Background WavePink WaveYellow Wave

FLAT NOSE GEORGE LIMITED (06544926)

FLAT NOSE GEORGE LIMITED (06544926) is an active UK company. incorporated on 26 March 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. FLAT NOSE GEORGE LIMITED has been registered for 18 years. Current directors include SMITH, Adam Nelson.

Company Number
06544926
Status
active
Type
ltd
Incorporated
26 March 2008
Age
18 years
Address
10 Shipton Street, London, E2 7RU
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
SMITH, Adam Nelson
SIC Codes
59111, 59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAT NOSE GEORGE LIMITED

FLAT NOSE GEORGE LIMITED is an active company incorporated on 26 March 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. FLAT NOSE GEORGE LIMITED was registered 18 years ago.(SIC: 59111, 59112)

Status

active

Active since 18 years ago

Company No

06544926

LTD Company

Age

18 Years

Incorporated 26 March 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

10 Shipton Street London, E2 7RU,

Previous Addresses

27 Albion Square London E8 4ES England
From: 31 March 2016To: 9 June 2025
27 Albion Square London E8 4ES England
From: 31 March 2016To: 31 March 2016
27 Albion Square 27 Albion Square London E8 4ES England
From: 31 March 2016To: 31 March 2016
C/O Peter Smith 41 Ripplevale Grove London N1 1HS
From: 9 April 2015To: 31 March 2016
56B Thornhill Square London N1 1BE
From: 26 March 2008To: 9 April 2015
Timeline

8 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Apr 19
New Owner
Apr 19
Director Left
Oct 19
Director Joined
Oct 19
Funding Round
Mar 20
Director Left
Apr 24
Owner Exit
Jan 26
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SMITH, Adam Nelson

Active
Albion Square, LondonE8 4ES
Born September 1970
Director
Appointed 26 Mar 2008

SMITH, Peter

Resigned
Albion Square, LondonE8 4ES
Secretary
Appointed 26 Mar 2008
Resigned 20 Sept 2019

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate secretary
Appointed 26 Mar 2008
Resigned 27 Mar 2008

FREUD LAFLIN, Martha

Resigned
Albion Square, LondonE8 4ES
Born November 1983
Director
Appointed 20 Sept 2019
Resigned 01 Jun 2023

SMITH, Peter

Resigned
Albion Square, LondonE8 4ES
Born December 1939
Director
Appointed 26 Mar 2008
Resigned 20 Sept 2019

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate director
Appointed 26 Mar 2008
Resigned 27 Mar 2008

Persons with significant control

2

1 Active
1 Ceased

Ms Martha Freud Laflin

Ceased
Albion Square, LondonE8 4ES
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2019
Ceased 05 Jan 2026

Mr Adam Nelson Smith

Active
Shipton Street, LondonE2 7RU
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
16 February 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Memorandum Articles
5 May 2021
MAMA
Resolution
5 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
1 April 2020
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
3 February 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Change To A Person With Significant Control
9 April 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 April 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
13 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Move Registers To Sail Company
19 April 2012
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Move Registers To Sail Company
18 April 2012
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
18 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Sail Address Company
18 April 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 October 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
27 March 2009
287Change of Registered Office
Legacy
27 March 2009
190190
Legacy
27 March 2009
353353
Legacy
10 February 2009
225Change of Accounting Reference Date
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Incorporation Company
26 March 2008
NEWINCIncorporation