Company NameFlying V Productions Ltd
Company StatusDissolved
Company Number06661007
CategoryPrivate Limited Company
Incorporation Date31 July 2008(15 years, 9 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameLucie Veitch
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2008(same day as company formation)
RoleProducer
Country of ResidenceGb-Eng
Correspondence Address30 Market Place
London
W1W 8AP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.flyingv.co.uk

Location

Registered Address30 Market Place
London
W1W 8AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Lucie Veitch
100.00%
Ordinary

Financials

Year2014
Net Worth£1,307
Cash£1,997
Current Liabilities£7,524

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
29 June 2016Application to strike the company off the register (3 pages)
23 February 2016Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 23 February 2016 (1 page)
26 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
20 August 2015Director's details changed for Lucie Veitch on 1 January 2015 (2 pages)
20 August 2015Director's details changed for Lucie Veitch on 1 January 2015 (2 pages)
16 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
26 September 2014Registered office address changed from 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB to Castle House 75 Wells Street London W1T 3QH on 26 September 2014 (1 page)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(3 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 September 2010Director's details changed for Lucie Veitch on 11 September 2010 (2 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 April 2010Director's details changed for Lucie Veitch on 20 April 2010 (2 pages)
15 September 2009Return made up to 31/07/09; full list of members (3 pages)
15 August 2008Director appointed lucie veitch (2 pages)
15 August 2008Appointment terminate, secretary temple secretaries LIMITED logged form (1 page)
15 August 2008Appointment terminated director company directors LIMITED (1 page)
31 July 2008Incorporation (15 pages)