Company NameFlambi Media Limited
Company StatusDissolved
Company Number04470133
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous NamesWicked Tricks Limited and Backdoor Investments Ltd

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr John Michael Gilbert Jupp
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(2 years, 8 months after company formation)
Appointment Duration11 years, 9 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House 9 Lowthian Road
Hartlepool
Cleveland
TS24 8BH
Secretary NamePauline Gilbert-Jupp
NationalityBritish
StatusClosed
Appointed01 September 2006(4 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 22 November 2016)
RoleCompany Director
Correspondence AddressRichmond House 9 Lowthian Road
Hartlepool
Cleveland
TS24 8BH
Director NameMr Raymond Michael Nodder
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 The Sheilings
Seal
Sevenoaks
Kent
TN15 0DF
Director NameMs Zoe Amaryllis Plaistowe
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpstairs Flat
33 Skinner Street
Gillingham
Kent
ME7 1HD
Secretary NameMr Raymond Michael Nodder
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 The Sheilings
Seal
Sevenoaks
Kent
TN15 0DF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameP P & P Associates Ltd (Corporation)
StatusResigned
Appointed21 February 2005(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2006)
Correspondence Address4 The Sheilings
Seal
Sevenoaks
Kent
TN15 0DF

Contact

Websiteflambi.co.uk
Telephone020 75664069
Telephone regionLondon

Location

Registered AddressRichmond House
9 Lowthian Road
Hartlepool
Cleveland
TS24 8BH
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Shareholders

2 at £1John Michael Gilbert-jupp
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,460
Cash£404
Current Liabilities£4,361

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
25 August 2016Application to strike the company off the register (3 pages)
25 August 2016Application to strike the company off the register (3 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 February 2016Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page)
11 February 2016Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page)
22 September 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to Richmond House 9 Lowthian Road Hartlepool Cleveland TS24 8BH on 22 September 2015 (1 page)
22 September 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to Richmond House 9 Lowthian Road Hartlepool Cleveland TS24 8BH on 22 September 2015 (1 page)
16 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
23 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 July 2012Secretary's details changed for Pauline Gilbert-Jupp on 27 July 2012 (2 pages)
30 July 2012Director's details changed for Mr John Michael Gilbert Jupp on 27 July 2012 (2 pages)
30 July 2012Secretary's details changed for Pauline Gilbert-Jupp on 27 July 2012 (2 pages)
30 July 2012Director's details changed for Mr John Michael Gilbert Jupp on 27 July 2012 (2 pages)
23 July 2012Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 23 July 2012 (1 page)
23 July 2012Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 23 July 2012 (1 page)
23 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
22 July 2012Registered office address changed from 74 East Street Gillingham Kent ME7 1EH on 22 July 2012 (1 page)
22 July 2012Registered office address changed from 74 East Street Gillingham Kent ME7 1EH on 22 July 2012 (1 page)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 October 2011Company name changed backdoor investments LTD\certificate issued on 19/10/11
  • RES15 ‐ Change company name resolution on 2011-10-13
  • NM01 ‐ Change of name by resolution
(3 pages)
19 October 2011Company name changed backdoor investments LTD\certificate issued on 19/10/11
  • RES15 ‐ Change company name resolution on 2011-10-13
  • NM01 ‐ Change of name by resolution
(3 pages)
21 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for John Michael Gilbert Jupp on 24 June 2010 (2 pages)
2 August 2010Director's details changed for John Michael Gilbert Jupp on 24 June 2010 (2 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 July 2009Return made up to 26/06/09; full list of members (3 pages)
15 July 2009Return made up to 26/06/09; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 July 2008Return made up to 26/06/08; full list of members (3 pages)
11 July 2008Return made up to 26/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 June 2007Secretary's particulars changed (1 page)
28 June 2007Secretary's particulars changed (1 page)
28 June 2007Return made up to 26/06/07; full list of members (2 pages)
28 June 2007Return made up to 26/06/07; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
4 September 2006Registered office changed on 04/09/06 from: 4 the sheilings, seal sevenoaks kent TN15 0DF (1 page)
4 September 2006Director resigned (1 page)
4 September 2006New secretary appointed (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Location of register of members (1 page)
4 September 2006Registered office changed on 04/09/06 from: 4 the sheilings, seal sevenoaks kent TN15 0DF (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006Location of register of members (1 page)
4 September 2006Location of register of members (1 page)
4 September 2006Location of register of members (1 page)
4 September 2006New secretary appointed (1 page)
4 September 2006Location of debenture register (1 page)
4 September 2006Location of debenture register (1 page)
4 September 2006Secretary resigned (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Return made up to 26/06/06; full list of members (2 pages)
24 July 2006Director's particulars changed (1 page)
24 July 2006Return made up to 26/06/06; full list of members (2 pages)
30 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
30 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
7 July 2005Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
7 July 2005Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned;director resigned (1 page)
8 March 2005Secretary resigned;director resigned (1 page)
8 March 2005New secretary appointed (2 pages)
1 March 2005Company name changed wicked tricks LIMITED\certificate issued on 01/03/05 (2 pages)
1 March 2005Company name changed wicked tricks LIMITED\certificate issued on 01/03/05 (2 pages)
14 October 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/10/04
(7 pages)
14 October 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/10/04
(7 pages)
8 October 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
8 October 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
31 August 2004Registered office changed on 31/08/04 from: 69 college avenue gillingham kent ME7 5HY (1 page)
31 August 2004Registered office changed on 31/08/04 from: 69 college avenue gillingham kent ME7 5HY (1 page)
16 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
16 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
31 July 2003Return made up to 26/06/03; full list of members (7 pages)
31 July 2003Return made up to 26/06/03; full list of members (7 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New secretary appointed;new director appointed (2 pages)
23 July 2002Registered office changed on 23/07/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002New secretary appointed;new director appointed (2 pages)
23 July 2002Director resigned (1 page)
23 July 2002Registered office changed on 23/07/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
23 July 2002Secretary resigned (1 page)
26 June 2002Incorporation (14 pages)
26 June 2002Incorporation (14 pages)