Advanced company searchLink opens in new window

MIGHTY VISAGE STUDIOS LIMITED

Company number 06907715

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)
28 Dec 2023 RP05 Registered office address changed to PO Box 4385, 06907715 - Companies House Default Address, Cardiff, CF14 8LH on 28 December 2023
12 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2023 TM01 Termination of appointment of Emmanuel Andreas Beyer as a director on 23 March 2023
15 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
15 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
15 Feb 2022 CH01 Director's details changed for Mr Emmanuel Andreas Beyer on 15 February 2022
15 Feb 2022 PSC04 Change of details for Mr Emmanuel Andreas Beyer as a person with significant control on 15 February 2022
15 Feb 2022 AD01 Registered office address changed from Wealden House Lewes Road East Grinstead West Sussex RH19 3TB England to Unit 3 3 Riverview Business Park Station Road Forest Row RH18 5FS on 15 February 2022
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
02 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
11 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
30 Sep 2019 PSC07 Cessation of Stockbridge Sussex Limited as a person with significant control on 23 September 2019
30 Sep 2019 PSC01 Notification of Emmanuel Andreas Erich Beyer as a person with significant control on 23 September 2019
24 Sep 2019 TM01 Termination of appointment of Stuart Mathieson Guy as a director on 23 September 2019
20 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
08 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
10 Jan 2019 AD01 Registered office address changed from Linx House 147-149 London Road East Grinstead West Sussex RH19 1ET England to Wealden House Lewes Road East Grinstead West Sussex RH19 3TB on 10 January 2019
10 Jan 2019 AD01 Registered office address changed from Wealden House Lewes Road East Grinstead West Sussex RH19 3TB England to Linx House 147-149 London Road East Grinstead West Sussex RH19 1ET on 10 January 2019
10 Jan 2019 AD01 Registered office address changed from Suite 6 141/143 South Road Haywards Heath West Sussex RH16 4LZ to Wealden House Lewes Road East Grinstead West Sussex RH19 3TB on 10 January 2019
16 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
03 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
03 Jul 2018 SH01 Statement of capital following an allotment of shares on 15 March 2018
  • GBP 1,100