Advanced company searchLink opens in new window

MVI PRODUCTIONS LIMITED

Company number 07369429

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2020 DS01 Application to strike the company off the register
29 Sep 2020 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2020 AA Micro company accounts made up to 31 December 2018
26 Sep 2020 CS01 Confirmation statement made on 8 September 2019 with no updates
26 Sep 2020 AP01 Appointment of Mr Alan David Hemsley as a director on 26 September 2020
04 Dec 2019 TM01 Termination of appointment of Camelle Hinds as a director on 28 November 2019
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2019 AD01 Registered office address changed from 59a Furness Road London NW10 5UJ England to 6 Selkirk Road Twickenham Middlesex TW2 6PX on 16 July 2019
11 Mar 2019 TM01 Termination of appointment of Alan David Hemsley as a director on 8 March 2019
11 Mar 2019 TM02 Termination of appointment of Alan Hemsley as a secretary on 8 March 2019
11 Mar 2019 AD01 Registered office address changed from PO Box 525 Twickenham Estate Twickenham Middlesex TW1 9PQ United Kingdom to 59a Furness Road London NW10 5UJ on 11 March 2019
25 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
22 Dec 2018 AD01 Registered office address changed from PO Box 2428 Caxton Way Watford Hertfordshire WD18 1UL England to PO Box 525 Twickenham Estate Twickenham Middlesex TW1 9PQ on 22 December 2018
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
10 Jan 2018 AD01 Registered office address changed from C/O Selkirk Finance Limited Cp House Otterspool Way Watford Hertfordshire WD25 8HR to PO Box 2428 Caxton Way Watford Hertfordshire WD18 1UL on 10 January 2018
11 Sep 2017 AA Micro company accounts made up to 31 December 2016
11 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
03 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Oct 2016 CS01 Confirmation statement made on 8 September 2016 with updates
11 Oct 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-11
  • GBP 100
27 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014