- Company Overview for MOTION PICTURE SOLUTIONS LIMITED (05388229)
- Filing history for MOTION PICTURE SOLUTIONS LIMITED (05388229)
- People for MOTION PICTURE SOLUTIONS LIMITED (05388229)
- Charges for MOTION PICTURE SOLUTIONS LIMITED (05388229)
- More for MOTION PICTURE SOLUTIONS LIMITED (05388229)
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) |
---|---|---|---|
05 Jul 2018 | AA | Group of companies' accounts made up to 30 September 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
07 Jul 2017 | AA | Group of companies' accounts made up to 30 September 2016 | |
29 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
04 Jul 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
07 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
03 Jul 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
12 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Mar 2015 | AD02 | Register inspection address has been changed from 209 Goldhawk Road London W12 8EP England to 9-11 North End Road London W14 8ST | |
23 Dec 2014 | AD01 | Registered office address changed from , 209 Goldhawk Road, London, W12 8EP to Mission Hall 9-11 North End Road London W14 8st on 23 December 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
17 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
18 Feb 2014 | AP01 | Appointment of Mr Matthew William Aspray as a director | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 1 October 2012 | |
26 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
04 Jan 2013 | AA01 | Previous accounting period extended from 31 March 2012 to 30 September 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
14 Mar 2012 | CH03 | Secretary's details changed for Sarah Louise Thomas on 10 September 2011 | |
14 Mar 2012 | CH01 | Director's details changed for Ian Michael Thomas on 10 September 2011 | |
14 Mar 2012 | AD02 | Register inspection address has been changed from 2 Palliser Court Palliser Road London W14 9ED England | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Sep 2011 | AD01 | Registered office address changed from , 2 Palliser Court, 41 Palliser Road, London, W14 9ED on 19 September 2011 | |
20 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Apr 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 |