Company NameFluid Films Ltd
DirectorsLara Zmukic and Ben Nugent
Company StatusActive
Company Number06481836
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 3 months ago)

Business Activity

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

Directors

Director NameLara Zmukic
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2008(2 days after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Sutherland Grove
London
SW18 5QN
Secretary NameBen Nugent
NationalityBritish
StatusCurrent
Appointed25 January 2008(2 days after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence Address138 Sutherland Grove
London
SW18 5QN
Director NameMr Ben Nugent
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2015(7 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Sutherland Grove
London
SW18 5QN
Director NameFletcher Kennedy Directors Ltd (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB
Secretary NameFletcher Kennedy Secretaries Ltd (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB

Location

Registered Address138 Sutherland Grove
London
SW18 5QN
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Hill
Built Up AreaGreater London

Shareholders

1 at £1Ben Nugent
50.00%
Ordinary
1 at £1Lara Zmukic
50.00%
Ordinary

Financials

Year2014
Net Worth£3
Cash£9,056
Current Liabilities£21,613

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Filing History

14 February 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
18 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
10 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
21 April 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
3 February 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
1 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
1 February 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
8 February 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
17 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
25 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
11 November 2015Appointment of Mr Ben Nugent as a director on 11 November 2015 (2 pages)
11 November 2015Appointment of Mr Ben Nugent as a director on 11 November 2015 (2 pages)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
9 June 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
9 June 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
9 January 2015Registered office address changed from 16 Richmond Road London SW20 0PQ to 138 Sutherland Grove London SW18 5QN on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 16 Richmond Road London SW20 0PQ to 138 Sutherland Grove London SW18 5QN on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 16 Richmond Road London SW20 0PQ to 138 Sutherland Grove London SW18 5QN on 9 January 2015 (1 page)
9 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 July 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 November 2010Compulsory strike-off action has been discontinued (2 pages)
2 November 2010Compulsory strike-off action has been discontinued (2 pages)
1 November 2010Registered office address changed from 43 Hilldrop Road London N7 0JE on 1 November 2010 (1 page)
1 November 2010Director's details changed for Lara Zmukic on 23 January 2010 (2 pages)
1 November 2010Registered office address changed from 43 Hilldrop Road London N7 0JE on 1 November 2010 (1 page)
1 November 2010Annual return made up to 23 January 2010 with a full list of shareholders (3 pages)
1 November 2010Secretary's details changed for Ben Nugent on 23 January 2010 (1 page)
1 November 2010Annual return made up to 23 January 2010 with a full list of shareholders (3 pages)
1 November 2010Secretary's details changed for Ben Nugent on 23 January 2010 (1 page)
1 November 2010Registered office address changed from 43 Hilldrop Road London N7 0JE on 1 November 2010 (1 page)
1 November 2010Director's details changed for Lara Zmukic on 23 January 2010 (2 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
1 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 September 2009Return made up to 23/01/09; full list of members (3 pages)
1 September 2009Return made up to 23/01/09; full list of members (3 pages)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
29 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
22 May 2009Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page)
22 May 2009Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008New director appointed (1 page)
25 January 2008Registered office changed on 25/01/08 from: 7 petworth road haslemere surrey GU27 2JB (1 page)
25 January 2008New director appointed (1 page)
25 January 2008Registered office changed on 25/01/08 from: 7 petworth road haslemere surrey GU27 2JB (1 page)
25 January 2008Director resigned (1 page)
23 January 2008Incorporation (12 pages)
23 January 2008Incorporation (12 pages)