FLIX INNOVATIONS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 4HE

Company number 07002171
Status In Administration
Incorporation Date 26 August 2009
Company Type Private Limited Company
Address C/O DAVID RUBIN & PARTNERS, 26-28 BEDFORD ROW, LONDON, WC1R 4HE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Peter Nichols as a director on 19 September 2016. The most likely internet sites of FLIX INNOVATIONS LIMITED are www.flixinnovations.co.uk, and www.flix-innovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flix Innovations Limited is a Private Limited Company. The company registration number is 07002171. Flix Innovations Limited has been working since 26 August 2009. The present status of the company is In Administration. The registered address of Flix Innovations Limited is C O David Rubin Partners 26 28 Bedford Row London Wc1r 4he. . RICHARD HORSLEY & CO LIMITED is a Secretary of the company. BAILEY, David John is a Director of the company. BRETT, Paul Adrian Peter is a Director of the company. FIELDS, John James Michael is a Director of the company. NICHOLS, Peter is a Director of the company. Secretary HORSLEY, Richard Geoffrey has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FEARN, Brendan John has been resigned. Director KAHAN, Barbara Z has been resigned. Director KIMBELL, Stephen Esmond has been resigned. Director NICHOLS, Peter has been resigned. Director PHELAN, Kenneth John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RICHARD HORSLEY & CO LIMITED
Appointed Date: 23 September 2014

Director
BAILEY, David John
Appointed Date: 13 March 2015
61 years old

Director
BRETT, Paul Adrian Peter
Appointed Date: 16 September 2010
65 years old

Director
FIELDS, John James Michael
Appointed Date: 22 July 2014
69 years old

Director
NICHOLS, Peter
Appointed Date: 19 September 2016
74 years old

Resigned Directors

Secretary
HORSLEY, Richard Geoffrey
Resigned: 23 September 2014
Appointed Date: 01 November 2011

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 August 2009
Appointed Date: 26 August 2009

Director
FEARN, Brendan John
Resigned: 02 April 2015
Appointed Date: 26 August 2009
65 years old

Director
KAHAN, Barbara Z
Resigned: 26 August 2009
Appointed Date: 26 August 2009
94 years old

Director
KIMBELL, Stephen Esmond
Resigned: 13 March 2015
Appointed Date: 26 June 2013
72 years old

Director
NICHOLS, Peter
Resigned: 22 July 2014
Appointed Date: 16 September 2010
74 years old

Director
PHELAN, Kenneth John
Resigned: 08 April 2013
Appointed Date: 26 August 2009
62 years old

Persons With Significant Control

Mr Peter Nichols Afa
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Asvin Kumar Chauhan
Notified on: 1 July 2016
56 years old
Nature of control: Has significant influence or control

FLIX INNOVATIONS LIMITED Events

04 Oct 2016
Confirmation statement made on 26 September 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Sep 2016
Appointment of Mr Peter Nichols as a director on 19 September 2016
09 Sep 2016
Statement of capital following an allotment of shares on 15 October 2015
  • GBP 6,318.57

09 Sep 2016
Statement of capital following an allotment of shares on 24 May 2016
  • GBP 8,214.89

...
... and 131 more events
02 Sep 2009
Accounting reference date extended from 31/08/2010 to 31/12/2010
02 Sep 2009
Director appointed mr kenneth john phelan
01 Sep 2009
Appointment terminated secretary temple secretaries LIMITED
01 Sep 2009
Appointment terminated director barbara kahan
26 Aug 2009
Incorporation

FLIX INNOVATIONS LIMITED Charges

14 April 2016
Charge code 0700 2171 0001
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Taxspecialefx LLP
Description: Contains fixed charge…