Company NameFlying Saucer Television Limited
Company StatusDissolved
Company Number08528856
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 11 months ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)
Previous NamesHandsome Productions Limited and Gobstopper North Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Ross Anthony Donald McCarthy
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2018(5 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 04 October 2022)
RoleManaging Director, TV Production
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sedulo 62-66 Deansgate
Manchester
M3 2EN
Director NameNichola Louise Frances Hegarty
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor The Met Building
22 Percy Street
London
W1T 2BU
Director NameMs Sharon Belinda Stansfield
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor The Met Building
22 Percy Street
London
W1T 2BU
Director NameMr Jamie Ross Munro
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(6 days after company formation)
Appointment Duration7 years (resigned 28 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 44-46
Whitfield Street
London
W1T 2RJ
Secretary NameNeptune Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2013(same day as company formation)
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Glos
GL50 3WG
Wales

Location

Registered AddressC/O Sedulo
62-66 Deansgate
Manchester
M3 2EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5.7k at £0.1Greenbird Media LTD
45.00%
Ordinary
3.5k at £0.1Nichola Louise Frances Hegarty
27.50%
Ordinary
3.5k at £0.1Sharon Belinda Stansfield
27.50%
Ordinary

Financials

Year2014
Net Worth£20,851
Cash£115,294
Current Liabilities£96,502

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2022First Gazette notice for voluntary strike-off (1 page)
12 July 2022Application to strike the company off the register (1 page)
21 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 June 2022Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
1 February 2022Change of details for Mr Ross Anthony Donald Mccarthy as a person with significant control on 1 February 2022 (2 pages)
1 February 2022Director's details changed for Mr Ross Anthony Donald Mccarthy on 1 April 2021 (2 pages)
27 January 2022Cessation of Gobstopper Group Ltd as a person with significant control on 16 December 2021 (1 page)
27 January 2022Confirmation statement made on 27 January 2022 with updates (4 pages)
26 January 2022Notification of Ross Anthony Donald Mccarthy as a person with significant control on 16 December 2021 (2 pages)
1 December 2021Change of details for Gobstopper Group Ltd as a person with significant control on 1 December 2021 (2 pages)
1 December 2021Registered office address changed from Unit 415, Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP England to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 1 December 2021 (1 page)
15 November 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
12 August 2021Change of details for Gobstopper Television Ltd as a person with significant control on 23 December 2020 (2 pages)
4 August 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-21
(3 pages)
26 August 2020Statement of capital on 26 August 2020
  • GBP 1,272.8
(3 pages)
26 August 2020Solvency Statement dated 03/06/20 (1 page)
26 August 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 03/06/2020
(3 pages)
26 August 2020Statement by Directors (1 page)
24 June 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
19 June 2020Memorandum and Articles of Association (9 pages)
19 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 June 2020Registered office address changed from 10th Floor the Met Building 22 Percy Street London W1T 2BU to Unit 415, Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 4 June 2020 (1 page)
28 May 2020Termination of appointment of Jamie Ross Munro as a director on 28 May 2020 (1 page)
28 May 2020Termination of appointment of Neptune Secretaries Limited as a secretary on 28 May 2020 (1 page)
18 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
24 October 2019Director's details changed for Mr Jamie Ross Munro on 24 October 2019 (2 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 July 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
30 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
30 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-23
(3 pages)
27 July 2018Cessation of Nichola Louise Frances Hegarty as a person with significant control on 23 July 2018 (1 page)
27 July 2018Notification of Gobstopper Television Ltd as a person with significant control on 23 July 2018 (2 pages)
27 July 2018Cessation of Greenbird Media Limited as a person with significant control on 23 July 2018 (1 page)
27 July 2018Cessation of Sharon Belinda Stansfield as a person with significant control on 23 July 2018 (1 page)
27 July 2018Appointment of Mr Ross Anthony Donald Mccarthy as a director on 23 July 2018 (2 pages)
18 July 2018Termination of appointment of Sharon Belinda Stansfield as a director on 18 July 2018 (1 page)
18 July 2018Termination of appointment of Nichola Louise Frances Hegarty as a director on 18 July 2018 (1 page)
20 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 May 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
24 May 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,272.8
(8 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,272.8
(8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,272.8
(8 pages)
27 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,272.8
(8 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 June 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 1,272.8
(4 pages)
13 June 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 1,272.8
(4 pages)
13 June 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 1,272.8
(4 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(7 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(7 pages)
3 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
3 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
22 May 2013Register(s) moved to registered inspection location (1 page)
22 May 2013Appointment of Mr Jamie Ross Munro as a director (2 pages)
22 May 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
22 May 2013Register(s) moved to registered inspection location (1 page)
22 May 2013Appointment of Mr Jamie Ross Munro as a director (2 pages)
22 May 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
22 May 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 1,000
(3 pages)
22 May 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 1,000
(3 pages)
21 May 2013Register inspection address has been changed (1 page)
21 May 2013Register inspection address has been changed (1 page)
14 May 2013Incorporation (24 pages)
14 May 2013Incorporation (24 pages)