Company NameFlare Studio Limited
Company StatusDissolved
Company Number10363883
CategoryPrivate Limited Company
Incorporation Date7 September 2016(7 years, 7 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)
Previous NameTurbella Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameSally-Ann Bray
StatusClosed
Appointed07 September 2016(same day as company formation)
RoleCompany Director
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMs Helen Rosina Cavanagh
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2021(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 18 October 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Martin Paul Sanders
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2022(5 years, 6 months after company formation)
Appointment Duration7 months, 1 week (closed 18 October 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameColin Fleming
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2016(same day as company formation)
RoleFinance Director Of Amv.Bbdo Limited
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3 90 - 100 Southwark Street
London
SE1 0SW
Director NameMr John James Byrnes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2016(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBankside 3 90 - 100 Southwark Street
London
SE1 0SW
Director NameMrs Suzanne Gilson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(1 year, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 March 2022)
RoleAmv Group Cfo
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMs Miriam Kaggwa-Mwenda
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2021(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 March 2022)
RoleFinance
Country of ResidenceUnited States
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 February 2021Appointment of Ms Miriam Kaggwa-Mwenda as a director on 1 February 2021 (2 pages)
18 February 2021Appointment of Ms Helen Rosina Cavanagh as a director on 1 February 2021 (2 pages)
18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
13 August 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
18 September 2019Confirmation statement made on 18 September 2019 with updates (5 pages)
11 September 2019Full accounts made up to 31 December 2018 (17 pages)
7 December 2018Secretary's details changed for Sally-Ann Bray on 3 September 2018 (1 page)
25 September 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 25 September 2018 (1 page)
18 September 2018Confirmation statement made on 18 September 2018 with updates (5 pages)
18 September 2018Change of details for Omnicom Europe Limited as a person with significant control on 3 September 2018 (2 pages)
7 June 2018Full accounts made up to 31 December 2017 (14 pages)
29 May 2018Termination of appointment of John James Byrnes as a director on 30 April 2018 (1 page)
2 May 2018Appointment of Mrs Suzanne Gilson as a director on 1 May 2018 (2 pages)
4 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-04
(3 pages)
19 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
19 September 2017Notification of Omnicom Europe Limited as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
19 September 2017Notification of Omnicom Europe Limited as a person with significant control on 7 September 2016 (2 pages)
9 August 2017Termination of appointment of Colin Fleming as a director on 31 July 2017 (1 page)
9 August 2017Termination of appointment of Colin Fleming as a director on 31 July 2017 (1 page)
11 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT United Kingdom to 85 Strand 5th Floor London WC2R 0DW on 11 October 2016 (1 page)
11 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT United Kingdom to 85 Strand 5th Floor London WC2R 0DW on 11 October 2016 (1 page)
11 October 2016Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page)
11 October 2016Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page)
12 September 2016Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
12 September 2016Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
7 September 2016Incorporation
Statement of capital on 2016-09-07
  • GBP 2
(21 pages)
7 September 2016Incorporation
Statement of capital on 2016-09-07
  • GBP 2
(21 pages)