Download leads from Nexok and grow your business. Find out more

Floramedia (U.K.) Limited

Documents

Total Documents245
Total Pages1,583

Filing History

14 June 2023Full accounts made up to 31 December 2022
23 November 2022Confirmation statement made on 19 October 2022 with updates
17 October 2022Appointment of Mr Kamel Mormech as a director on 1 September 2022
17 October 2022Termination of appointment of Joris Verweij as a director on 1 September 2022
11 April 2022Full accounts made up to 31 December 2021
26 November 2021Confirmation statement made on 19 October 2021 with no updates
30 March 2021Full accounts made up to 31 December 2020
3 November 2020Confirmation statement made on 19 October 2020 with no updates
11 February 2020Full accounts made up to 31 December 2019
30 October 2019Confirmation statement made on 19 October 2019 with no updates
22 October 2019Appointment of Mr Kristopher Wills as a secretary on 22 October 2019
22 October 2019Termination of appointment of Isobel Chaplin as a secretary on 22 October 2019
14 February 2019Full accounts made up to 31 December 2018
23 October 2018Confirmation statement made on 19 October 2018 with no updates
12 June 2018Appointment of Mr Joris Verweij as a director on 1 June 2018
12 June 2018Termination of appointment of Mattheüs Bezemer as a director on 1 June 2018
6 February 2018Full accounts made up to 31 December 2017
19 October 2017Confirmation statement made on 19 October 2017 with no updates
19 October 2017Confirmation statement made on 19 October 2017 with no updates
19 April 2017Full accounts made up to 31 December 2016
19 April 2017Full accounts made up to 31 December 2016
1 November 2016Confirmation statement made on 19 October 2016 with updates
1 November 2016Confirmation statement made on 19 October 2016 with updates
29 March 2016Full accounts made up to 31 December 2015
29 March 2016Full accounts made up to 31 December 2015
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 500,000
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 500,000
25 February 2015Full accounts made up to 31 December 2014
25 February 2015Full accounts made up to 31 December 2014
12 November 2014Registration of charge 015674520002, created on 4 November 2014
12 November 2014Registration of charge 015674520002, created on 4 November 2014
12 November 2014Registration of charge 015674520002, created on 4 November 2014
31 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 500,000
31 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 500,000
19 February 2014Full accounts made up to 31 December 2013
19 February 2014Full accounts made up to 31 December 2013
30 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 500,000
30 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 500,000
24 September 2013Appointment of Mr Mattheüs Bezemer as a director
24 September 2013Appointment of Mr Mattheüs Bezemer as a director
24 September 2013Termination of appointment of Piet Van Niekerk as a director
24 September 2013Termination of appointment of Piet Van Niekerk as a director
8 February 2013Full accounts made up to 31 December 2012
8 February 2013Full accounts made up to 31 December 2012
15 January 2013Statement of capital on 15 January 2013
  • GBP 500,000
15 January 2013Statement of capital on 15 January 2013
  • GBP 500,000
15 January 2013Solvency statement dated 17/12/12
15 January 2013Solvency statement dated 17/12/12
8 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
8 January 2013Statement by directors
8 January 2013Statement by directors
8 January 2013Solvency statement dated 17/12/12
8 January 2013Solvency statement dated 17/12/12
8 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
2 November 2012Annual return made up to 19 October 2012 with a full list of shareholders
2 November 2012Annual return made up to 19 October 2012 with a full list of shareholders
19 September 2012Appointment of Mrs Isobel Chaplin as a secretary
19 September 2012Appointment of Mrs Isobel Chaplin as a secretary
19 September 2012Termination of appointment of Piet Van Niekerk as a secretary
19 September 2012Termination of appointment of Piet Van Niekerk as a secretary
23 March 2012Registered office address changed from the Octagon, Middleborough Colchester Essex CO1 1TG on 23 March 2012
23 March 2012Registered office address changed from the Octagon, Middleborough Colchester Essex CO1 1TG on 23 March 2012
27 February 2012Full accounts made up to 31 December 2011
27 February 2012Full accounts made up to 31 December 2011
22 November 2011Termination of appointment of Kian Potter as a secretary
22 November 2011Termination of appointment of Kian Potter as a secretary
15 November 2011Annual return made up to 19 October 2011 with a full list of shareholders
15 November 2011Annual return made up to 19 October 2011 with a full list of shareholders
14 November 2011Appointment of Mr Piet Hein Van Niekerk as a secretary
14 November 2011Termination of appointment of Floramedia Group B V as a director
14 November 2011Appointment of Mr Piet Hein Van Niekerk as a secretary
14 November 2011Termination of appointment of Floramedia Group B V as a director
24 October 2011Auditor's resignation
24 October 2011Auditor's resignation
21 September 2011Full accounts made up to 31 December 2010
21 September 2011Full accounts made up to 31 December 2010
9 November 2010Annual return made up to 19 October 2010 with a full list of shareholders
9 November 2010Annual return made up to 19 October 2010 with a full list of shareholders
11 May 2010Full accounts made up to 31 December 2009
11 May 2010Full accounts made up to 31 December 2009
29 January 2010Termination of appointment of Michel Elsenga as a director
29 January 2010Termination of appointment of Michel Elsenga as a director
9 December 2009Annual return made up to 19 October 2009 with a full list of shareholders
9 December 2009Annual return made up to 19 October 2009 with a full list of shareholders
30 November 2009Secretary's details changed for Kian Lesley Potter on 30 November 2009
30 November 2009Director's details changed for Richard Nicholas Grenville Mathias on 1 October 2009
30 November 2009Secretary's details changed for Kian Lesley Potter on 30 November 2009
30 November 2009Director's details changed for Piet Hein Van Niekerk on 1 October 2009
30 November 2009Director's details changed for Floramedia Group B V on 1 October 2009
30 November 2009Director's details changed for Floramedia Group B V on 1 October 2009
30 November 2009Director's details changed for Michel Jeroen Elsenga on 1 October 2009
30 November 2009Director's details changed for Floramedia Group B V on 1 October 2009
30 November 2009Director's details changed for Richard Nicholas Grenville Mathias on 1 October 2009
30 November 2009Director's details changed for Richard Nicholas Grenville Mathias on 1 October 2009
30 November 2009Director's details changed for Mr Richard Nicholas Grenville Mathias on 30 November 2009
30 November 2009Director's details changed for Piet Hein Van Niekerk on 1 October 2009
30 November 2009Director's details changed for Piet Hein Van Niekerk on 1 October 2009
30 November 2009Director's details changed for Michel Jeroen Elsenga on 1 October 2009
30 November 2009Director's details changed for Mr Richard Nicholas Grenville Mathias on 30 November 2009
30 November 2009Director's details changed for Michel Jeroen Elsenga on 1 October 2009
12 August 2009Accounts for a medium company made up to 31 December 2008
12 August 2009Accounts for a medium company made up to 31 December 2008
6 April 2009Director appointed piet hein van niekerk
6 April 2009Director appointed piet hein van niekerk
4 November 2008Return made up to 19/10/08; full list of members
4 November 2008Return made up to 19/10/08; full list of members
24 October 2008Director appointed richard nicholas mathias
24 October 2008Director appointed richard nicholas mathias
9 October 2008Accounts for a small company made up to 31 December 2007
9 October 2008Accounts for a small company made up to 31 December 2007
6 August 2008Appointment terminated director philip griffiths
6 August 2008Appointment terminated director philip griffiths
25 June 2008Secretary appointed kian lesley potter
25 June 2008Appointment terminated secretary lorraine wreford
25 June 2008Secretary appointed kian lesley potter
25 June 2008Appointment terminated secretary lorraine wreford
25 April 2008Ad 18/04/08\gbp si 3054079@1=3054079\gbp ic 650000/3704079\
25 April 2008Nc inc already adjusted 18/04/08
25 April 2008Nc inc already adjusted 18/04/08
25 April 2008Ad 18/04/08\gbp si 3054079@1=3054079\gbp ic 650000/3704079\
25 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allot shares 18/04/2008
25 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allot shares 18/04/2008
17 January 2008Director resigned
17 January 2008Return made up to 19/10/07; full list of members
17 January 2008Return made up to 19/10/07; full list of members
17 January 2008Director resigned
17 January 2008Director resigned
17 January 2008Director resigned
12 October 2007Accounts for a small company made up to 31 December 2006
12 October 2007Accounts for a small company made up to 31 December 2006
3 May 2007Registered office changed on 03/05/07 from: global house global park moorside eastgates colchester essex CO1 2TW
3 May 2007Registered office changed on 03/05/07 from: global house global park moorside eastgates colchester essex CO1 2TW
17 February 2007New director appointed
17 February 2007New director appointed
17 February 2007Director resigned
17 February 2007Director resigned
17 February 2007New director appointed
17 February 2007New director appointed
17 February 2007New director appointed
17 February 2007New director appointed
1 November 2006Return made up to 19/10/06; full list of members
1 November 2006Return made up to 19/10/06; full list of members
11 October 2006Accounts for a small company made up to 31 December 2005
11 October 2006Accounts for a small company made up to 31 December 2005
25 October 2005Accounts for a small company made up to 31 December 2004
25 October 2005Accounts for a small company made up to 31 December 2004
24 October 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
24 October 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
28 January 2005Director resigned
28 January 2005Director resigned
25 October 2004Return made up to 19/10/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
  • 363(288) ‐ Director's particulars changed
25 October 2004Return made up to 19/10/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
  • 363(288) ‐ Director's particulars changed
18 October 2004Accounts for a medium company made up to 31 December 2003
18 October 2004Accounts for a medium company made up to 31 December 2003
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 December 2003Registered office changed on 17/12/03 from: plough farmhouse plough road great bentley,colchester essex CO7 8LG
17 December 2003Registered office changed on 17/12/03 from: plough farmhouse plough road great bentley,colchester essex CO7 8LG
14 November 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
14 November 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
20 May 2003Declaration of satisfaction of mortgage/charge
20 May 2003Declaration of satisfaction of mortgage/charge
6 April 2003Amended group of companies' accounts made up to 31 December 2002
6 April 2003Amended group of companies' accounts made up to 31 December 2002
24 February 2003Director resigned
24 February 2003New director appointed
24 February 2003New director appointed
24 February 2003Director resigned
24 February 2003Director resigned
24 February 2003New director appointed
24 February 2003New director appointed
24 February 2003Director resigned
13 February 2003Group of companies' accounts made up to 31 December 2002
13 February 2003Group of companies' accounts made up to 31 December 2002
9 January 2003Secretary resigned;director resigned
9 January 2003New secretary appointed
9 January 2003Secretary resigned;director resigned
9 January 2003New secretary appointed
8 January 2003Return made up to 19/10/02; full list of members
8 January 2003Return made up to 19/10/02; full list of members
27 May 2002Secretary resigned
27 May 2002Secretary resigned
27 May 2002New secretary appointed
27 May 2002New secretary appointed
26 March 2002Group of companies' accounts made up to 31 December 2001
26 March 2002Group of companies' accounts made up to 31 December 2001
29 January 2002New director appointed
29 January 2002New director appointed
18 January 2002New director appointed
18 January 2002Director resigned
18 January 2002New director appointed
18 January 2002Director resigned
16 November 2001Company name changed mercurius (U.K.) LIMITED\certificate issued on 16/11/01
16 November 2001Company name changed mercurius (U.K.) LIMITED\certificate issued on 16/11/01
28 October 2001Return made up to 19/10/01; full list of members
28 October 2001Return made up to 19/10/01; full list of members
11 May 2001Full group accounts made up to 31 December 2000
11 May 2001Full group accounts made up to 31 December 2000
9 November 2000Return made up to 19/10/00; full list of members
9 November 2000Return made up to 19/10/00; full list of members
13 October 2000Particulars of mortgage/charge
13 October 2000Particulars of mortgage/charge
28 September 2000New secretary appointed
28 September 2000Director resigned
28 September 2000Secretary resigned
28 September 2000Director resigned
28 September 2000Secretary resigned
28 September 2000New secretary appointed
12 May 2000Full group accounts made up to 31 December 1999
12 May 2000Full group accounts made up to 31 December 1999
12 January 2000New secretary appointed
12 January 2000Secretary resigned
12 January 2000Secretary resigned
12 January 2000New secretary appointed
24 November 1999Return made up to 19/10/99; full list of members
24 November 1999Return made up to 19/10/99; full list of members
3 November 1999Auditor's resignation
3 November 1999Auditor's resignation
19 October 1999Auditor's resignation
19 October 1999Auditor's resignation
29 September 1999New director appointed
29 September 1999New director appointed
15 June 1999Full group accounts made up to 31 December 1998
15 June 1999Full group accounts made up to 31 December 1998
2 November 1998Full accounts made up to 31 December 1997
2 November 1998Full accounts made up to 31 December 1997
23 October 1998Return made up to 19/10/98; full list of members
23 October 1998Return made up to 19/10/98; full list of members
12 October 1997Return made up to 19/10/97; no change of members
12 October 1997Return made up to 19/10/97; no change of members
8 September 1997Full accounts made up to 31 December 1996
8 September 1997Full accounts made up to 31 December 1996
23 October 1996Return made up to 19/10/96; no change of members
23 October 1996Return made up to 19/10/96; no change of members
28 August 1996Full accounts made up to 31 December 1995
28 August 1996Full accounts made up to 31 December 1995
3 November 1995Full accounts made up to 31 December 1994
3 November 1995Full accounts made up to 31 December 1994
6 October 1995Return made up to 19/10/95; full list of members
6 October 1995Return made up to 19/10/95; full list of members
1 January 1995A selection of documents registered before 1 January 1995
12 June 1990Memorandum and Articles of Association
12 June 1990Memorandum and Articles of Association
11 June 1981Incorporation
11 June 1981Incorporation
Sign up now to grow your client base. Plans & Pricing