MINOR HOUR FILMS LIMITED

06042353
159 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

Documents

Documents
Date Category Description Pages
03 Sep 2024 accounts Annual Accounts 6 Buy now
05 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2023 accounts Annual Accounts 6 Buy now
06 Mar 2023 officers Termination of appointment of secretary (Jennifer Baptiste) 1 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2022 accounts Annual Accounts 6 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2021 accounts Annual Accounts 6 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2020 accounts Annual Accounts 6 Buy now
05 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2019 accounts Annual Accounts 6 Buy now
04 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2018 accounts Annual Accounts 6 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2017 accounts Annual Accounts 6 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Oct 2016 accounts Annual Accounts 6 Buy now
18 Jan 2016 annual-return Annual Return 3 Buy now
18 Jan 2016 officers Change of particulars for director (Mr Matthew Alex Huston) 2 Buy now
18 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2015 accounts Annual Accounts 7 Buy now
05 Mar 2015 officers Change of particulars for director (Mr Matthew Alex Huston) 2 Buy now
26 Jan 2015 annual-return Annual Return 4 Buy now
28 Aug 2014 accounts Annual Accounts 3 Buy now
30 Jan 2014 annual-return Annual Return 4 Buy now
16 Oct 2013 accounts Annual Accounts 6 Buy now
14 Jan 2013 officers Appointment of secretary (Mrs Jennifer Baptiste) 1 Buy now
14 Jan 2013 officers Termination of appointment of secretary (David Hurley) 1 Buy now
11 Jan 2013 annual-return Annual Return 3 Buy now
26 Oct 2012 accounts Annual Accounts 10 Buy now
05 Jan 2012 annual-return Annual Return 3 Buy now
05 Jan 2012 officers Change of particulars for secretary (Mr David Patrick Hurley) 1 Buy now
09 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jul 2011 accounts Annual Accounts 11 Buy now
05 Jan 2011 annual-return Annual Return 4 Buy now
27 Apr 2010 accounts Annual Accounts 11 Buy now
13 Jan 2010 annual-return Annual Return 4 Buy now
16 Apr 2009 accounts Annual Accounts 11 Buy now
09 Jan 2009 annual-return Return made up to 05/01/09; full list of members 3 Buy now
07 Jul 2008 accounts Annual Accounts 10 Buy now
08 Jan 2008 annual-return Return made up to 05/01/08; full list of members 2 Buy now
16 Jun 2007 officers New secretary appointed 1 Buy now
16 Jun 2007 address Registered office changed on 16/06/07 from: 50 broadway london SW1H 0BL 1 Buy now
16 Jun 2007 officers Secretary resigned 1 Buy now
23 Apr 2007 incorporation Memorandum Articles 16 Buy now
21 Apr 2007 officers Director resigned 1 Buy now
21 Apr 2007 officers New director appointed 2 Buy now
19 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jan 2007 incorporation Incorporation Company 15 Buy now