MOVING PICTURE FILMS LIMITED - History of Changes


DateDescription
2023-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-20 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2022-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-27 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2021-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-23 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2020-10-30 delete address 8 GORDON STREET COVENTRY ENGLAND CV1 3ES
2020-10-30 insert address 64 BEACONSFIELD ROAD COVENTRY ENGLAND CV2 4AR
2020-10-30 update account_category null => UNAUDITED ABRIDGED
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-10-30 update registered_address
2020-09-30 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2020-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES
2020-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2020 FROM 8 GORDON STREET COVENTRY CV1 3ES ENGLAND
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-06-07 delete address 51 CRESCENT AVENUE COVENTRY ENGLAND CV3 1HD
2020-06-07 insert address 8 GORDON STREET COVENTRY ENGLAND CV1 3ES
2020-06-07 update registered_address
2020-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 51 CRESCENT AVENUE COVENTRY CV3 1HD ENGLAND
2019-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => null
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES
2017-09-07 delete address 2A DIANA DRIVE COVENTRY CV2 2GR
2017-09-07 insert address 51 CRESCENT AVENUE COVENTRY ENGLAND CV3 1HD
2017-09-07 update registered_address
2017-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 2A DIANA DRIVE COVENTRY CV2 2GR
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-29 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-27 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-01-08 delete address 2A DIANA DRIVE COVENTRY ENGLAND CV2 2GR
2016-01-08 insert address 2A DIANA DRIVE COVENTRY CV2 2GR
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-09-13 => 2015-09-13
2016-01-08 update returns_next_due_date 2015-10-11 => 2016-10-11
2015-12-12 update statutory_documents DISS40 (DISS40(SOAD))
2015-12-10 update statutory_documents 13/09/15 FULL LIST
2015-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MCKINLEY CASSIDY MCCLUSKEY / 10/12/2015
2015-12-08 update statutory_documents FIRST GAZETTE
2015-08-11 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-11 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-08 delete address 43 FRANKWELL DRIVE COVENTRY CV2 2EZ
2015-07-08 insert address 2A DIANA DRIVE COVENTRY ENGLAND CV2 2GR
2015-07-08 update registered_address
2015-07-02 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 43 FRANKWELL DRIVE COVENTRY CV2 2EZ
2014-12-07 update returns_last_madeup_date 2013-09-13 => 2014-09-13
2014-12-07 update returns_next_due_date 2014-10-11 => 2015-10-11
2014-11-26 update statutory_documents 13/09/14 FULL LIST
2014-08-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-02 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 43 FRANKWELL DRIVE COVENTRY ENGLAND CV2 2EZ
2013-11-07 insert address 43 FRANKWELL DRIVE COVENTRY CV2 2EZ
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-13 => 2013-09-13
2013-11-07 update returns_next_due_date 2013-10-11 => 2014-10-11
2013-10-28 update statutory_documents 13/09/13 FULL LIST
2013-07-01 update account_category NO ACCOUNTS FILED => DORMANT
2013-07-01 update accounts_last_madeup_date null => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-13 => 2014-06-30
2013-06-23 insert sic_code 59111 - Motion picture production activities
2013-06-23 update returns_last_madeup_date null => 2012-09-13
2013-06-23 update returns_next_due_date 2012-10-11 => 2013-10-11
2013-06-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-10-10 update statutory_documents 13/09/12 FULL LIST
2011-09-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION