 December 2004New secretary appointed (2 pages)
8 December 2004Secretary resigned (1 page)
8 December 2004Ad 09/04/03--------- £ si 100@1 (2 pages)
8 December 2004Ad 09/04/03--------- £ si 100@1 (2 pages)
8 December 2004Secretary resigned (1 page)
13 March 2004Secretary resigned;director resigned (1 page)
13 March 2004Secretary resigned;director resigned (1 page)
24 February 2004New secretary appointed;new director appointed (2 pages)
24 February 2004New secretary appointed;new director appointed (2 pages)
24 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
14 May 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
4 February 2003New secretary appointed;new director appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New secretary appointed;new director appointed (2 pages)
17 January 2003Incorporation (19 pages)
17 January 2003Incorporation (19 pages)