METEOR PICTURES LTD

04540082
42 RIVERSIDE CAMBRIDGE CB5 8HN

Documents

Documents
Date Category Description Pages
14 May 2019 gazette Gazette Dissolved Voluntary 1 Buy now
26 Feb 2019 gazette Gazette Notice Voluntary 1 Buy now
14 Feb 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Jan 2019 accounts Annual Accounts 6 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 6 Buy now
19 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2016 accounts Annual Accounts 4 Buy now
18 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2016 officers Appointment of director (Mr Ivan Mactaggart) 2 Buy now
10 Feb 2016 change-of-name Certificate Change Of Name Company 3 Buy now
31 Dec 2015 accounts Annual Accounts 4 Buy now
14 Oct 2015 annual-return Annual Return 3 Buy now
23 Sep 2015 change-of-name Certificate Change Of Name Company 3 Buy now
30 Dec 2014 accounts Annual Accounts 4 Buy now
30 Dec 2014 accounts Annual Accounts 3 Buy now
30 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Oct 2014 annual-return Annual Return 3 Buy now
05 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jan 2014 accounts Annual Accounts 4 Buy now
23 Sep 2013 annual-return Annual Return 3 Buy now
23 Sep 2013 officers Change of particulars for secretary (Mr Ivan Mactaggart) 1 Buy now
23 Sep 2013 officers Change of particulars for director (Dr Bettina Mactaggart) 2 Buy now
30 Dec 2012 accounts Annual Accounts 8 Buy now
21 Dec 2012 annual-return Annual Return 4 Buy now
30 Dec 2011 accounts Annual Accounts 4 Buy now
17 Oct 2011 annual-return Annual Return 4 Buy now
31 Dec 2010 accounts Annual Accounts 4 Buy now
27 Nov 2010 annual-return Annual Return 4 Buy now
27 Nov 2010 officers Change of particulars for director (Dr Bettina Mactaggart) 2 Buy now
04 Mar 2010 accounts Annual Accounts 2 Buy now
06 Oct 2009 annual-return Annual Return 3 Buy now
01 Mar 2009 officers Director's change of particulars / bettina gutbrod / 01/03/2009 1 Buy now
27 Oct 2008 address Location of debenture register 1 Buy now
27 Oct 2008 address Location of register of members 1 Buy now
08 Oct 2008 officers Secretary's change of particulars / ivan mactaggart / 01/08/2008 1 Buy now
08 Oct 2008 annual-return Return made up to 19/09/08; full list of members 3 Buy now
07 Oct 2008 officers Director's change of particulars / bettina gutbrod / 01/08/2008 1 Buy now
07 Oct 2008 address Registered office changed on 07/10/2008 from 32 suez road cambridge CB1 3QB united kingdom 1 Buy now
01 Oct 2008 accounts Annual Accounts 7 Buy now
20 Jun 2008 officers Secretary appointed mr ivan mactaggart 1 Buy now
20 Jun 2008 officers Appointment terminated secretary jody associates LIMITED 1 Buy now
20 Jun 2008 accounts Accounting reference date extended from 30/09/2007 to 30/03/2008 1 Buy now
26 Mar 2008 annual-return Return made up to 19/09/07; full list of members 3 Buy now
26 Mar 2008 address Registered office changed on 26/03/2008 from 923 finchley road london NW11 7PE 1 Buy now
26 Mar 2008 address Location of register of members 1 Buy now
26 Mar 2008 address Location of debenture register 1 Buy now
25 Mar 2008 officers Appointment terminated director ivan mactaggart 1 Buy now
19 Mar 2008 annual-return Return made up to 19/09/06; full list of members 4 Buy now
17 Mar 2008 officers Appointment terminated director ruairidh mactaggart 1 Buy now
15 Mar 2008 address Location of register of members 1 Buy now
15 Mar 2008 officers Director's change of particulars / ivan mactaggart / 01/07/2006 1 Buy now
14 Mar 2008 officers Director appointed dr bettina gutbrod 1 Buy now
21 Jun 2007 accounts Annual Accounts 6 Buy now
09 Aug 2006 officers New secretary appointed 4 Buy now
08 Aug 2006 address Registered office changed on 08/08/06 from: first floor 96-98 baker street london W1U 6TJ 1 Buy now
08 Aug 2006 officers Secretary resigned 1 Buy now
27 Jan 2006 accounts Annual Accounts 7 Buy now
05 Dec 2005 annual-return Return made up to 19/09/05; full list of members 2 Buy now
25 May 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
30 Sep 2004 annual-return Return made up to 19/09/04; full list of members 7 Buy now
28 Sep 2004 address Location of register of members 1 Buy now
21 Jul 2004 accounts Annual Accounts 5 Buy now
09 Jul 2004 address Registered office changed on 09/07/04 from: eardley house 182-184 campden hill road london W8 7AS 1 Buy now
09 Jul 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
09 Jul 2004 officers Director's particulars changed 1 Buy now
30 Dec 2003 annual-return Return made up to 19/09/03; full list of members 7 Buy now
23 Oct 2003 address Registered office changed on 23/10/03 from: 11 belsize park mews london NW3 5BL 1 Buy now
26 Jun 2003 officers Director's particulars changed 1 Buy now
13 Mar 2003 officers Director's particulars changed 2 Buy now
13 Mar 2003 officers Secretary's particulars changed;director's particulars changed 2 Buy now
27 Nov 2002 address Registered office changed on 27/11/02 from: 202 ferme park road london N8 9BN 1 Buy now
14 Nov 2002 change-of-name Certificate Change Of Name Company 2 Buy now
19 Sep 2002 incorporation Incorporation Company 14 Buy now