Advanced company searchLink opens in new window

METAMOTION FILMS LTD

Company number 08873079

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)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2022 SOAS(A) Voluntary strike-off action has been suspended
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2022 DS01 Application to strike the company off the register
23 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
23 Nov 2021 AA01 Previous accounting period shortened from 28 February 2022 to 30 September 2021
07 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
13 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
06 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
25 Oct 2019 AD01 Registered office address changed from 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes Buckinghamshire MK19 6DS England to 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes Buckinghamshire MK19 6DS on 25 October 2019
25 Oct 2019 AD01 Registered office address changed from 99 Western Road Lewes East Sussex BN7 1RS England to 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes Buckinghamshire MK19 6DS on 25 October 2019
14 Oct 2019 PSC04 Change of details for Miss Monique Cynthia Brown as a person with significant control on 14 October 2019
16 May 2019 CH01 Director's details changed for Miss Monique Brown on 16 May 2019
04 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
20 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
05 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
10 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
14 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
16 Mar 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
18 Feb 2016 AD01 Registered office address changed from Flat 3 Horniman Grange 68 London Road London SE23 3HQ to 99 Western Road Lewes East Sussex BN7 1RS on 18 February 2016
03 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1