Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLIPSIDE TELEVISION LIMITED
Company Information for

FLIPSIDE TELEVISION LIMITED

101 WARDOUR STREET, 2ND FLOOR, LONDON, W1F 0UG,
Company Registration Number
04974765
Private Limited Company
Active

Company Overview

About Flipside Television Ltd
FLIPSIDE TELEVISION LIMITED was founded on 2003-11-25 and has its registered office in London. The organisation's status is listed as "Active". Flipside Television Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FLIPSIDE TELEVISION LIMITED
 
Legal Registered Office
101 WARDOUR STREET
2ND FLOOR
LONDON
W1F 0UG
Other companies in SW1P
 
Filing Information
Company Number 04974765
Company ID Number 04974765
Date formed 2003-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-07 00:47:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLIPSIDE TELEVISION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLIPSIDE TELEVISION LIMITED

Current Directors
Officer Role Date Appointed
JAY POND-JONES
Director 2004-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BROOK
Director 2004-07-16 2015-07-28
JASPER DOMINIC CHRISTIAN SMITH
Director 2004-07-16 2015-07-28
ROBERT EDWARD DAVISON
Company Secretary 2003-11-25 2014-12-31
CHRISTOPHER JAMES SATTERTHWAITE
Director 2004-07-16 2014-12-31
MARK WILLIAM SMITH
Director 2003-11-25 2014-12-31
CHRISTOPHER MARK FONE
Director 2004-07-16 2008-01-16
FIONA MARY SHARP
Director 2003-11-25 2004-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAY POND-JONES COLOURFUL CONTENT LTD Director 2014-11-10 CURRENT 2014-11-10 Active
JAY POND-JONES COLOUR TV LIMITED Director 2005-04-15 CURRENT 2005-04-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-06CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-19Compulsory strike-off action has been discontinued
2022-01-19DISS40Compulsory strike-off action has been discontinued
2022-01-18FIRST GAZETTE notice for compulsory strike-off
2022-01-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-12CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-12-11CH01Director's details changed for Mr Jay Pond-Jones on 2018-12-04
2018-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 100200
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 100200
2015-11-17AR0101/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JASPER SMITH
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROOK
2015-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/15 FROM PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP
2015-06-22CH01Director's details changed for Mr Jay Pond-Jones on 2014-06-27
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SATTERTHWAITE
2015-05-28TM02Termination of appointment of Robert Edward Davison on 2014-12-31
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK SMITH
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 100200
2014-12-01AR0101/11/14 ANNUAL RETURN FULL LIST
2014-10-17CH01Director's details changed for Mr Jay Pond-Jones on 2014-08-12
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 100200
2013-12-23AR0101/11/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-20CH01Director's details changed for Mr Mark William Smith on 2013-05-20
2013-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/13 FROM 14 Curzon Street London W1J 5HN
2012-11-06AR0101/11/12 ANNUAL RETURN FULL LIST
2012-11-02AA31/12/11 TOTAL EXEMPTION FULL
2011-11-03AR0101/11/11 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION FULL
2011-01-14AA31/12/09 TOTAL EXEMPTION FULL
2010-12-21AR0125/11/10 FULL LIST
2010-01-26AR0125/11/09 FULL LIST
2009-11-04AA31/12/08 TOTAL EXEMPTION FULL
2008-12-19363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-10-28AA31/12/07 TOTAL EXEMPTION FULL
2008-10-08288bAPPOINTMENT TERMINATE, DIRECTOR CHRISTOPHER MARK FONE LOGGED FORM
2008-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / MARK SMITH / 14/07/2008
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER FONE
2007-12-27363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-21363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-28363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-20288cDIRECTOR'S PARTICULARS CHANGED
2004-12-11363aRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-10-13288bDIRECTOR RESIGNED
2004-09-10123NC INC ALREADY ADJUSTED 16/07/04
2004-09-10RES04£ NC 200/100200 16/07
2004-09-10122S-DIV 16/07/04
2004-09-10RES13SUBDIVISION, S/H RIGHTS 16/07/04
2004-09-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-1088(2)RAD 16/07/04--------- £ SI 100000@1=100000 £ IC 1/100001
2004-09-1088(2)RAD 16/07/04--------- £ SI 19900@.01=199 £ IC 100001/100200
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-26288aNEW DIRECTOR APPOINTED
2004-07-01ELRESS386 DISP APP AUDS 24/06/04
2004-07-01ELRESS80A AUTH TO ALLOT SEC 24/06/04
2004-06-21225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2003-12-08CERTNMCOMPANY NAME CHANGED SIDEFLIP LIMITED CERTIFICATE ISSUED ON 08/12/03
2003-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FLIPSIDE TELEVISION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLIPSIDE TELEVISION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLIPSIDE TELEVISION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLIPSIDE TELEVISION LIMITED

Intangible Assets
Patents
We have not found any records of FLIPSIDE TELEVISION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLIPSIDE TELEVISION LIMITED
Trademarks
We have not found any records of FLIPSIDE TELEVISION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLIPSIDE TELEVISION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FLIPSIDE TELEVISION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FLIPSIDE TELEVISION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLIPSIDE TELEVISION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLIPSIDE TELEVISION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.