Background WavePink WaveYellow Wave

FLATHILL COMMUNICATIONS GROUP LIMITED (10664478)

FLATHILL COMMUNICATIONS GROUP LIMITED (10664478) is a dissolved UK company. incorporated on 10 March 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FLATHILL COMMUNICATIONS GROUP LIMITED has been registered for 9 years. Current directors include CAREY, Alison Anita Elizabeth, RESTALL, Christine Maria, RESTALL, Ian Barry and 1 others.

Company Number
10664478
Status
dissolved
Type
ltd
Incorporated
10 March 2017
Age
9 years
Address
South Quay Building 4th Floor, London
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAREY, Alison Anita Elizabeth, RESTALL, Christine Maria, RESTALL, Ian Barry, WILFORD, Julie Elizabeth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLATHILL COMMUNICATIONS GROUP LIMITED

FLATHILL COMMUNICATIONS GROUP LIMITED is an dissolved company incorporated on 10 March 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FLATHILL COMMUNICATIONS GROUP LIMITED was registered 9 years ago.(SIC: 64209)

Status

dissolved

Active since 9 years ago

Company No

10664478

LTD Company

Age

9 Years

Incorporated 10 March 2017

Size

N/A

Accounts

ARD: 30/7

Up to Date

Last Filed

Made up to 31 July 2022 (3 years ago)
Submitted on 29 April 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 9 March 2024 (2 years ago)
Submitted on 17 May 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

FLATHILL COMMUNICATIONS GROUP PLC
From: 28 February 2019To: 9 June 2023
FLATHILL COMMUNICATIONS GROUP LIMITED
From: 27 July 2018To: 28 February 2019
FLATHILL NEWCO LIMITED
From: 10 March 2017To: 27 July 2018
Contact
Address

South Quay Building 4th Floor 77 Marsh Wall London, ,

Previous Addresses

South Quay Building 4th Floor 189 Marsh Wall London E14 9SH England
From: 26 September 2019To: 11 December 2020
Suite 7 Ensign House Admirals Way London E14 9XQ United Kingdom
From: 10 March 2017To: 26 September 2019
Timeline

10 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
May 17
Funding Round
Mar 18
Funding Round
Aug 18
Funding Round
Sept 21
Owner Exit
Jun 22
Capital Update
Nov 23
4
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

CAREY, Alison Anita Elizabeth

Active
Riverside Avenue, BroxbourneEN10 6RD
Secretary
Appointed 10 Mar 2017

CAREY, Alison Anita Elizabeth

Active
Riverside Avenue, BroxbourneEN10 6RD
Born December 1969
Director
Appointed 10 Mar 2017

RESTALL, Christine Maria

Active
4th Floor, London
Born December 1946
Director
Appointed 10 Mar 2017

RESTALL, Ian Barry

Active
4th Floor, London
Born April 1946
Director
Appointed 10 Mar 2017

WILFORD, Julie Elizabeth

Active
4th Floor, London
Born July 1979
Director
Appointed 10 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
77 Marsh Wall, LondonE14 9SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2021

Mrs Christine Maria Restall

Ceased
4th Floor, London
Born December 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2017
Ceased 12 Oct 2021
Fundings
Financials
Latest Activities

Filing History

60

Gazette Dissolved Voluntary
20 August 2024
GAZ2(A)GAZ2(A)
Change Person Secretary Company With Change Date
13 August 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Gazette Notice Voluntary
4 June 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 May 2024
DS01DS01
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 April 2024
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
10 November 2023
SH19Statement of Capital
Resolution
10 November 2023
RESOLUTIONSResolutions
Legacy
10 November 2023
SH20SH20
Legacy
10 November 2023
CAP-SSCAP-SS
Certificate Re Registration Public Limited Company To Private
9 June 2023
CERT10CERT10
Re Registration Memorandum Articles
9 June 2023
MARMAR
Resolution
9 June 2023
RESOLUTIONSResolutions
Reregistration Public To Private Company
9 June 2023
RR02RR02
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2022
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
8 March 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
12 November 2021
RP04SH01RP04SH01
Capital Allotment Shares
15 September 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Accounts With Accounts Type Group
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts Balance Sheet
28 February 2019
BSBS
Auditors Report
28 February 2019
AUDRAUDR
Auditors Statement
28 February 2019
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
28 February 2019
CERT5CERT5
Re Registration Memorandum Articles
28 February 2019
MARMAR
Resolution
28 February 2019
RESOLUTIONSResolutions
Reregistration Private To Public Company
28 February 2019
RR01RR01
Accounts With Accounts Type Group
22 December 2018
AAAnnual Accounts
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
17 August 2018
RESOLUTIONSResolutions
Resolution
27 July 2018
RESOLUTIONSResolutions
Change Of Name Notice
27 July 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Capital Allotment Shares
14 March 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
10 March 2017
NEWINCIncorporation