Company NameFlipboard UK Limited
DirectorMichael Shawn McCue
Company StatusActive
Company Number08273855
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Director

Director NameMr Michael Shawn McCue
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed30 October 2012(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Flipboard, Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£414,707
Net Worth£35,859
Current Liabilities£24,564

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

28 December 2023Accounts for a small company made up to 31 December 2022 (10 pages)
2 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
14 December 2022Accounts for a small company made up to 31 December 2021 (11 pages)
1 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
6 June 2022Accounts for a small company made up to 31 December 2020 (11 pages)
5 May 2022Compulsory strike-off action has been discontinued (1 page)
3 May 2022Director's details changed for Mr Michael Shawn Mccue on 3 May 2022 (2 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
16 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
2 July 2021Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2 July 2021 (1 page)
15 December 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
3 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
4 November 2020Cessation of Michael Shawn Mccue as a person with significant control on 30 October 2020 (1 page)
4 November 2020Notification of a person with significant control statement (2 pages)
1 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
2 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
21 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
8 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
7 November 2016Accounts for a small company made up to 31 December 2015 (5 pages)
7 November 2016Accounts for a small company made up to 31 December 2015 (5 pages)
6 October 2016Auditor's resignation (1 page)
6 October 2016Auditor's resignation (1 page)
30 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
22 July 2015Full accounts made up to 31 December 2014 (12 pages)
22 July 2015Full accounts made up to 31 December 2014 (12 pages)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
20 November 2014Full accounts made up to 31 December 2013 (10 pages)
20 November 2014Full accounts made up to 31 December 2013 (10 pages)
14 November 2014Previous accounting period shortened from 31 December 2014 to 31 December 2013 (1 page)
14 November 2014Previous accounting period shortened from 31 December 2014 to 31 December 2013 (1 page)
20 August 2014Director's details changed for Mr Michael Steven Mccue on 20 August 2014 (2 pages)
20 August 2014Director's details changed for Mr Michael Sean Mccue on 20 August 2014 (2 pages)
20 August 2014Director's details changed for Mr Michael Sean Mccue on 20 August 2014 (2 pages)
20 August 2014Director's details changed for Mr Michael Steven Mccue on 20 August 2014 (2 pages)
22 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
22 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
21 November 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
21 November 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
30 October 2012Incorporation (34 pages)
30 October 2012Incorporation (34 pages)