Company NameFLO Creative Limited
DirectorRichard Philip Blackburn
Company StatusActive
Company Number05439602
CategoryPrivate Limited Company
Incorporation Date28 April 2005(19 years ago)
Previous NamesOscar Ten Limited and FLO Design Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Harry Jerome Glasstone
NationalityBritish
StatusCurrent
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address727-729 High Road
London
N12 0BP
Director NameRichard Philip Blackburn
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2005(3 months, 3 weeks after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152a Whitestile Road
Brentford
Middlesex
TW8 9NW
Director NameGraeme Michael Burnham
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address59 Sandringham Road
London
NW11 9DR
Director NameFaye Sharman
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(3 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 01 May 2011)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address152a Whitestile Road
Brentford
Middlesex
TW8 9NW

Location

Registered Address727-729 High Road
London
N12 0BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Richard Blackburn
100.00%
Ordinary

Financials

Year2014
Net Worth£7,380
Cash£7,680
Current Liabilities£300

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (2 weeks from now)

Filing History

9 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
20 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
13 September 2022Secretary's details changed for Mr Harry Jerome Glasstone on 13 September 2022 (1 page)
28 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
12 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
20 March 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
3 June 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
31 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
26 June 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
18 August 2017Registered office address changed from Second Floor, Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 18 August 2017 (1 page)
18 August 2017Registered office address changed from Second Floor, Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 18 August 2017 (1 page)
15 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 August 2016Compulsory strike-off action has been discontinued (1 page)
3 August 2016Compulsory strike-off action has been discontinued (1 page)
2 August 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2
(6 pages)
2 August 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2
(6 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
26 April 2012Termination of appointment of Faye Sharman as a director (1 page)
26 April 2012Termination of appointment of Faye Sharman as a director (1 page)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 July 2010Director's details changed for Richard Philip Blackburn on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Richard Philip Blackburn on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Faye Sharman on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Richard Philip Blackburn on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Faye Sharman on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Faye Sharman on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 July 2009Return made up to 28/04/09; full list of members (3 pages)
9 July 2009Return made up to 28/04/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 June 2008Return made up to 28/04/08; full list of members (4 pages)
6 June 2008Return made up to 28/04/08; full list of members (4 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 August 2007Return made up to 28/04/07; full list of members (2 pages)
14 August 2007Return made up to 28/04/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
2 June 2006Return made up to 28/04/06; full list of members (2 pages)
2 June 2006Director's particulars changed (1 page)
2 June 2006Return made up to 28/04/06; full list of members (2 pages)
2 June 2006Director's particulars changed (1 page)
19 January 2006Secretary's particulars changed (1 page)
19 January 2006Secretary's particulars changed (1 page)
12 September 2005Ad 23/08/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
12 September 2005New director appointed (1 page)
12 September 2005Director resigned (1 page)
12 September 2005New director appointed (1 page)
12 September 2005New director appointed (1 page)
12 September 2005Ad 23/08/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
12 September 2005Director resigned (1 page)
12 September 2005New director appointed (1 page)
5 September 2005Company name changed flo design LIMITED\certificate issued on 05/09/05 (2 pages)
5 September 2005Company name changed flo design LIMITED\certificate issued on 05/09/05 (2 pages)
22 August 2005Company name changed oscar ten LIMITED\certificate issued on 22/08/05 (2 pages)
22 August 2005Company name changed oscar ten LIMITED\certificate issued on 22/08/05 (2 pages)
28 April 2005Incorporation (18 pages)
28 April 2005Incorporation (18 pages)