Advanced company searchLink opens in new window

MAKE BELIEVE UK LIMITED

Company number 05481686

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)
17 Jun 2024 CS01 Confirmation statement made on 15 June 2024 with updates
21 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
09 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2023 CS01 Confirmation statement made on 15 June 2023 with updates
06 Sep 2023 AP01 Appointment of Maria Del Pilar Cortizo-Burgess as a director on 1 January 2023
05 Sep 2023 SH01 Statement of capital following an allotment of shares on 1 January 2023
  • GBP 79
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
07 Jul 2022 CS01 Confirmation statement made on 15 June 2022 with updates
22 Mar 2022 SH06 Cancellation of shares. Statement of capital on 18 February 2022
  • GBP 71
21 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
01 Mar 2022 PSC04 Change of details for Brent James Mccallum as a person with significant control on 18 February 2022
01 Mar 2022 PSC07 Cessation of Momento Vivere Limited as a person with significant control on 18 February 2022
09 Sep 2021 AA Unaudited abridged accounts made up to 31 March 2021
30 Jul 2021 TM01 Termination of appointment of David Charles Griffiths as a director on 28 February 2021
05 Jul 2021 CS01 Confirmation statement made on 15 June 2021 with updates
14 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
23 Oct 2020 AA Unaudited abridged accounts made up to 31 March 2020
02 Oct 2020 CH01 Director's details changed for Mr Paul Anthony Wilson on 1 October 2020
01 Oct 2020 CH01 Director's details changed for David Charles Griffiths on 1 October 2020
01 Oct 2020 PSC05 Change of details for Momento Vivere Limited as a person with significant control on 1 October 2020
01 Oct 2020 AD01 Registered office address changed from Kirklington Manor Stapley Lane Bedale North Yorkshire DL8 2LU England to 9 the Averue Clifton York North Yorkshire Y030 6As on 1 October 2020
30 Sep 2020 CH01 Director's details changed for Mr Sean Christopher Francis Key on 23 September 2020
30 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
09 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019