FLYING PICTURES GROUP LIMITED
CHILBOLTON THE AERIAL PARTNERSHIP LIMITED

Hellopages » Hampshire » Test Valley » SO20 6BL

Company number 06015391
Status Active
Incorporation Date 30 November 2006
Company Type Private Limited Company
Address FLYING PICTURES, STONEFIELD PARK, CHILBOLTON, SO20 6BL
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59112 - Video production activities, 59113 - Television programme production activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Appointment of Mr Andrew Barry Stephens as a director on 14 February 2017; Secretary's details changed for Mr James Edward Hunter Smart on 7 December 2016; Director's details changed for Mr James Edward Hunter Smart on 7 December 2016. The most likely internet sites of FLYING PICTURES GROUP LIMITED are www.flyingpicturesgroup.co.uk, and www.flying-pictures-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Winchester Rail Station is 6.7 miles; to Whitchurch (Hants) Rail Station is 7.6 miles; to Shawford Rail Station is 9.1 miles; to Romsey Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flying Pictures Group Limited is a Private Limited Company. The company registration number is 06015391. Flying Pictures Group Limited has been working since 30 November 2006. The present status of the company is Active. The registered address of Flying Pictures Group Limited is Flying Pictures Stonefield Park Chilbolton So20 6bl. The company`s financial liabilities are £12k. It is £-871.88k against last year. And the total assets are £227.73k, which is £-689.56k against last year. HUNTER SMART, James Edward is a Secretary of the company. BENSON-BLAIR, Angus Harley is a Director of the company. HUNTER SMART, James Edward is a Director of the company. PRESCOT, Colin Kenrick is a Director of the company. SCULTHORP, Adam Thomas is a Director of the company. STEPHENS, Andrew Barry is a Director of the company. WOLFF, Marc Harold is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GRAY, Anthony Christopher has been resigned. Director MCKAY, David Frank has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Motion picture production activities".


flying pictures group Key Finiance

LIABILITIES £12k
-99%
CASH n/a
TOTAL ASSETS £227.73k
-76%
All Financial Figures

Current Directors

Secretary
HUNTER SMART, James Edward
Appointed Date: 30 November 2006

Director
BENSON-BLAIR, Angus Harley
Appointed Date: 30 June 2016
54 years old

Director
HUNTER SMART, James Edward
Appointed Date: 30 November 2006
71 years old

Director
PRESCOT, Colin Kenrick
Appointed Date: 30 November 2006
75 years old

Director
SCULTHORP, Adam Thomas
Appointed Date: 05 May 2016
47 years old

Director
STEPHENS, Andrew Barry
Appointed Date: 14 February 2017
68 years old

Director
WOLFF, Marc Harold
Appointed Date: 20 February 2014
78 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 November 2006
Appointed Date: 30 November 2006

Director
GRAY, Anthony Christopher
Resigned: 01 October 2010
Appointed Date: 03 December 2007
67 years old

Director
MCKAY, David Frank
Resigned: 01 October 2010
Appointed Date: 03 December 2007
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 November 2006
Appointed Date: 30 November 2006

Persons With Significant Control

Mr Colin Kenrick Prescot
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FLYING PICTURES GROUP LIMITED Events

02 Mar 2017
Appointment of Mr Andrew Barry Stephens as a director on 14 February 2017
07 Dec 2016
Secretary's details changed for Mr James Edward Hunter Smart on 7 December 2016
07 Dec 2016
Director's details changed for Mr James Edward Hunter Smart on 7 December 2016
30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
13 Sep 2016
Statement of capital following an allotment of shares on 30 June 2016
  • GBP 8,870.00

...
... and 44 more events
15 Dec 2006
Secretary resigned
15 Dec 2006
Director resigned
15 Dec 2006
New secretary appointed;new director appointed
15 Dec 2006
New director appointed
30 Nov 2006
Incorporation

FLYING PICTURES GROUP LIMITED Charges

11 April 2016
Charge code 0601 5391 0002
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
30 March 2007
Debenture
Delivered: 3 April 2007
Status: Satisfied on 24 April 2013
Persons entitled: Flying Pictures Limited
Description: All assets and property.