Advanced company searchLink opens in new window

AUTOMATED MOVIE SERVICES LIMITED

Company number 08933080

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)
30 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jan 2019 TM01 Termination of appointment of Michael Cordell as a director on 15 June 2018
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2018 PSC07 Cessation of Michael Cordell as a person with significant control on 30 April 2018
20 Jun 2018 AP01 Appointment of Mr Mike Hale as a director on 15 June 2018
20 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 Apr 2017 CS01 Confirmation statement made on 11 March 2017 with updates
12 Apr 2017 AD01 Registered office address changed from 11 Frankley Buildings Bath BA1 6EG to 5 Fairfield Road Bath BA1 6EP on 12 April 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Sep 2016 TM01 Termination of appointment of Andrew Craig Murray as a director on 1 January 2015
22 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 May 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
13 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
23 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 19/12/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
15 Dec 2014 AD01 Registered office address changed from 22 Queenwood Avenue Bath BA1 6EU United Kingdom to 11 Frankley Buildings Bath BA1 6EG on 15 December 2014
29 Sep 2014 AP01 Appointment of Mr Paul Michael Seaton as a director on 12 September 2014
29 Sep 2014 AP01 Appointment of Mr Andrew Craig Murray as a director on 12 September 2014
11 Mar 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted