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

Flashbang Design Ltd

Documents

Total Documents60
Total Pages244

Filing History

24 July 2023Total exemption full accounts made up to 30 November 2022
28 November 2022Confirmation statement made on 22 November 2022 with no updates
15 December 2021Total exemption full accounts made up to 30 November 2021
3 December 2021Confirmation statement made on 22 November 2021 with no updates
12 February 2021Total exemption full accounts made up to 30 November 2020
27 November 2020Confirmation statement made on 22 November 2020 with no updates
29 April 2020Total exemption full accounts made up to 30 November 2019
16 March 2020Registered office address changed from 20 Clayhill Road Burghfield Common Reading Berkshire RG7 3HE England to 2 Saxon Gate Burghfield Reading Berkshire RG30 3BR on 16 March 2020
25 November 2019Confirmation statement made on 22 November 2019 with no updates
6 August 2019Amended total exemption full accounts made up to 30 November 2018
25 February 2019Total exemption full accounts made up to 30 November 2018
22 November 2018Confirmation statement made on 22 November 2018 with no updates
1 March 2018Total exemption full accounts made up to 30 November 2017
22 November 2017Confirmation statement made on 22 November 2017 with no updates
22 November 2017Termination of appointment of Lucie Kemp as a director on 12 April 2017
22 November 2017Confirmation statement made on 22 November 2017 with no updates
22 November 2017Termination of appointment of Lucie Kemp as a director on 12 April 2017
2 March 2017Total exemption small company accounts made up to 30 November 2016
2 March 2017Total exemption small company accounts made up to 30 November 2016
30 November 2016Confirmation statement made on 22 November 2016 with updates
30 November 2016Confirmation statement made on 22 November 2016 with updates
25 July 2016Registered office address changed from 31 Normoor Road Burghfield Common Reading Berkshire RG7 3QQ to 20 Clayhill Road Burghfield Common Reading Berkshire RG7 3HE on 25 July 2016
25 July 2016Registered office address changed from 31 Normoor Road Burghfield Common Reading Berkshire RG7 3QQ to 20 Clayhill Road Burghfield Common Reading Berkshire RG7 3HE on 25 July 2016
17 June 2016Appointment of Lucie Kemp as a director on 23 May 2016
17 June 2016Appointment of Lucie Kemp as a director on 23 May 2016
9 March 2016Total exemption small company accounts made up to 30 November 2015
9 March 2016Total exemption small company accounts made up to 30 November 2015
1 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 20
1 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 20
26 February 2015Total exemption small company accounts made up to 30 November 2014
26 February 2015Total exemption small company accounts made up to 30 November 2014
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 20
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 20
7 March 2014Total exemption small company accounts made up to 30 November 2013
7 March 2014Total exemption small company accounts made up to 30 November 2013
10 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 20
10 January 2014Director's details changed for Nathan Stewart Kemp on 15 December 2013
10 January 2014Director's details changed for Nathan Stewart Kemp on 15 December 2013
10 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 20
3 July 2013Termination of appointment of Lucie Kemp as a director
3 July 2013Termination of appointment of Lucie Kemp as a director
2 April 2013Total exemption small company accounts made up to 30 November 2012
2 April 2013Total exemption small company accounts made up to 30 November 2012
17 December 2012Registered office address changed from Wyvols Court Basingstoke Road Swallowfield Berkshire RG7 1WY on 17 December 2012
17 December 2012Registered office address changed from Wyvols Court Basingstoke Road Swallowfield Berkshire RG7 1WY on 17 December 2012
10 December 2012Annual return made up to 22 November 2012 with a full list of shareholders
10 December 2012Annual return made up to 22 November 2012 with a full list of shareholders
15 March 2012Total exemption small company accounts made up to 30 November 2011
15 March 2012Total exemption small company accounts made up to 30 November 2011
23 December 2011Annual return made up to 22 November 2011 with a full list of shareholders
23 December 2011Annual return made up to 22 November 2011 with a full list of shareholders
25 November 2010Termination of appointment of Graham Cowan as a director
25 November 2010Termination of appointment of Graham Cowan as a director
24 November 2010Appointment of Nathan Stewart Kemp as a director
24 November 2010Appointment of Lucie Kemp as a director
24 November 2010Appointment of Nathan Stewart Kemp as a director
24 November 2010Appointment of Lucie Kemp as a director
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing