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)
05 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
18 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
03 Jul 2017 MR01 Registration of charge 069077150001, created on 27 June 2017
22 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
01 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-28
24 Feb 2017 AP01 Appointment of Mr Emmanuel Andreas Beyer as a director on 24 February 2017
16 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
27 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
12 Feb 2016 CH01 Director's details changed for Mr Stuart Mathieson Guy on 11 February 2016
19 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
29 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
29 May 2015 AP01 Appointment of Mr Stuart Mathieson Guy as a director on 1 March 2015
29 May 2015 TM01 Termination of appointment of Yvette Kloss as a director on 1 March 2015
09 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Jul 2014 TM01 Termination of appointment of Stuart Mathieson Guy as a director on 18 July 2014
06 Jun 2014 AP01 Appointment of Yvette Kloss as a director
19 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
21 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Jul 2013 AD01 Registered office address changed from 139 Dunnings Road East Grinstead West Sussex RH19 4AS United Kingdom on 23 July 2013
31 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
30 May 2013 TM01 Termination of appointment of Tommy-John Dehouck as a director
30 May 2013 AP01 Appointment of Mr Stuart Mathieson Guy as a director
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Dec 2012 AD01 Registered office address changed from Crown House 37 High Street East Grinstead West Sussex RH19 3AF England on 27 December 2012
29 Aug 2012 TM01 Termination of appointment of Caspar Humphries as a director