- Company Overview for MVI PRODUCTIONS LIMITED (07369429)
- Filing history for MVI PRODUCTIONS LIMITED (07369429)
- People for MVI PRODUCTIONS LIMITED (07369429)
- More for MVI PRODUCTIONS LIMITED (07369429)
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
|
|
27 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |