Advanced company searchLink opens in new window

MOVIEFONICS LIMITED

Company number 05485412

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2018 SOAS(A) Voluntary strike-off action has been suspended
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2018 DS01 Application to strike the company off the register
02 Aug 2018 AA Total exemption full accounts made up to 30 June 2018
21 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
13 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
28 Jun 2017 PSC01 Notification of Michael Csanyi-Wills as a person with significant control on 6 April 2016
28 Jun 2017 PSC01 Notification of Nunziatina Del Vecchio-Wills as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
28 Feb 2017 AA Total exemption full accounts made up to 30 June 2016
22 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
22 Jun 2016 AD01 Registered office address changed from 69 Loughborough Road West Bridgford Nottingham NG2 7LA to C/O C/O Emtacs 69 Loughborough Road West Bridgford Nottingham NG2 7LA on 22 June 2016
17 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
28 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
20 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
21 Feb 2014 CH01 Director's details changed for Mr Michael Csanyi-Wills on 19 February 2014
21 Feb 2014 AP01 Appointment of Mrs Nunziatina Del Vecchio-Wills as a director
21 Feb 2014 AP01 Appointment of Mrs Nunziatina Del Vecchio-Wills as a director
22 Jul 2013 TM01 Termination of appointment of Nigel Clarke as a director
19 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
18 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
04 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders