- Company Overview for MINT PICTURES LIMITED (08406857)
- Filing history for MINT PICTURES LIMITED (08406857)
- People for MINT PICTURES LIMITED (08406857)
- More for MINT PICTURES LIMITED (08406857)
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) |
---|---|---|---|
22 Mar 2019 | PSC07 | Cessation of Mathew Santiago Whitecross as a person with significant control on 18 February 2019 | |
22 Mar 2019 | TM01 | Termination of appointment of Mathew Santiago Whitecross as a director on 18 February 2019 | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
26 Jul 2018 | AA01 | Current accounting period shortened from 26 July 2017 to 25 July 2017 | |
27 Apr 2018 | AA01 | Previous accounting period shortened from 27 July 2017 to 26 July 2017 | |
23 Mar 2018 | PSC04 | Change of details for Fiona Lesley Nielson as a person with significant control on 25 February 2017 | |
22 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
22 Mar 2018 | PSC04 | Change of details for Fiona Lesley Nielson as a person with significant control on 14 September 2017 | |
28 Oct 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
05 Oct 2017 | AD01 | Registered office address changed from 64 Grosvenor Road London E10 6LQ England to 9a Dallington Street London EC1V 0BQ on 5 October 2017 | |
14 Sep 2017 | CH01 | Director's details changed for Ms Fiona Lesley Neilson on 8 September 2017 | |
14 Sep 2017 | AD01 | Registered office address changed from 114 Markhouse Avenue London E17 8AZ England to 64 Grosvenor Road London E10 6LQ on 14 September 2017 | |
28 Jul 2017 | AA01 | Current accounting period shortened from 28 July 2016 to 27 July 2016 | |
28 Apr 2017 | AA01 | Previous accounting period shortened from 29 July 2016 to 28 July 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
09 Jan 2017 | CH01 | Director's details changed for Ms Fiona Lesley Neilson on 23 September 2016 | |
09 Jan 2017 | AD01 | Registered office address changed from Studio 107 the Pillbox 115 Coventry Road London E2 6GG to 114 Markhouse Avenue London E17 8AZ on 9 January 2017 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
29 Apr 2016 | AA01 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 | |
07 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
31 Aug 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Apr 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
30 Apr 2015 | AA01 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 | |
17 Nov 2014 | AD01 | Registered office address changed from 21 Claremont Court 5 Copperfield Mews London E2 6DE to Studio 107 the Pillbox 115 Coventry Road London E2 6GG on 17 November 2014 | |
10 Nov 2014 | AA | Accounts for a dormant company made up to 31 July 2013 |