Advanced company searchLink opens in new window

MVG FILMS LIMITED

Company number 12142695

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 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
16 Sep 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2024 MA Memorandum and Articles of Association
15 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
30 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with updates
29 Nov 2021 AD01 Registered office address changed from 8 Swan Studios 67-69 Deodar Road London SW15 2NU United Kingdom to 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ on 29 November 2021
10 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of share capital 12/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2021 MA Memorandum and Articles of Association
10 Nov 2021 SH02 Sub-division of shares on 12 July 2021
10 Nov 2021 SH08 Change of share class name or designation
08 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
03 Nov 2021 PSC08 Notification of a person with significant control statement
03 Nov 2021 CS01 Confirmation statement made on 7 August 2021 with updates
03 Nov 2021 PSC07 Cessation of Wilfrid Halfdan Varvill as a person with significant control on 12 July 2021
03 Nov 2021 PSC07 Cessation of John Rory Gilmartin as a person with significant control on 12 July 2021
03 Nov 2021 PSC07 Cessation of Lee Allison Magiday as a person with significant control on 12 July 2021
03 Nov 2021 AP01 Appointment of Mr Nicolas Sampson as a director on 12 July 2021
03 Nov 2021 AP01 Appointment of Mr Albert Martinez Martin as a director on 12 July 2021
03 Nov 2021 SH01 Statement of capital following an allotment of shares on 12 July 2021
  • GBP 8.57
01 Sep 2021 CS01 Confirmation statement made on 6 August 2021 with updates
11 Aug 2021 AA01 Previous accounting period shortened from 31 August 2021 to 31 December 2020
17 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 6