Advanced company searchLink opens in new window

MYMOVIES.NET LIMITED

Company number 03679674

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2003 363a Return made up to 16/01/03; no change of members
06 Jul 2002 AA Total exemption small company accounts made up to 30 November 2001
04 Jul 2002 CERTNM Company name changed artistic licence (design) limite d\certificate issued on 04/07/02
29 Dec 2001 395 Particulars of mortgage/charge
26 Nov 2001 363s Return made up to 01/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
05 Nov 2001 288b Director resigned
16 Oct 2001 288a New secretary appointed;new director appointed
03 Oct 2001 287 Registered office changed on 03/10/01 from: kings wharf kings road reading berkshire RG1 3EX
02 Oct 2001 AA Full accounts made up to 30 November 2000
22 Mar 2001 287 Registered office changed on 22/03/01 from: c/o bdo stoy hayward bowman house 2-10 bridge street reading berkshire RG1 2LU
20 Feb 2001 288c Director's particulars changed
08 Feb 2001 363a Return made up to 01/12/00; full list of members
07 Aug 2000 88(2)R Ad 27/04/00--------- £ si 11625@.001=11 £ ic 93/104
17 Jul 2000 AA Full accounts made up to 30 November 1999
13 Jul 2000 225 Accounting reference date shortened from 31/12/99 to 30/11/99
27 Mar 2000 122 S-div 10/01/00
21 Mar 2000 88(2)R Ad 10/01/00--------- £ si 3000@.001=3 £ ic 90/93
21 Mar 2000 RESOLUTIONS Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
22 Dec 1999 363s Return made up to 01/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
15 Nov 1999 88(2)R Ad 20/10/99--------- £ si 89@1=89 £ ic 1/90
28 Apr 1999 353 Location of register of members
28 Apr 1999 287 Registered office changed on 28/04/99 from: c/o goodman derrick 90 fetter lane london EC4A 1EQ
18 Dec 1998 288b Director resigned
18 Dec 1998 288a New director appointed
18 Dec 1998 288a New director appointed