Company NameFlixels Limited
DirectorNigel Peter Rogers
Company StatusActive
Company Number05133927
CategoryPrivate Limited Company
Incorporation Date20 May 2004(19 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameNigel Peter Rogers
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2004(same day as company formation)
RoleWeb Creative
Country of ResidenceEngland
Correspondence Address31 Pollards Drive
Horsham
West Sussex
RH13 5HQ
Secretary NameMr Paul Baxter
NationalityBritish
StatusCurrent
Appointed10 May 2006(1 year, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Egmont Road
New Malden
KT3 4AS
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiteflixels.cn

Location

Registered Address1 Egmont Road
New Malden
Surrey
KT3 4AS
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Nigel Peter Rogers
100.00%
Ordinary

Financials

Year2014
Net Worth-£178,668
Cash£1,135
Current Liabilities£202,936

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

25 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
14 July 2023Confirmation statement made on 20 May 2023 with updates (5 pages)
26 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
1 July 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
18 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
5 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
23 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
29 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
3 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
4 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
30 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
22 August 2017Notification of Nigel Peter Rogers as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Nigel Peter Rogers as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Secretary's details changed for Mr Paul Baxter on 17 March 2017 (1 page)
22 August 2017Secretary's details changed for Mr Paul Baxter on 17 March 2017 (1 page)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
11 July 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
2 June 2017Registered office address changed from 7 Eton Avenue New Malden Surrey KT3 5AY to 1 Egmont Road New Malden Surrey KT3 4AS on 2 June 2017 (1 page)
2 June 2017Registered office address changed from 7 Eton Avenue New Malden Surrey KT3 5AY to 1 Egmont Road New Malden Surrey KT3 4AS on 2 June 2017 (1 page)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
7 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
7 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
2 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
6 August 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
6 August 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
11 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
11 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
30 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
30 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
26 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
25 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
2 August 2011Registered office address changed from 7 Eton Avenue New Malden Surrey KT3 5AY United Kingdom on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from 7 Eton Avenue New Malden Surrey KT3 5AY United Kingdom on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from 7 Eton Avenue New Malden Surrey KT3 5AY United Kingdom on 2 August 2011 (2 pages)
29 July 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
29 July 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
28 July 2011Registered office address changed from 31 Pollards Drive Horsham West Sussex RH13 5HQ United Kingdom on 28 July 2011 (1 page)
28 July 2011Registered office address changed from 31 Pollards Drive Horsham West Sussex RH13 5HQ United Kingdom on 28 July 2011 (1 page)
28 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
1 November 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
16 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Nigel Peter Rogers on 20 March 2010 (2 pages)
16 August 2010Director's details changed for Nigel Peter Rogers on 20 March 2010 (2 pages)
16 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
31 October 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
13 July 2009Return made up to 20/05/09; full list of members (3 pages)
13 July 2009Return made up to 20/05/09; full list of members (3 pages)
2 July 2009Registered office changed on 02/07/2009 from 19 park royal metro centre britannia way park royal london NW10 7PA (1 page)
2 July 2009Location of register of members (1 page)
2 July 2009Registered office changed on 02/07/2009 from 19 park royal metro centre britannia way park royal london NW10 7PA (1 page)
2 July 2009Location of register of members (1 page)
2 July 2009Location of debenture register (1 page)
2 July 2009Location of debenture register (1 page)
9 September 2008Return made up to 20/05/08; full list of members (3 pages)
9 September 2008Return made up to 20/05/08; full list of members (3 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
31 August 2007Return made up to 20/05/07; full list of members (2 pages)
31 August 2007Return made up to 20/05/07; full list of members (2 pages)
21 July 2006Return made up to 20/05/06; full list of members (3 pages)
21 July 2006Return made up to 20/05/06; full list of members (3 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
30 May 2006Registered office changed on 30/05/06 from: 19 park royal metro centre britannia way london NW10 7PA (1 page)
30 May 2006New secretary appointed (1 page)
30 May 2006New secretary appointed (1 page)
30 May 2006Registered office changed on 30/05/06 from: 19 park royal metro centre britannia way london NW10 7PA (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Secretary resigned (1 page)
22 March 2006Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
22 March 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
22 March 2006Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
22 March 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
25 May 2005Return made up to 20/05/05; full list of members (2 pages)
25 May 2005Return made up to 20/05/05; full list of members (2 pages)
4 May 2005Registered office changed on 04/05/05 from: the chapel of ideas, reigate road, leatherhead surrey KT22 8RA (1 page)
4 May 2005Registered office changed on 04/05/05 from: the chapel of ideas, reigate road, leatherhead surrey KT22 8RA (1 page)
20 May 2004Incorporation (13 pages)
20 May 2004Incorporation (13 pages)