Company NameFlame Creative Limited
DirectorsAndrew Burr and Martin Paul Harper
Company StatusActive - Proposal to Strike off
Company Number06209871
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years, 1 month ago)
Previous NameYap Allmedia Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Andrew Burr
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2007(same day as company formation)
RoleMedia Production
Country of ResidenceUnited Kingdom
Correspondence Address16 Clifton Road
Coulsdon
Surrey
CR5 2DU
Secretary NameJean Burr
NationalityBritish
StatusCurrent
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address134 Hayes Lane
Kenley
Surrey
CR8 5HQ
Director NameMr Martin Paul Harper
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2007(8 months, 3 weeks after company formation)
Appointment Duration16 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address160 Hayes Lane
Bromley
Kent
BR2 9EL

Contact

Websiteleukaemiafund.org.uk
Telephone020 79227982
Telephone regionLondon

Location

Registered Address85 Higher Drive
Banstead
Surrey
SM7 1PW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Andrew Burr
50.00%
Ordinary
50 at £1Mr Martin Harper
50.00%
Ordinary

Financials

Year2014
Turnover£111,323
Gross Profit£98,181
Net Worth£1,048
Cash£2,896
Current Liabilities£31,222

Accounts

Latest Accounts30 April 2020 (4 years ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 April 2021 (3 years, 1 month ago)
Next Return Due26 April 2022 (overdue)

Filing History

21 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
19 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
24 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
21 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
29 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
29 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Registered office address changed from 221-241 Beckenham Road Beckenham Kent BR3 4UF to 85 Higher Drive Banstead Surrey SM7 1PW on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 221-241 Beckenham Road Beckenham Kent BR3 4UF to 85 Higher Drive Banstead Surrey SM7 1PW on 11 May 2015 (1 page)
11 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
30 January 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
30 January 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
29 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(5 pages)
29 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(5 pages)
31 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
31 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
16 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 April 2010Director's details changed for Andrew Burr on 31 January 2010 (2 pages)
22 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Mr Martin Harper on 31 January 2010 (2 pages)
22 April 2010Director's details changed for Andrew Burr on 31 January 2010 (2 pages)
22 April 2010Director's details changed for Mr Martin Harper on 31 January 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
24 March 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 December 2009Registered office address changed from 134 Hayes Lane Kenley Surrey CR8 5HQ on 29 December 2009 (1 page)
29 December 2009Registered office address changed from 134 Hayes Lane Kenley Surrey CR8 5HQ on 29 December 2009 (1 page)
2 July 2009Return made up to 12/04/09; full list of members (4 pages)
2 July 2009Return made up to 12/04/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
21 August 2008Director appointed mr martin harper (1 page)
21 August 2008Return made up to 12/04/08; full list of members (4 pages)
21 August 2008Return made up to 12/04/08; full list of members (4 pages)
21 August 2008Director appointed mr martin harper (1 page)
27 November 2007Company name changed yap allmedia LIMITED\certificate issued on 27/11/07 (2 pages)
27 November 2007Company name changed yap allmedia LIMITED\certificate issued on 27/11/07 (2 pages)
12 April 2007Incorporation (13 pages)
12 April 2007Incorporation (13 pages)