- Company Overview for MOONRAKER VFX LIMITED (08920152)
- Filing history for MOONRAKER VFX LIMITED (08920152)
- People for MOONRAKER VFX LIMITED (08920152)
- Charges for MOONRAKER VFX LIMITED (08920152)
- More for MOONRAKER VFX LIMITED (08920152)
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) |
---|---|---|---|
10 Jun 2016 | AD01 | Registered office address changed from , 10 Lonsdale Gardens Tunbridge Wells, Kent, TN1 1NU to First Floor, the Courtyard 26 Oakfield Road Clifton Bristol BS8 2AT on 10 June 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
21 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
12 Feb 2015 | AP01 | Appointment of Mr Philip James Hurrell as a director on 4 February 2015 | |
12 Feb 2015 | AP01 | Appointment of Mr Christopher Chard as a director on 4 February 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Simon Briggs as a director on 4 February 2015 | |
16 Jan 2015 | AD01 | Registered office address changed from , 1 Kingly Street, London, W1B 5PA, England to First Floor, the Courtyard 26 Oakfield Road Clifton Bristol BS8 2AT on 16 January 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of Simon Clarke as a director on 2 December 2014 | |
03 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-03
|