Swanley
Kent
BR8 8HU
Director Name | Mr Ole Pugholm |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 22 February 2022(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2020(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr Stuart Andrew Hall |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2020(5 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Ian Craggs |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2020(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2020(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2020(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2020(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Registered Address | Media House Azalea Drive Swanley Kent BR8 8HU |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Built Up Area | Swanley |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
26 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (41 pages) |
29 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (14 pages) |
6 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
6 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
19 July 2022 | Termination of appointment of Ian Craggs as a director on 31 May 2022 (1 page) |
27 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
27 June 2022 | Change of details for Fastflow Group Limited as a person with significant control on 15 March 2022 (2 pages) |
22 April 2022 | Director's details changed for Mr Neil Patrick Armstrong on 23 March 2022 (2 pages) |
15 March 2022 | Company name changed fastflow ebt LIMITED\certificate issued on 15/03/22
|
7 March 2022 | Appointment of Ole Pugholm as a director on 22 February 2022 (2 pages) |
6 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
6 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (13 pages) |
6 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
6 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (40 pages) |
4 August 2021 | Termination of appointment of Stuart Andrew Hall as a director on 31 July 2021 (1 page) |
29 July 2021 | Confirmation statement made on 25 June 2021 with updates (4 pages) |
7 December 2020 | Appointment of Mr Stuart Andrew Hall as a director on 7 December 2020 (2 pages) |
7 December 2020 | Appointment of Mr Ian Craggs as a director on 7 December 2020 (2 pages) |
7 December 2020 | Termination of appointment of a G Secretarial Limited as a director on 7 December 2020 (1 page) |
7 December 2020 | Current accounting period shortened from 30 June 2021 to 31 March 2021 (1 page) |
7 December 2020 | Notification of Fastflow Group Limited as a person with significant control on 7 December 2020 (2 pages) |
7 December 2020 | Appointment of Mr Neil Patrick Armstrong as a director on 7 December 2020 (2 pages) |
7 December 2020 | Cessation of Inhoco Formations Limited as a person with significant control on 7 December 2020 (1 page) |
7 December 2020 | Termination of appointment of Inhoco Formations Limited as a director on 7 December 2020 (1 page) |
7 December 2020 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Media House Azalea Drive Swanley Kent BR8 8HU on 7 December 2020 (1 page) |
7 December 2020 | Termination of appointment of Roger Hart as a director on 7 December 2020 (1 page) |
7 December 2020 | Termination of appointment of a G Secretarial Limited as a secretary on 7 December 2020 (1 page) |
22 September 2020 | Resolutions
|
26 June 2020 | Incorporation Statement of capital on 2020-06-26
|