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

Flyte Recording Limited

Documents

Total Documents52
Total Pages197

Filing History

26 October 2020Confirmation statement made on 20 September 2020 with no updates
27 May 2020Micro company accounts made up to 30 June 2019
12 November 2019Purchase of own shares.
12 November 2019Cancellation of shares. Statement of capital on 30 June 2019
  • GBP 3
11 November 2019Notification of William Barnaby Taylor as a person with significant control on 30 June 2019
11 November 2019Notification of Nicolas Edward Maurice Hill as a person with significant control on 30 June 2019
11 November 2019Notification of Jon Lyle Sasajima Supran as a person with significant control on 30 June 2019
11 November 2019Withdrawal of a person with significant control statement on 11 November 2019
6 November 2019Confirmation statement made on 20 September 2019 with updates
5 November 2019Termination of appointment of Samuel Laurence Berridge as a director on 30 June 2019
29 March 2019Micro company accounts made up to 30 June 2018
11 October 2018Confirmation statement made on 20 September 2018 with updates
11 October 2018Director's details changed for Mr William Barnaby Taylor on 11 October 2018
11 October 2018Director's details changed for Mr Jon Lyle Sasajima Supran on 11 October 2018
26 July 2018Termination of appointment of Carol Crabtree as a secretary on 26 July 2018
29 March 2018Micro company accounts made up to 30 June 2017
4 October 2017Confirmation statement made on 20 September 2017 with updates
4 October 2017Confirmation statement made on 20 September 2017 with updates
7 March 2017Total exemption small company accounts made up to 30 June 2016
7 March 2017Total exemption small company accounts made up to 30 June 2016
4 October 2016Confirmation statement made on 20 September 2016 with updates
4 October 2016Confirmation statement made on 20 September 2016 with updates
17 March 2016Total exemption small company accounts made up to 30 June 2015
17 March 2016Total exemption small company accounts made up to 30 June 2015
7 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4
7 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4
31 March 2015Total exemption small company accounts made up to 30 June 2014
31 March 2015Total exemption small company accounts made up to 30 June 2014
20 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4
20 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4
7 November 2013Appointment of Mr William Barnaby Taylor as a director
7 November 2013Appointment of Mr Samuel Laurence Berridge as a director
7 November 2013Termination of appointment of Carol Crabtree as a director
7 November 2013Termination of appointment of Carol Crabtree as a director
7 November 2013Current accounting period shortened from 30 September 2014 to 30 June 2014
7 November 2013Appointment of Mr William Barnaby Taylor as a director
7 November 2013Appointment of Mr Samuel Laurence Berridge as a director
7 November 2013Appointment of Mr Nicolas Edward Maurice Hill as a director
7 November 2013Appointment of Mr Jon Lyle Sasajima Supran as a director
7 November 2013Appointment of Mr Jon Lyle Sasajima Supran as a director
7 November 2013Current accounting period shortened from 30 September 2014 to 30 June 2014
7 November 2013Appointment of Mr Nicolas Edward Maurice Hill as a director
2 October 2013Appointment of Carol Crabtree as a secretary
2 October 2013Appointment of Carol Margaret Crabtree as a director
2 October 2013Appointment of Carol Margaret Crabtree as a director
2 October 2013Appointment of Carol Crabtree as a secretary
25 September 2013Company name changed flyte recordings LIMITED\certificate issued on 25/09/13
  • RES15 ‐ Change company name resolution on 2013-09-20
  • NM01 ‐ Change of name by resolution
25 September 2013Company name changed flyte recordings LIMITED\certificate issued on 25/09/13
  • RES15 ‐ Change company name resolution on 2013-09-20
  • NM01 ‐ Change of name by resolution
23 September 2013Termination of appointment of Graham Cowan as a director
23 September 2013Termination of appointment of Graham Cowan as a director
20 September 2013Incorporation
Statement of capital on 2013-09-20
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
20 September 2013Incorporation
Statement of capital on 2013-09-20
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing