- Company Overview for MIGHTY VISAGE STUDIOS LIMITED (06907715)
- Filing history for MIGHTY VISAGE STUDIOS LIMITED (06907715)
- People for MIGHTY VISAGE STUDIOS LIMITED (06907715)
- Charges for MIGHTY VISAGE STUDIOS LIMITED (06907715)
- More for MIGHTY VISAGE STUDIOS LIMITED (06907715)
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
|
|
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
|
|
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
|
|
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
|
|
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 |