IN-MOTION PICTURES LIMITED
Status | DISSOLVED |
Company No. | 01338616 |
Category | Private Limited Company |
Incorporated | 14 Nov 1977 |
Age | 46 years, 6 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 27 Sep 2019 |
Years | 4 years, 8 months, 5 days |
SUMMARY
IN-MOTION PICTURES LIMITED is an dissolved private limited company with number 01338616. It was incorporated 46 years, 6 months, 18 days ago, on 14 November 1977 and it was dissolved 4 years, 8 months, 5 days ago, on 27 September 2019. The company address is 8th Floor 25 Farringdon Street, London, EC4A 4AB.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Jun 2019
Action Date: 23 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-05-23
Documents
Liquidation voluntary creditors return of final meeting
Date: 27 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Apr 2019
Action Date: 17 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-03-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Oct 2018
Action Date: 17 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-09-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Apr 2018
Action Date: 17 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-03-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Oct 2017
Action Date: 17 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-09-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Apr 2017
Action Date: 17 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Oct 2016
Action Date: 17 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-09-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Apr 2016
Action Date: 17 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-03-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Oct 2015
Action Date: 17 Sep 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-09-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Apr 2015
Action Date: 17 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-03-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Nov 2014
Action Date: 17 Sep 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-09-17
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Nov 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 10 Nov 2014
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:court order re. Replacement of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 10 Nov 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Jun 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary cease to act as liquidator
Date: 03 Jun 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation court order miscellaneous
Date: 03 Jun 2014
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:replacement liquidator
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 May 2014
Action Date: 17 Mar 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-03-17
Documents
Change registered office address company with date old address
Date: 24 Mar 2014
Action Date: 24 Mar 2014
Category: Address
Type: AD01
Old address: 11Th Floor 66 Chiltern Street London W1U 4JT
Change date: 2014-03-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Oct 2013
Action Date: 17 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-09-17
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 04 Sep 2013
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:court order re. Replacement of liquidators
Documents
Liquidation voluntary cease to act as liquidator
Date: 04 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Apr 2013
Action Date: 17 Mar 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-03-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Oct 2012
Action Date: 17 Sep 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-09-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Apr 2012
Action Date: 17 Mar 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-03-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Oct 2011
Action Date: 17 Sep 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-09-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 May 2011
Action Date: 17 Mar 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-03-17
Documents
Change registered office address company with date old address
Date: 23 Feb 2011
Action Date: 23 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-23
Old address: Sherlock House 73 Baker Street London W1U 6RD
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Oct 2010
Action Date: 17 Sep 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-09-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Apr 2010
Action Date: 17 Mar 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-03-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Oct 2009
Action Date: 17 Sep 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-09-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Mar 2009
Action Date: 17 Mar 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-03-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Oct 2008
Action Date: 17 Sep 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-09-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Apr 2008
Action Date: 17 Sep 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-09-17
Documents
Liquidation voluntary statement of receipts and payments
Date: 27 Sep 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Miscellaneous
Date: 19 Feb 2007
Category: Miscellaneous
Type: MISC
Description: Sec of state's release of liq
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Jan 2007
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Miscellaneous
Date: 11 Jan 2007
Category: Miscellaneous
Type: MISC
Description: O/C - replacement of liquidator
Documents
Liquidation voluntary resignation liquidator
Date: 11 Jan 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.33
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 18 Sep 2006
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report
Date: 24 Mar 2006
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Documents
Liquidation in administration proposals
Date: 11 Nov 2005
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Legacy
Date: 26 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 26/09/05 from: 5 percy street london W1T 1DG
Documents
Liquidation in administration appointment of administrator
Date: 20 Sep 2005
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 13 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/04; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 02 Nov 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 22 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/03; full list of members
Documents
Legacy
Date: 18 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Sep 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 19 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 17/12/02--------- us$ si 418114@1=418114 us$ ic 12588472/13006586
Documents
Legacy
Date: 07 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 21/11/02--------- us$ si 12587472@1=12587472 us$ ic 1000/12588472
Documents
Legacy
Date: 07 Jan 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 21/11/02
Documents
Resolution
Date: 07 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 22 Dec 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Resolution
Date: 17 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/02; no change of members
Documents
Legacy
Date: 01 Nov 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Certificate change of name company
Date: 28 Oct 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed j&m entertainment LIMITED\certificate issued on 28/10/02
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/02; full list of members
Documents
Legacy
Date: 21 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 01 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 01 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Resolution
Date: 01 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 16/11/01 from: 2 dorset square london NW1 6PU
Documents
Legacy
Date: 09 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/02 to 31/12/01
Documents
Legacy
Date: 24 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/01; full list of members
Documents
Legacy
Date: 26 Apr 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Apr 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Apr 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Apr 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Apr 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
71 RANDOLPH AVENUE,LONDON,W9 1DW
Number: | 02001513 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 VICTORIA ROAD,STOKE-ON-TRENT,ST4 2LJ
Number: | 10630010 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 ALVERTON,MILTON KEYNES,MK14 5EF
Number: | OC332366 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
29 HIGH STREET,CAMBRIDGE,CB22 7PX
Number: | 09385346 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 08464051 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PROSPERITY TRINITY STREET LIMITED
CENTURY BUILDINGS,MANCHESTER,M3 2DF
Number: | 11651304 |
Status: | ACTIVE |
Category: | Private Limited Company |