Company number 04974765
Status Active
Incorporation Date 25 November 2003
Company Type Private Limited Company
Address 101 WARDOUR STREET, 2ND FLOOR, LONDON, W1F 0UG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
GBP 100,200
. The most likely internet sites of FLIPSIDE TELEVISION LIMITED are www.flipsidetelevision.co.uk, and www.flipside-television.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Flipside Television Limited is a Private Limited Company.
The company registration number is 04974765. Flipside Television Limited has been working since 25 November 2003.
The present status of the company is Active. The registered address of Flipside Television Limited is 101 Wardour Street 2nd Floor London W1f 0ug. . POND-JONES, Jay is a Director of the company. Secretary DAVISON, Robert Edward has been resigned. Director BROOK, David has been resigned. Director FONE, Christopher Mark has been resigned. Director SATTERTHWAITE, Christopher James has been resigned. Director SHARP, Fiona Mary has been resigned. Director SMITH, Jasper Dominic Christian has been resigned. Director SMITH, Mark William has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
BROOK, David
Resigned: 28 July 2015
Appointed Date: 16 July 2004
65 years old
Director
SHARP, Fiona Mary
Resigned: 09 September 2004
Appointed Date: 25 November 2003
57 years old
Persons With Significant Control
Colour Tv Limited
Notified on: 1 November 2016
Nature of control: Ownership of shares – 75% or more
FLIPSIDE TELEVISION LIMITED Events
08 Nov 2016
Confirmation statement made on 1 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Sep 2015
Termination of appointment of Jasper Dominic Christian Smith as a director on 28 July 2015
...
... and 49 more events
01 Jul 2004
Resolutions
-
ELRES ‐
Elective resolution
01 Jul 2004
Resolutions
-
ELRES ‐
Elective resolution
21 Jun 2004
Accounting reference date extended from 30/11/04 to 31/12/04
08 Dec 2003
Company name changed sideflip LIMITED\certificate issued on 08/12/03
25 Nov 2003
Incorporation