Advanced company searchLink opens in new window

MOVIELINE LTD

Company number 09207531

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)
09 Jan 2025 AD01 Registered office address changed from Charles Rippin and Turner, Middlesex House 130 College Road, 1st Floor London Uk HA1 1BQ England to 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 9 January 2025
09 Jan 2025 LIQ02 Statement of affairs
09 Jan 2025 600 Appointment of a voluntary liquidator
09 Jan 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-01-02
20 Feb 2024 AA Unaudited abridged accounts made up to 30 September 2023
16 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
10 May 2023 AA Unaudited abridged accounts made up to 30 September 2022
18 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
04 Jul 2022 AA Unaudited abridged accounts made up to 30 September 2021
12 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
24 Nov 2021 MR04 Satisfaction of charge 092075310002 in full
30 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
02 Mar 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
30 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
24 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
25 Oct 2019 AD01 Registered office address changed from 3rd Floor 12 Gough Square London EC4A 3DW England to Charles Rippin and Turner, Middlesex House 130 College Road, 1st Floor London Uk HA1 1BQ on 25 October 2019
21 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
14 Jan 2019 AD01 Registered office address changed from 25 Ember Gardens Thames Ditton Surrey KT7 0LL England to 3rd Floor 12 Gough Square London EC4A 3DW on 14 January 2019
10 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-20
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
09 Jan 2019 PSC04 Change of details for Mr Charlie Graovac as a person with significant control on 9 January 2019
09 Jan 2019 CH01 Director's details changed for Mr Charlie Graovac on 9 January 2019
11 Oct 2018 MR01 Registration of charge 092075310002, created on 11 October 2018
29 Sep 2018 MR04 Satisfaction of charge 092075310001 in full
28 Jun 2018 AA Micro company accounts made up to 30 September 2017