META FILM LONDON LIMITED

09715116
THE OLD WORKSHOP 1 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PA

Documents

Documents
Date Category Description Pages
12 Sep 2024 accounts Annual Accounts 4 Buy now
05 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2023 accounts Annual Accounts 4 Buy now
18 Apr 2023 officers Termination of appointment of director (Ian George Seddon) 1 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 4 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 6 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2020 accounts Annual Accounts 7 Buy now
22 Apr 2020 officers Change of particulars for director (Mr Piers Martin Tempest) 2 Buy now
10 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 5 Buy now
18 Jul 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 May 2019 officers Termination of appointment of director (Lindsey Jean Rees) 1 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2018 accounts Annual Accounts 11 Buy now
09 Apr 2018 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
02 Oct 2017 accounts Annual Accounts 12 Buy now
12 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Dec 2016 mortgage Registration of a charge 31 Buy now
05 Dec 2016 mortgage Registration of a charge 23 Buy now
02 Dec 2016 mortgage Registration of a charge 21 Buy now
02 Dec 2016 mortgage Registration of a charge 21 Buy now
01 Dec 2016 mortgage Statement of release/cease from a charge 1 Buy now
28 Nov 2016 mortgage Registration of a charge 19 Buy now
11 Oct 2016 mortgage Registration of a charge 19 Buy now
26 Sep 2016 officers Appointment of director (Mrs Lindsey Jean Rees) 2 Buy now
27 Aug 2016 resolution Resolution 3 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jan 2016 officers Termination of appointment of director (Carlyle De Lacy) 1 Buy now
22 Dec 2015 officers Appointment of director (Mr Ian George Seddon) 2 Buy now
23 Nov 2015 officers Appointment of director (Mr Carlyle De Lacy) 2 Buy now
03 Aug 2015 incorporation Incorporation Company 35 Buy now