Advanced company searchLink opens in new window

MOTION PICTURE SOLUTIONS LIMITED

Company number 05388229

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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