FLAME TREE PUBLISHING LTD.
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 4SB

Company number 06785163
Status Active
Incorporation Date 7 January 2009
Company Type Private Limited Company
Address 160 EASTERN AVENUE, MILTON PARK, ABINGDON, OX14 4SB
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 58190 - Other publishing activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FLAME TREE PUBLISHING LTD. are www.flametreepublishing.co.uk, and www.flame-tree-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to Culham Rail Station is 3 miles; to Radley Rail Station is 4.8 miles; to Cholsey Rail Station is 6.6 miles; to Oxford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flame Tree Publishing Ltd is a Private Limited Company. The company registration number is 06785163. Flame Tree Publishing Ltd has been working since 07 January 2009. The present status of the company is Active. The registered address of Flame Tree Publishing Ltd is 160 Eastern Avenue Milton Park Abingdon Ox14 4sb. . BODIAM, Frances Anne is a Director of the company. CLAYTON, Ross is a Director of the company. HOLLORAN, Peter John is a Director of the company. SKELTON, John is a Director of the company. WELLS, Nicholas Michael is a Director of the company. Secretary BODIAM, Frances Anne has been resigned. Secretary COOPER, William Graham has been resigned. The company operates in "Book publishing".


Current Directors

Director
BODIAM, Frances Anne
Appointed Date: 13 April 2012
62 years old

Director
CLAYTON, Ross
Appointed Date: 13 April 2012
71 years old

Director
HOLLORAN, Peter John
Appointed Date: 13 April 2012
81 years old

Director
SKELTON, John
Appointed Date: 13 April 2012
74 years old

Director
WELLS, Nicholas Michael
Appointed Date: 07 January 2009
64 years old

Resigned Directors

Secretary
BODIAM, Frances Anne
Resigned: 13 April 2012
Appointed Date: 07 January 2009

Secretary
COOPER, William Graham
Resigned: 24 July 2014
Appointed Date: 13 April 2012

Persons With Significant Control

Mr Nicholas Michael Wells
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Frances Anne Bodiam Ba Hons
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Violia Media Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLAME TREE PUBLISHING LTD. Events

09 Jan 2017
Confirmation statement made on 7 January 2017 with updates
21 Apr 2016
Satisfaction of charge 1 in full
12 Apr 2016
Total exemption small company accounts made up to 30 June 2015
15 Mar 2016
Registration of charge 067851630003, created on 1 March 2016
18 Feb 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 197

...
... and 27 more events
05 Oct 2011
Annual return made up to 8 July 2011 with full list of shareholders
14 Feb 2011
Annual return made up to 7 January 2011 with full list of shareholders
07 Nov 2010
Accounts for a dormant company made up to 31 January 2010
30 Jan 2010
Annual return made up to 7 January 2010 with full list of shareholders
07 Jan 2009
Incorporation

FLAME TREE PUBLISHING LTD. Charges

1 March 2016
Charge code 0678 5163 0003
Delivered: 15 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
25 May 2012
Rent deposit deed
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Jeremy Newcombe and Valiant Development Company Limited
Description: £10,000.00.
2 February 2012
Debenture
Delivered: 4 February 2012
Status: Satisfied on 21 April 2016
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…