Company NameFlytipper Ltd.
DirectorStevan Riley
Company StatusActive
Company Number04713413
CategoryPrivate Limited Company
Incorporation Date27 March 2003(21 years, 1 month ago)
Previous NamesDog One Films Ltd and Coalition Films Ltd

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Stevan Riley
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oaks Close
Leatherhead
KT22 7SH
Secretary NameNada Riley
NationalityBritish
StatusCurrent
Appointed14 February 2005(1 year, 10 months after company formation)
Appointment Duration19 years, 2 months
RoleFoot Specialist
Correspondence Address3 Oaks Close
Leatherhead
Surrey
KT22 7SH
Director NameJames Harvey
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Ravenscroft
High Road
Broxbourne
EN10 7QD
Secretary NameMr Stevan Riley
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oaks Close
Leatherhead
KT22 7SH

Location

Registered AddressFlat 5, 21 Birch Lodge Copse Hill
London
SW20 0NB
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Stevan Riley
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 2 weeks ago)
Next Return Due3 April 2025 (11 months from now)

Filing History

28 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
30 June 2023Compulsory strike-off action has been discontinued (1 page)
29 June 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
30 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
28 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 March 2021 (5 pages)
15 July 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
9 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
30 June 2018Compulsory strike-off action has been discontinued (1 page)
27 June 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
6 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
4 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
12 June 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
19 June 2014Registered office address changed from 3 Oaks Close Leatherhead Surrey KT22 7SH on 19 June 2014 (1 page)
19 June 2014Registered office address changed from 3 Oaks Close Leatherhead Surrey KT22 7SH on 19 June 2014 (1 page)
14 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
7 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 October 2011Compulsory strike-off action has been discontinued (1 page)
12 October 2011Compulsory strike-off action has been discontinued (1 page)
11 October 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
24 January 2011Registered office address changed from 14a Iliffe Yard Iliffe Yard Nr. Crampton Street London SE17 3QA United Kingdom on 24 January 2011 (1 page)
24 January 2011Registered office address changed from 14a Iliffe Yard Iliffe Yard Nr. Crampton Street London SE17 3QA United Kingdom on 24 January 2011 (1 page)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 May 2010Registered office address changed from 3 Oaks Close Leatherhead Surrey KT22 7SH on 18 May 2010 (1 page)
18 May 2010Registered office address changed from 3 Oaks Close Leatherhead Surrey KT22 7SH on 18 May 2010 (1 page)
11 May 2010Director's details changed for Stevan Riley on 27 March 2010 (2 pages)
11 May 2010Director's details changed for Stevan Riley on 27 March 2010 (2 pages)
11 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
16 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 July 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 July 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 June 2009Compulsory strike-off action has been discontinued (1 page)
27 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Return made up to 27/03/09; full list of members (3 pages)
26 June 2009Return made up to 27/03/09; full list of members (3 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
22 April 2008Return made up to 27/03/08; full list of members (3 pages)
22 April 2008Return made up to 27/03/08; full list of members (3 pages)
25 October 2007Memorandum and Articles of Association (4 pages)
25 October 2007Memorandum and Articles of Association (4 pages)
18 October 2007Company name changed coalition films LTD\certificate issued on 18/10/07 (2 pages)
18 October 2007Company name changed coalition films LTD\certificate issued on 18/10/07 (2 pages)
24 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 September 2007Return made up to 27/03/07; full list of members (2 pages)
24 September 2007Return made up to 27/03/07; full list of members (2 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
3 August 2006Location of register of members (1 page)
3 August 2006Registered office changed on 03/08/06 from: 20A upper addison gardens london W14 8AP (1 page)
3 August 2006Registered office changed on 03/08/06 from: 20A upper addison gardens london W14 8AP (1 page)
3 August 2006Return made up to 27/03/06; full list of members (2 pages)
3 August 2006Location of debenture register (1 page)
3 August 2006Return made up to 27/03/06; full list of members (2 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Location of debenture register (1 page)
3 August 2006Location of register of members (1 page)
3 August 2006Director's particulars changed (1 page)
27 May 2005Accounts for a dormant company made up to 27 March 2005 (1 page)
27 May 2005Accounts for a dormant company made up to 27 March 2004 (2 pages)
27 May 2005Accounts for a dormant company made up to 27 March 2005 (1 page)
27 May 2005Accounts for a dormant company made up to 27 March 2004 (2 pages)
19 May 2005Return made up to 27/03/05; full list of members (3 pages)
19 May 2005Return made up to 27/03/05; full list of members (3 pages)
12 May 2005Return made up to 27/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005Return made up to 27/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 May 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005Registered office changed on 23/02/05 from: treadwell house treadwell road epsom KT18 5JR (1 page)
23 February 2005Registered office changed on 23/02/05 from: treadwell house treadwell road epsom KT18 5JR (1 page)
1 February 2005Compulsory strike-off action has been discontinued (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Compulsory strike-off action has been discontinued (1 page)
1 February 2005Director resigned (1 page)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
8 April 2003Company name changed dog one films LTD\certificate issued on 08/04/03 (2 pages)
8 April 2003Company name changed dog one films LTD\certificate issued on 08/04/03 (2 pages)
27 March 2003Incorporation (8 pages)
27 March 2003Incorporation (8 pages)