FLASHBACK TELEVISION LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW12 8EN
Company number 01779136
Status Active
Incorporation Date 19 December 1983
Company Type Private Limited Company
Address 27 MALWOOD ROAD, LONDON, SW12 8EN
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59113 - Television programme production activities, 59131 - Motion picture distribution activities, 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of FLASHBACK TELEVISION LIMITED are www.flashbacktelevision.co.uk, and www.flashback-television.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. The distance to to Barnes Bridge Rail Station is 4.7 miles; to Barbican Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 6 miles; to Brondesbury Park Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flashback Television Limited is a Private Limited Company. The company registration number is 01779136. Flashback Television Limited has been working since 19 December 1983. The present status of the company is Active. The registered address of Flashback Television Limited is 27 Malwood Road London Sw12 8en. The company`s financial liabilities are £35.68k. It is £-15.65k against last year. The cash in hand is £39.36k. It is £-20.64k against last year. And the total assets are £39.36k, which is £-20.67k against last year. FLEMING, Anne Elizabeth is a Secretary of the company. DOWNING, Taylor is a Director of the company. Secretary EDGAR, David John has been resigned. Secretary EDGAR, David John has been resigned. Secretary FLEMING, Anne Elizabeth has been resigned. Secretary SPANKIE, Aileen Winifred has been resigned. Director BALL, Timothy John has been resigned. Director EDGAR, David John has been resigned. Director YADIN, Orly has been resigned. The company operates in "Motion picture production activities".


flashback television Key Finiance

LIABILITIES £35.68k
-31%
CASH £39.36k
-35%
TOTAL ASSETS £39.36k
-35%
All Financial Figures

Current Directors

Secretary
FLEMING, Anne Elizabeth
Appointed Date: 10 July 2012

Director
DOWNING, Taylor

72 years old

Resigned Directors

Secretary
EDGAR, David John
Resigned: 10 July 2012
Appointed Date: 04 February 1998

Secretary
EDGAR, David John
Resigned: 31 July 1997
Appointed Date: 10 July 1995

Secretary
FLEMING, Anne Elizabeth
Resigned: 10 July 1995

Secretary
SPANKIE, Aileen Winifred
Resigned: 04 February 1998
Appointed Date: 01 August 1997

Director
BALL, Timothy John
Resigned: 31 December 2008
Appointed Date: 30 July 2003
61 years old

Director
EDGAR, David John
Resigned: 10 July 2012
Appointed Date: 01 January 1997
69 years old

Director
YADIN, Orly
Resigned: 25 January 1994
Appointed Date: 17 January 1992
76 years old

Persons With Significant Control

Mr Taylor Downing
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

FLASHBACK TELEVISION LIMITED Events

30 Dec 2016
Confirmation statement made on 29 December 2016 with updates
13 Dec 2016
Total exemption small company accounts made up to 30 September 2016
23 May 2016
Total exemption small company accounts made up to 30 September 2015
06 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,151

23 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,151

...
... and 100 more events
03 Dec 1986
Full accounts made up to 31 March 1984

25 Oct 1986
Accounts for a small company made up to 30 September 1985

23 Oct 1986
Return made up to 25/09/86; full list of members

27 Sep 1986
Return made up to 31/12/85; full list of members

19 Dec 1983
Incorporation

FLASHBACK TELEVISION LIMITED Charges

13 March 1995
Charge
Delivered: 29 March 1995
Status: Satisfied on 3 August 1996
Persons entitled: Production Finance and Management Limited
Description: All the company's right title and interest in and under the…
18 February 1994
Mortgage debenture
Delivered: 1 March 1994
Status: Satisfied on 3 August 1996
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
18 February 1994
Charge and deed of assignment
Delivered: 1 March 1994
Status: Satisfied on 27 August 1994
Persons entitled: Coutts & Company
Description: By way of first fixed and floating charge throughout the…