Company NameFlying Solo Productions Ltd
DirectorsKrishan Kainth and Rohan Midha
Company StatusActive
Company Number07288760
CategoryPrivate Limited Company
Incorporation Date18 June 2010(13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Krishan Kainth
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2010(same day as company formation)
RoleMedia Specialist
Country of ResidenceEngland
Correspondence AddressThe Rocket Cambridge House
180 Upper Richmond Road
London
SW15 2SH
Director NameMr Rohan Midha
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2010(same day as company formation)
RoleMedia Specialist
Country of ResidenceEngland
Correspondence AddressThe Rocket Cambridge House
180 Upper Richmond Road
London
SW15 2SH

Contact

Websiteflyingsoloproductions.com
Email address[email protected]
Telephone07 888836609
Telephone regionMobile

Location

Registered AddressThe Rocket Cambridge House
180 Upper Richmond Road
London
SW15 2SH
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Krishan Kainth
50.00%
Ordinary A
1 at £1Rohan Midha
50.00%
Ordinary A

Financials

Year2014
Net Worth£6,975
Cash£131
Current Liabilities£2,065

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

16 August 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
26 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
6 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
5 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
23 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
2 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
27 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
16 April 2019Registered office address changed from Studio 12 66 Norlington Road Leyton E10 6LA to 43 High Street Wimbledon Wimbledon London SW19 5AU on 16 April 2019 (1 page)
12 April 2019Notification of Rohan Midha as a person with significant control on 6 April 2016 (2 pages)
12 April 2019Director's details changed for Mr Rohan Midha on 8 April 2019 (2 pages)
12 April 2019Director's details changed for Mr Krishan Kainth on 8 April 2019 (2 pages)
12 April 2019Notification of Krishan Singh Kainth as a person with significant control on 6 April 2016 (2 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
10 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 30 June 2017 (4 pages)
22 August 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
22 August 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
13 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 September 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 September 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
11 September 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
5 September 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
5 September 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
7 August 2013Compulsory strike-off action has been discontinued (1 page)
7 August 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
11 July 2012Director's details changed for Mr Krishan Kainth on 20 June 2012 (2 pages)
11 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
11 July 2012Director's details changed for Mr Krishan Kainth on 20 June 2012 (2 pages)
9 June 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
9 June 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 March 2012Registered office address changed from 40 Otter Close Stratford London E15 2PZ England on 16 March 2012 (1 page)
16 March 2012Registered office address changed from 40 Otter Close Stratford London E15 2PZ England on 16 March 2012 (1 page)
19 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
18 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)