MOLLY MOON FILMS LIMITED - History of Changes


DateDescription
2024-08-20 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2024-06-04 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-05-23 update statutory_documents APPLICATION FOR STRIKING-OFF
2024-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 14/02/24
2024-04-07 update accounts_last_madeup_date 2022-02-14 => 2023-02-14
2024-04-07 update accounts_next_due_date 2023-11-14 => 2024-11-14
2023-11-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 14/02/23
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-14 => 2022-02-14
2023-04-07 update accounts_next_due_date 2022-11-14 => 2023-11-14
2022-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 14/02/22
2022-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LADY GEORGIA BYNG / 27/04/2022
2022-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-05-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / LADY GEORGIA BYNG / 27/04/2022
2021-12-07 update accounts_last_madeup_date 2020-02-14 => 2021-02-14
2021-12-07 update accounts_next_due_date 2021-11-14 => 2022-11-14
2021-11-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 14/02/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-02-14 => 2020-02-14
2021-04-07 update accounts_next_due_date 2021-02-14 => 2021-11-14
2021-02-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 14/02/20
2020-07-07 update accounts_next_due_date 2020-11-14 => 2021-02-14
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2019-06-20 update accounts_last_madeup_date 2018-02-14 => 2019-02-14
2019-06-20 update accounts_next_due_date 2019-11-14 => 2020-11-14
2019-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 14/02/19
2019-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-14 => 2018-02-14
2018-12-07 update accounts_next_due_date 2018-11-14 => 2019-11-14
2018-11-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 14/02/18
2018-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2017-12-09 update account_category TOTAL EXEMPTION FULL => null
2017-12-09 update accounts_last_madeup_date 2016-02-14 => 2017-02-14
2017-12-09 update accounts_next_due_date 2017-11-14 => 2018-11-14
2017-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 14/02/17
2017-11-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / LADY GEORGIA BYNG / 17/11/2017
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-02-14 => 2016-02-14
2017-07-07 update accounts_next_due_date 2016-11-14 => 2017-11-14
2017-07-07 update company_status Active - Proposal to Strike off => Active
2017-06-27 update statutory_documents 14/02/16 TOTAL EXEMPTION FULL
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-06-27 update statutory_documents COMPANY RESTORED ON 27/06/2017
2017-03-28 update statutory_documents STRUCK OFF AND DISSOLVED
2017-02-09 update company_status Active => Active - Proposal to Strike off
2017-01-10 update statutory_documents FIRST GAZETTE
2016-10-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ILEEN MAISEL
2016-10-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAWRENCE ELMAN
2016-07-07 update returns_last_madeup_date 2015-04-27 => 2016-04-27
2016-07-07 update returns_next_due_date 2016-05-25 => 2017-05-25
2016-06-09 update statutory_documents 27/04/16 FULL LIST
2015-12-08 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-12-08 update accounts_last_madeup_date 2014-02-14 => 2015-02-14
2015-12-08 update accounts_next_due_date 2015-11-14 => 2016-11-14
2015-11-13 update statutory_documents 14/02/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-04-27 => 2015-04-27
2015-06-08 update returns_next_due_date 2015-05-25 => 2016-05-25
2015-05-18 update statutory_documents 27/04/15 FULL LIST
2014-07-07 delete address 264 HIGH STREET BECKENHAM KENT UNITED KINGDOM BR3 1DZ
2014-07-07 insert address 264 HIGH STREET BECKENHAM KENT BR3 1DZ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-04-27 => 2014-04-27
2014-07-07 update returns_next_due_date 2014-05-25 => 2015-05-25
2014-06-09 update statutory_documents 27/04/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2013-02-15 => 2014-02-14
2014-05-07 update accounts_next_due_date 2014-11-14 => 2015-11-14
2014-04-23 update statutory_documents 14/02/14 TOTAL EXEMPTION FULL
2014-04-07 update account_ref_day 30 => 14
2014-04-07 update account_ref_month 11 => 2
2014-04-07 update accounts_next_due_date 2014-08-31 => 2014-11-14
2014-03-12 update statutory_documents PREVEXT FROM 30/11/2013 TO 14/02/2014
2014-01-07 update account_ref_day 15 => 30
2014-01-07 update account_ref_month 2 => 11
2014-01-07 update accounts_next_due_date 2014-11-15 => 2014-08-31
2013-12-16 update statutory_documents PREVSHO FROM 15/02/2014 TO 30/11/2013
2013-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE STEWART ELMAN / 01/10/2013
2013-07-01 insert sic_code 59120 - Motion picture, video and television programme post-production activities
2013-07-01 update returns_last_madeup_date null => 2013-04-27
2013-07-01 update returns_next_due_date 2013-05-25 => 2014-05-25
2013-06-25 update account_ref_day 30 => 15
2013-06-25 update account_ref_month 4 => 2
2013-06-25 update accounts_next_due_date 2014-01-27 => 2013-11-15
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2013-06-25 update accounts_last_madeup_date null => 2013-02-15
2013-06-25 update accounts_next_due_date 2013-11-15 => 2014-11-15
2013-06-24 update num_mort_charges 4 => 9
2013-06-24 update num_mort_outstanding 4 => 9
2013-06-23 update num_mort_charges 2 => 4
2013-06-23 update num_mort_outstanding 2 => 4
2013-06-22 update num_mort_charges 0 => 2
2013-06-22 update num_mort_outstanding 0 => 2
2013-06-07 update statutory_documents 27/04/13 FULL LIST
2013-04-10 update statutory_documents 15/02/13 TOTAL EXEMPTION FULL
2013-02-22 update statutory_documents PREVSHO FROM 30/04/2013 TO 15/02/2013
2012-12-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-11-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-11-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-11-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-11-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-11-28 update statutory_documents DIRECTOR APPOINTED CARADOC KING
2012-11-28 update statutory_documents DIRECTOR APPOINTED MR LAWRENCE STEWART ELMAN
2012-11-28 update statutory_documents ADOPT ARTICLES 21/11/2012
2012-10-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAWRENCE ELMAN
2012-10-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-29 update statutory_documents DIRECTOR APPOINTED MS ILEEN MARLA MAISEL
2012-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ILEEN MAISEL
2012-06-12 update statutory_documents DIRECTOR APPOINTED LADY GEORGIA BYNG
2012-05-17 update statutory_documents DIRECTOR APPOINTED ILEEN MARLA MAISEL
2012-05-17 update statutory_documents DIRECTOR APPOINTED MR LAWRENCE STEWART ELMAN
2012-05-17 update statutory_documents 01/05/12 STATEMENT OF CAPITAL GBP 99
2012-04-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS