Flub Films Limited was officially closed on 2020-01-21.
Flub Films was a private limited company that was located at East London Business Centre, Greenfield Road, London, E1 1EJ, Tower Hamlets, ENGLAND. Its total net worth was valued to be around 331 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (formed on 2015-11-23) was run by 1 director.
Director Samad R. who was appointed on 23 November 2015.
The company was officially classified as "video production activities" (59112).
The most recent confirmation statement was sent on 2018-11-22 and last time the accounts were sent was on 30 November 2017.
Flub Films Limited Address / Contact
Office Address
East London Business Centre
Office Address2
Greenfield Road
Town
London
Post code
E1 1EJ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09884416
Date of Incorporation
Mon, 23rd Nov 2015
Date of Dissolution
Tue, 21st Jan 2020
Industry
Video production activities
End of financial Year
30th November
Company age
5 years old
Account next due date
Sat, 31st Aug 2019
Account last made up date
Thu, 30th Nov 2017
Next confirmation statement due date
Fri, 6th Dec 2019
Last confirmation statement dated
Thu, 22nd Nov 2018
Company staff
Samad R.
Position: Director
Appointed: 23 November 2015
Shazna B.
Position: Secretary
Appointed: 01 September 2016
Resigned: 31 January 2019
People with significant control
Samad R.
Notified on
6 April 2016
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-11-30
2017-11-30
Net Worth
331
Balance Sheet
Cash Bank On Hand
25
Current Assets
3 794
4 819
Debtors
3 794
4 794
Net Assets Liabilities
331
621
Net Assets Liabilities Including Pension Asset Liability
Final Gazette dissolved via compulsory strike-off
filed on: 21st, January 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 21st, January 2020
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 5th, November 2019
gazette
Free Download
(1 page)
CH01
On Thu, 4th Apr 2019 director's details were changed
filed on: 17th, April 2019
officers
Free Download
(2 pages)
AD01
Address change date: Wed, 13th Feb 2019. New Address: East London Business Centre Greenfield Road London Tower Hamlets E1 1EJ. Previous address: 113 Duckett Street London E1 4RW England
filed on: 13th, February 2019
address
Free Download
(1 page)
TM02
Thu, 31st Jan 2019 - the day secretary's appointment was terminated
filed on: 13th, February 2019
officers
Free Download
(1 page)
CS01
Confirmation statement with no updates Thu, 22nd Nov 2018
filed on: 30th, January 2019
confirmation statement
Free Download
(3 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 28th, November 2018
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 30th, October 2018
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Wed, 22nd Nov 2017
filed on: 16th, December 2017
confirmation statement
Free Download
(3 pages)
AA
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 23rd, August 2017
accounts
Free Download
(4 pages)
CS01
Confirmation statement with updates Tue, 22nd Nov 2016
filed on: 13th, January 2017
confirmation statement
Free Download
(5 pages)
AP03
New secretary appointment on Thu, 1st Sep 2016
filed on: 14th, September 2016
officers
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 23rd, November 2015
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.