Company NameFluent Image Ltd
DirectorJonathan Leslie Ferguy
Company StatusActive
Company Number07481139
CategoryPrivate Limited Company
Incorporation Date4 January 2011(13 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 NameMr Jonathan Leslie Ferguy
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(1 year, 6 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Eastern Quay Apartments
25 Raleigh Road
London
E16 1AX
Director NameMiss Kathryn Lowri Morrison-Lyons
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Harley Road
London
NW10 8BB

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

500 at £1Jonathan Leslie Ferguy
50.00%
Ordinary
500 at £1Kathryn Lowri Morrison-lyons
50.00%
Ordinary

Financials

Year2014
Net Worth£66,764
Cash£76,129
Current Liabilities£71,078

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

26 September 2023Current accounting period shortened from 31 January 2024 to 30 September 2023 (1 page)
27 March 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
19 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
20 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
2 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
16 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
11 February 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
2 November 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
13 February 2018Cessation of Kathryn Lowri Morrison-Lyons as a person with significant control on 5 April 2017 (1 page)
13 February 2018Change of details for Mr Jonathan Leslie Ferguy as a person with significant control on 5 April 2017 (2 pages)
30 January 2018Confirmation statement made on 4 January 2018 with updates (5 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
21 July 2017Termination of appointment of Kathryn Lowri Morrison-Lyons as a director on 5 April 2017 (1 page)
21 July 2017Termination of appointment of Kathryn Lowri Morrison-Lyons as a director on 5 April 2017 (1 page)
28 April 2017Particulars of variation of rights attached to shares (2 pages)
28 April 2017Particulars of variation of rights attached to shares (2 pages)
28 April 2017Change of share class name or designation (2 pages)
28 April 2017Change of share class name or designation (2 pages)
21 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
21 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
17 March 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
3 February 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 February 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(4 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(4 pages)
5 January 2016Director's details changed for Miss Kathryn Lowri Morrison-Lyons on 1 December 2015 (2 pages)
5 January 2016Director's details changed for Miss Kathryn Lowri Morrison-Lyons on 1 December 2015 (2 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
7 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(4 pages)
7 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(4 pages)
7 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(4 pages)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(4 pages)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(4 pages)
27 January 2014Director's details changed for Miss Kathryn Lowri Morrison-Lyons on 31 July 2013 (2 pages)
27 January 2014Director's details changed for Mr Jonathan Leslie Ferguy on 30 April 2013 (2 pages)
27 January 2014Director's details changed for Miss Kathryn Lowri Morrison-Lyons on 31 July 2013 (2 pages)
27 January 2014Director's details changed for Mr Jonathan Leslie Ferguy on 30 April 2013 (2 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 September 2012Appointment of Mr Jonathan Leslie Ferguy as a director (2 pages)
7 September 2012Appointment of Mr Jonathan Leslie Ferguy as a director (2 pages)
26 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
14 April 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 April 2011 (2 pages)
14 April 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 April 2011 (2 pages)
25 January 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 1,000
(3 pages)
25 January 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 1,000
(3 pages)
13 January 2011Director's details changed for Miss Kathryn Lowri Morrison-Lyons on 13 January 2011 (2 pages)
13 January 2011Director's details changed for Miss Kathryn Lowri Morrison-Lyons on 13 January 2011 (2 pages)
4 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)