Company NameFlooring Imports Limited
DirectorsRobert Andrew Waterman and Bruce Bernard Baker
Company StatusActive
Company Number08757491
CategoryPrivate Limited Company
Incorporation Date31 October 2013(10 years, 5 months ago)
Previous NameSport Internet Channels Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Robert Andrew Waterman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House High Road
London
N12 8QJ
Director NameMr Bruce Bernard Baker
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolar House High Road
London
N12 8QJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Bruce Bernard Baker
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Point 1412 High Road
London
N20 9BH
Director NameMrs Deborah Jeanette Baker
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 17 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Niren Blake 2nd Floor, Solar House
915 High Road
London
N12 8QJ

Location

Registered Address103 High Street
Waltham Cross
EN8 7AN
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2022 (1 year, 5 months ago)
Next Return Due14 November 2023 (overdue)

Filing History

14 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
3 August 2018Appointment of Mr Bruce Bernard Baker as a director on 17 July 2018 (2 pages)
3 August 2018Termination of appointment of Deborah Jeanette Baker as a director on 17 July 2018 (1 page)
4 July 2018Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake 2nd Floor, Solar House 915 High Road London N12 8QJ on 4 July 2018 (1 page)
20 December 2017Total exemption small company accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption small company accounts made up to 31 March 2017 (8 pages)
5 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
26 July 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
26 July 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 80
(3 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 80
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
7 July 2015Termination of appointment of Bruce Bernard Baker as a director on 19 June 2015 (1 page)
7 July 2015Termination of appointment of Bruce Bernard Baker as a director on 19 June 2015 (1 page)
28 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 80
(4 pages)
28 November 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 65
(3 pages)
28 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 80
(4 pages)
28 November 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 65
(3 pages)
7 November 2014Appointment of Mrs Deborah Jeanette Baker as a director on 6 November 2014 (2 pages)
7 November 2014Appointment of Mrs Deborah Jeanette Baker as a director on 6 November 2014 (2 pages)
7 November 2014Appointment of Mrs Deborah Jeanette Baker as a director on 6 November 2014 (2 pages)
14 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 65
(4 pages)
14 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 65
(4 pages)
22 November 2013Director's details changed for Bruce Baker Bernard on 22 November 2013 (2 pages)
22 November 2013Director's details changed for Bruce Baker Bernard on 22 November 2013 (2 pages)
19 November 2013Appointment of Bruce Baker Bernard as a director (2 pages)
19 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 2
(4 pages)
19 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 2
(4 pages)
19 November 2013Appointment of Bruce Baker Bernard as a director (2 pages)
11 November 2013Appointment of Mr Robert Andrew Waterman as a director (3 pages)
11 November 2013Appointment of Mr Robert Andrew Waterman as a director (3 pages)
1 November 2013Termination of appointment of Graham Cowan as a director (1 page)
1 November 2013Termination of appointment of Graham Cowan as a director (1 page)
31 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
31 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
31 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)