Company NameFlashback Enterprises Ltd
Company StatusDissolved
Company Number04724650
CategoryPrivate Limited Company
Incorporation Date7 April 2003(20 years, 12 months ago)
Dissolution Date11 October 2022 (1 year, 5 months ago)
Previous NameFlashback Enterprise Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJan Axelsson
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySwedish
StatusClosed
Appointed15 April 2003(1 week, 1 day after company formation)
Appointment Duration19 years, 6 months (closed 11 October 2022)
RoleManager
Country of ResidenceSweden
Correspondence AddressBox 920 41
Stockholm
120 06
Director NameAngelina Maccarone
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(1 month, 3 weeks after company formation)
Appointment Duration19 years, 4 months (closed 11 October 2022)
RoleManager
Country of ResidenceSweden
Correspondence AddressBox 920 41
Stockholm
120 06
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed30 June 2009(6 years, 2 months after company formation)
Appointment Duration10 years (resigned 08 July 2019)
Correspondence AddressThe Bristol Office 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY

Location

Registered Address27 Old Gloucester Street
London
WC1N 3XX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Angelina Maccarone
50.00%
Ordinary
1 at £1Jan Axelsson
50.00%
Ordinary

Financials

Year2014
Net Worth£8,314
Cash£9,758
Current Liabilities£1,444

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

12 October 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
24 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
8 July 2019Termination of appointment of Duport Secretary Limited as a secretary on 8 July 2019 (1 page)
29 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 30 April 2018 (4 pages)
17 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
4 September 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 June 2016Director's details changed for Jan Axelsson on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Jan Axelsson on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Angelina Maccarone on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Angelina Maccarone on 24 June 2016 (2 pages)
22 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(5 pages)
22 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(5 pages)
19 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
11 December 2013Secretary's details changed for Duport Secretary Limited on 7 December 2012 (1 page)
11 December 2013Secretary's details changed for Duport Secretary Limited on 7 December 2012 (1 page)
11 December 2013Secretary's details changed for Duport Secretary Limited on 7 December 2012 (1 page)
16 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
6 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
13 September 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
29 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Angelina Maccarone on 1 August 2009 (1 page)
29 April 2010Director's details changed for Jan Axelsson on 7 April 2010 (2 pages)
29 April 2010Director's details changed for Jan Axelsson on 1 August 2009 (1 page)
29 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Jan Axelsson on 7 April 2010 (2 pages)
29 April 2010Secretary's details changed for Duport Secretary Limited on 7 April 2010 (2 pages)
29 April 2010Director's details changed for Angelina Maccarone on 7 April 2010 (2 pages)
29 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
29 April 2010Secretary's details changed for Duport Secretary Limited on 7 April 2010 (2 pages)
29 April 2010Director's details changed for Jan Axelsson on 1 August 2009 (1 page)
29 April 2010Director's details changed for Jan Axelsson on 1 August 2009 (1 page)
29 April 2010Director's details changed for Jan Axelsson on 7 April 2010 (2 pages)
29 April 2010Director's details changed for Angelina Maccarone on 7 April 2010 (2 pages)
29 April 2010Director's details changed for Angelina Maccarone on 1 August 2009 (1 page)
29 April 2010Director's details changed for Angelina Maccarone on 1 August 2009 (1 page)
29 April 2010Director's details changed for Angelina Maccarone on 7 April 2010 (2 pages)
29 April 2010Secretary's details changed for Duport Secretary Limited on 7 April 2010 (2 pages)
28 April 2010Director's details changed for Jan Axelsson on 1 August 2009 (1 page)
28 April 2010Director's details changed for Jan Axelsson on 1 August 2009 (1 page)
28 April 2010Director's details changed for Angelina Maccarone on 1 August 2009 (1 page)
28 April 2010Director's details changed for Angelina Maccarone on 1 August 2009 (1 page)
28 April 2010Director's details changed for Angelina Maccarone on 1 August 2009 (1 page)
28 April 2010Director's details changed for Jan Axelsson on 1 August 2009 (1 page)
10 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
10 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 June 2009Secretary appointed duport secretary LIMITED (1 page)
30 June 2009Registered office changed on 30/06/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH united kingdom (1 page)
30 June 2009Secretary appointed duport secretary LIMITED (1 page)
30 June 2009Registered office changed on 30/06/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH united kingdom (1 page)
30 June 2009Registered office changed on 30/06/2009 from 27 old gloucester street london WC1N 3XX (1 page)
30 June 2009Registered office changed on 30/06/2009 from 27 old gloucester street london WC1N 3XX (1 page)
7 May 2009Return made up to 07/04/09; full list of members (3 pages)
7 May 2009Return made up to 07/04/09; full list of members (3 pages)
9 March 2009Appointment terminated secretary duport secretary LIMITED (1 page)
9 March 2009Appointment terminated secretary duport secretary LIMITED (1 page)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 May 2008Return made up to 07/04/08; full list of members (4 pages)
2 May 2008Return made up to 07/04/08; full list of members (4 pages)
24 July 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
24 July 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
12 April 2007Return made up to 07/04/07; full list of members (2 pages)
12 April 2007Return made up to 07/04/07; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
22 August 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
10 May 2006Return made up to 07/04/06; full list of members (7 pages)
10 May 2006Return made up to 07/04/06; full list of members (7 pages)
15 August 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
15 August 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
20 April 2005Return made up to 07/04/05; full list of members (7 pages)
20 April 2005Return made up to 07/04/05; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
26 August 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
19 April 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 April 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2003Location of register of members (non legible) (1 page)
4 October 2003Location of register of members (non legible) (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
6 May 2003Company name changed flashback enterprise LTD\certificate issued on 06/05/03 (2 pages)
6 May 2003Company name changed flashback enterprise LTD\certificate issued on 06/05/03 (2 pages)
3 May 2003Registered office changed on 03/05/03 from: 127B cricklewood broadway london NW2 3JG (1 page)
3 May 2003Registered office changed on 03/05/03 from: 127B cricklewood broadway london NW2 3JG (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
7 April 2003Incorporation (13 pages)
7 April 2003Incorporation (13 pages)