113 Kingsway
London
WC2B 6PP
Director Name | Mr Graham St Quintin |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 16 September 2021(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Beacon House,113 Kingsway First Floor, Beacon Hous 113 Kingsway London WC2B 6PP |
Director Name | John Robert Caldon |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Trade Street Cardiff CF10 5DT Wales |
Director Name | Mr Paul Islwyn Thomas |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 12 Trade Street Cardiff CF10 5DT Wales |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Website | flamedistribution.com |
---|---|
Email address | [email protected] |
Telephone | 020 76316956 |
Telephone region | London |
Registered Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Flame Media Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,068 |
Cash | £131,444 |
Current Liabilities | £446,170 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
12 September 2023 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
7 March 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
12 December 2022 | Registered office address changed from Beacon House,113 Kingsway First Floor, Beacon House 113 Kingsway London WC2B 6PP England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 12 December 2022 (1 page) |
28 June 2022 | Company name changed flame distribution LIMITED\certificate issued on 28/06/22
|
20 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
18 March 2022 | Notification of Graham St Quintin ( Executor of Estate John Caldon) as a person with significant control on 13 December 2021 (2 pages) |
17 March 2022 | Cessation of John Robert Caldon as a person with significant control on 13 December 2021 (1 page) |
14 March 2022 | Director's details changed for Mr Edmund Andrew Henning on 14 March 2022 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
17 September 2021 | Appointment of Mr Graham St Quintin as a director on 16 September 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
20 May 2021 | Change of details for John Robert Caldon as a person with significant control on 20 May 2021 (2 pages) |
11 March 2021 | Termination of appointment of John Robert Caldon as a director on 16 February 2021 (1 page) |
2 November 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
22 June 2020 | Registered office address changed from 12 Trade Street Cardiff CF10 5DT United Kingdom to Beacon House,113 Kingsway First Floor, Beacon House 113 Kingsway London WC2B 6PP on 22 June 2020 (1 page) |
22 June 2020 | Termination of appointment of Paul Islwyn Thomas as a director on 15 June 2020 (1 page) |
16 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
7 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
15 August 2018 | Termination of appointment of Mcs Formations Limited as a secretary on 11 August 2018 (1 page) |
13 August 2018 | Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to 12 Trade Street Cardiff CF10 5DT on 13 August 2018 (1 page) |
29 May 2018 | Director's details changed for Mr Paul Islwyn Thomas on 29 May 2018 (2 pages) |
29 May 2018 | Director's details changed for Mr Edmund Andrew Henning on 29 May 2018 (2 pages) |
29 May 2018 | Change of details for John Robert Caldon as a person with significant control on 25 May 2018 (2 pages) |
25 May 2018 | Change of details for John Robert Caldon as a person with significant control on 25 May 2018 (2 pages) |
25 May 2018 | Director's details changed for John Robert Caldon on 25 May 2018 (2 pages) |
25 May 2018 | Director's details changed for John Robert Caldon on 25 May 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
13 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
17 November 2017 | Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page) |
17 November 2017 | Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page) |
16 October 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 16 October 2017 (1 page) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (12 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (12 pages) |
3 May 2016 | Appointment of Mr Paul Islwyn Thomas as a director on 1 May 2016 (2 pages) |
3 May 2016 | Appointment of Mr Paul Islwyn Thomas as a director on 1 May 2016 (2 pages) |
15 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 March 2016 | Director's details changed for John Robert Caldon on 8 March 2016 (2 pages) |
8 March 2016 | Director's details changed for John Robert Caldon on 8 March 2016 (2 pages) |
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 August 2014 | Appointment of Mr Edmund Andrew Henning as a director on 11 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr Edmund Andrew Henning as a director on 11 August 2014 (2 pages) |
23 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
23 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
8 March 2013 | Appointment of Mcs Formations Limited as a secretary (2 pages) |
8 March 2013 | Appointment of Mcs Formations Limited as a secretary (2 pages) |
6 March 2013 | Incorporation
|
6 March 2013 | Incorporation
|
6 March 2013 | Incorporation
|