- Company Overview for MOTION GRAPHIC DESIGN LIMITED (06816813)
- Filing history for MOTION GRAPHIC DESIGN LIMITED (06816813)
- People for MOTION GRAPHIC DESIGN LIMITED (06816813)
- More for MOTION GRAPHIC DESIGN LIMITED (06816813)
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) |
---|---|---|---|
20 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
14 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
15 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
06 Apr 2023 | AD01 | Registered office address changed from 2a Highfield Road Ringwood BH24 1RQ England to 1C Fridays Court 3-5 High Street Ringwood Hampshire BH24 1AB on 6 April 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
23 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Oct 2016 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 2a Highfield Road Ringwood BH24 1RQ on 19 October 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Sep 2015 | AD01 | Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX to 83 Ducie Street Manchester M1 2JQ on 28 September 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|