MOTION FILMS (UK) LIMITED

06570944
WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA

Documents

Documents
Date Category Description Pages
15 Aug 2023 gazette Gazette Dissolved Voluntary 1 Buy now
30 Sep 2022 accounts Annual Accounts 3 Buy now
13 Sep 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
02 Aug 2022 gazette Gazette Notice Voluntary 1 Buy now
26 Jul 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
04 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 accounts Annual Accounts 3 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2020 accounts Annual Accounts 3 Buy now
06 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2019 accounts Annual Accounts 2 Buy now
10 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2018 officers Change of particulars for director (Mr Benjamin George Oliver Bond) 2 Buy now
30 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jun 2018 accounts Annual Accounts 2 Buy now
06 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jun 2017 accounts Annual Accounts 4 Buy now
09 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Mar 2017 officers Change of particulars for director (Mr Benjamin George Oliver Bond) 2 Buy now
14 Dec 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Jun 2016 annual-return Annual Return 4 Buy now
24 Jun 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
24 Jun 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
07 Jan 2016 accounts Annual Accounts 4 Buy now
03 Jul 2015 annual-return Annual Return 5 Buy now
30 Dec 2014 accounts Annual Accounts 4 Buy now
23 May 2014 annual-return Annual Return 5 Buy now
20 Dec 2013 accounts Annual Accounts 3 Buy now
18 Jul 2013 annual-return Annual Return 5 Buy now
20 Dec 2012 accounts Annual Accounts 4 Buy now
06 Jul 2012 annual-return Annual Return 4 Buy now
06 Jul 2012 officers Change of particulars for director (Mr Benjamin George Oliver Bond) 2 Buy now
06 Jul 2012 address Change Sail Address Company With Old Address 1 Buy now
05 Jul 2012 address Move Registers To Sail Company 1 Buy now
21 Dec 2011 accounts Annual Accounts 4 Buy now
20 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jun 2011 annual-return Annual Return 4 Buy now
28 Jun 2011 address Move Registers To Sail Company 1 Buy now
28 Jun 2011 officers Change of particulars for director (Benjamin Bond) 2 Buy now
28 Jun 2011 address Change Sail Address Company 1 Buy now
08 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Feb 2011 accounts Annual Accounts 5 Buy now
09 Jun 2010 annual-return Annual Return 4 Buy now
23 Sep 2009 accounts Annual Accounts 2 Buy now
17 Jun 2009 officers Appointment terminated secretary astrid forster 1 Buy now
05 May 2009 annual-return Return made up to 21/04/09; full list of members 4 Buy now
14 Jan 2009 capital Ad 22/04/08\gbp si 199@1=199\gbp ic 1/200\ 2 Buy now
14 Jan 2009 capital S-div 2 Buy now
14 Jan 2009 resolution Resolution 1 Buy now
14 Jan 2009 officers Appointment terminated director elizabeth logan 1 Buy now
14 Jan 2009 officers Director appointed benjamin bond 1 Buy now
30 Jul 2008 accounts Accounting reference date shortened from 30/04/2009 to 31/03/2009 1 Buy now
12 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
21 Apr 2008 incorporation Incorporation Company 17 Buy now