Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Public Domain Flix Limited
Public Domain Flix Limited is an active company incorporated on 9 January 2020 with the registered office located in Hartlepool, County Durham. Public Domain Flix Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
12393937
Private limited company
Age
5 years
Incorporated
9 January 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1383 days
Dated
8 January 2021
(4 years ago)
Next confirmation dated
8 January 2022
Was due on
22 January 2022
(3 years ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
834 days
For period
29 Dec
⟶
25 Oct 2021
(10 months)
Accounts type is
Micro Entity
Next accounts for period
25 October 2022
Was due on
25 July 2023
(2 years 3 months ago)
Learn more about Public Domain Flix Limited
Contact
Update Details
Address
C/O 10 Mapleton Road
Hartlepool
TS24 8NP
England
Address changed on
4 Dec 2021
(3 years ago)
Previous address was
10 Mapleton Road Hartlepool Cleveland TS24 8NP England
Companies in TS24 8NP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
0
Shareholders
1
Controllers (PSC)
1
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2021)
Period Ended
25 Oct 2021
For period
25 Dec
⟶
25 Oct 2021
Traded for
10 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Decreased by £4.35K (-100%)
Total Liabilities
£0
Same as previous period
Net Assets
£1
Decreased by £4.35K (-100%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
2 Years 11 Months Ago on 9 Dec 2022
Compulsory Gazette Notice
3 Years Ago on 1 Nov 2022
Registered Address Changed
3 Years Ago on 4 Dec 2021
Notification of PSC Statement
3 Years Ago on 4 Dec 2021
Registered Address Changed
3 Years Ago on 4 Dec 2021
Edward James Leslie Hayes Resigned
3 Years Ago on 4 Dec 2021
Edward James Leslie Hayes Resigned
3 Years Ago on 4 Dec 2021
Edward James Leslie Hayes (PSC) Resigned
3 Years Ago on 4 Dec 2021
Accounting Period Shortened
4 Years Ago on 27 Oct 2021
Micro Accounts Submitted
4 Years Ago on 27 Oct 2021
Get Alerts
Get Credit Report
Discover Public Domain Flix Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 9 Dec 2022
First Gazette notice for compulsory strike-off
Submitted on 1 Nov 2022
Cessation of Edward James Leslie Hayes as a person with significant control on 4 December 2021
Submitted on 4 Dec 2021
Termination of appointment of Edward James Leslie Hayes as a secretary on 4 December 2021
Submitted on 4 Dec 2021
Termination of appointment of Edward James Leslie Hayes as a director on 4 December 2021
Submitted on 4 Dec 2021
Registered office address changed from 10 Mapleton Road Hartlepool Cleveland TS24 8NP England to 10 C/O 10 Mapleton Road Hartlepool Cleveland TS24 8NP on 4 December 2021
Submitted on 4 Dec 2021
Notification of a person with significant control statement
Submitted on 4 Dec 2021
Registered office address changed from 10 C/O 10 Mapleton Road Hartlepool Cleveland TS24 8NP England to C/O 10 Mapleton Road Hartlepool TS24 8NP on 4 December 2021
Submitted on 4 Dec 2021
Micro company accounts made up to 25 October 2021
Submitted on 27 Oct 2021
Previous accounting period shortened from 31 December 2021 to 25 October 2021
Submitted on 27 Oct 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs