Company NameArdeat And Co (UK) Limited
DirectorsEdmund Andrew Henning and Graham St Quintin
Company StatusActive
Company Number08431419
CategoryPrivate Limited Company
Incorporation Date6 March 2013(11 years, 1 month ago)
Previous NameFlame Distribution Limited

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Director NameMr Edmund Andrew Henning
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAustralian
StatusCurrent
Appointed11 August 2014(1 year, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressBeacon House,113 Kingsway First Floor, Beacon Hous
113 Kingsway
London
WC2B 6PP
Director NameMr Graham St Quintin
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAustralian
StatusCurrent
Appointed16 September 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressBeacon House,113 Kingsway First Floor, Beacon Hous
113 Kingsway
London
WC2B 6PP
Director NameJohn Robert Caldon
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Trade Street
Cardiff
CF10 5DT
Wales
Director NameMr Paul Islwyn Thomas
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence Address12 Trade Street
Cardiff
CF10 5DT
Wales
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed06 March 2013(same day as company formation)
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL

Contact

Websiteflamedistribution.com
Email address[email protected]
Telephone020 76316956
Telephone regionLondon

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Flame Media Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,068
Cash£131,444
Current Liabilities£446,170

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

12 September 2023Total exemption full accounts made up to 30 June 2023 (11 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
7 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
12 December 2022Registered 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 2022Company name changed flame distribution LIMITED\certificate issued on 28/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-20
(3 pages)
20 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
18 March 2022Notification of Graham St Quintin ( Executor of Estate John Caldon) as a person with significant control on 13 December 2021 (2 pages)
17 March 2022Cessation of John Robert Caldon as a person with significant control on 13 December 2021 (1 page)
14 March 2022Director's details changed for Mr Edmund Andrew Henning on 14 March 2022 (2 pages)
30 September 2021Total exemption full accounts made up to 30 June 2021 (12 pages)
17 September 2021Appointment of Mr Graham St Quintin as a director on 16 September 2021 (2 pages)
24 May 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
20 May 2021Change of details for John Robert Caldon as a person with significant control on 20 May 2021 (2 pages)
11 March 2021Termination of appointment of John Robert Caldon as a director on 16 February 2021 (1 page)
2 November 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
22 June 2020Registered 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 2020Termination of appointment of Paul Islwyn Thomas as a director on 15 June 2020 (1 page)
16 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
7 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
15 August 2018Termination of appointment of Mcs Formations Limited as a secretary on 11 August 2018 (1 page)
13 August 2018Registered 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 2018Director's details changed for Mr Paul Islwyn Thomas on 29 May 2018 (2 pages)
29 May 2018Director's details changed for Mr Edmund Andrew Henning on 29 May 2018 (2 pages)
29 May 2018Change of details for John Robert Caldon as a person with significant control on 25 May 2018 (2 pages)
25 May 2018Change of details for John Robert Caldon as a person with significant control on 25 May 2018 (2 pages)
25 May 2018Director's details changed for John Robert Caldon on 25 May 2018 (2 pages)
25 May 2018Director's details changed for John Robert Caldon on 25 May 2018 (2 pages)
13 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
17 November 2017Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page)
17 November 2017Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page)
16 October 2017Registered 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 2017Registered 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 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (12 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (12 pages)
3 May 2016Appointment of Mr Paul Islwyn Thomas as a director on 1 May 2016 (2 pages)
3 May 2016Appointment of Mr Paul Islwyn Thomas as a director on 1 May 2016 (2 pages)
15 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
15 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 March 2016Director's details changed for John Robert Caldon on 8 March 2016 (2 pages)
8 March 2016Director's details changed for John Robert Caldon on 8 March 2016 (2 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 August 2014Appointment of Mr Edmund Andrew Henning as a director on 11 August 2014 (2 pages)
18 August 2014Appointment of Mr Edmund Andrew Henning as a director on 11 August 2014 (2 pages)
23 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
23 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
8 March 2013Appointment of Mcs Formations Limited as a secretary (2 pages)
8 March 2013Appointment of Mcs Formations Limited as a secretary (2 pages)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)