Dagenham
RM10 7FN
Director Name | True Dynamic Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Correspondence Address | Suite 508 1 Alie Street London E1 8DE |
Secretary Name | True Dynamic & Co (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Correspondence Address | Suite 508 1 Alie Street London E1 8DE |
Website | www.flickmedialtd.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 85344959 |
Telephone region | London |
Registered Address | Londoneast- Uk Business & Technical Park Yewtree Avenue Dagenham RM10 7FN |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Eastbrook |
Built Up Area | Greater London |
100 at £1 | Tushar Mustafi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £344 |
Cash | £367 |
Current Liabilities | £3,086 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
7 August 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
16 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
12 April 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
8 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
23 July 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
12 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
20 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
27 February 2017 | Registered office address changed from Suite 103 Queen Way House 275-285 High Street Stratford London E15 2TF to Londoneast- Uk Business & Technical Park Yewtree Avenue Dagenham RM10 7FN on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from Suite 103 Queen Way House 275-285 High Street Stratford London E15 2TF to Londoneast- Uk Business & Technical Park Yewtree Avenue Dagenham RM10 7FN on 27 February 2017 (1 page) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
2 December 2015 | Director's details changed for Mr Tushar Mustafi on 30 November 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Tushar Mustafi on 30 November 2015 (2 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
31 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Mr Tushar Mustafi on 31 March 2014 (2 pages) |
31 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Mr Tushar Mustafi on 31 March 2014 (2 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 May 2013 | Registered office address changed from Suite 110 Queen Way House 275-285 High Street London E15 2TF United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Suite 110 Queen Way House 275-285 High Street London E15 2TF United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Suite 110 Queen Way House 275-285 High Street London E15 2TF United Kingdom on 9 May 2013 (1 page) |
26 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2012 | Director's details changed for Mr Tushar Mustafi on 2 January 2012 (2 pages) |
18 June 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Director's details changed for Mr Tushar Mustafi on 2 January 2012 (2 pages) |
18 June 2012 | Director's details changed for Mr Tushar Mustafi on 2 January 2012 (2 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 October 2011 | Director's details changed for Mr Tushar Mustafi on 1 September 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr Tushar Mustafi on 1 September 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr Tushar Mustafi on 1 September 2011 (2 pages) |
10 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 April 2010 | Director's details changed for Mr Tushar Mustafi on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Mr Tushar Mustafi on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr Tushar Mustafi on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from suite 103A, queen way house 275-285 high street london E15 2TF united kingdom (1 page) |
5 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from suite 103A, queen way house 275-285 high street london E15 2TF united kingdom (1 page) |
5 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
4 March 2009 | Appointment terminated secretary true dynamic & co (uk) LTD (1 page) |
4 March 2009 | Appointment terminated secretary true dynamic & co (uk) LTD (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 2 abbey lane london E15 2RY (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 2 abbey lane london E15 2RY (1 page) |
14 February 2008 | Ad 13/02/08--------- £ si 100@1=100 £ ic 2/102 (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: suite 508, 1 alie street london london E1 8DE (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: suite 508, 1 alie street london london E1 8DE (1 page) |
14 February 2008 | Ad 13/02/08--------- £ si 100@1=100 £ ic 2/102 (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Accounting reference date extended from 28/02/09 to 31/03/09 (1 page) |
14 February 2008 | Accounting reference date extended from 28/02/09 to 31/03/09 (1 page) |
13 February 2008 | Incorporation (17 pages) |
13 February 2008 | Incorporation (17 pages) |