MOUNT PLEASANT STUDIOS LIMITED
Status | ACTIVE |
Company No. | 01952431 |
Category | Private Limited Company |
Incorporated | 03 Oct 1985 |
Age | 38 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
MOUNT PLEASANT STUDIOS LIMITED is an active private limited company with number 01952431. It was incorporated 38 years, 8 months, 6 days ago, on 03 October 1985. The company address is 51/53 Mount Pleasant 51/53 Mount Pleasant, WC1X 0AE.
Company Fillings
Confirmation statement with no updates
Date: 10 May 2024
Action Date: 10 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-10
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Change person director company with change date
Date: 28 Jun 2023
Action Date: 27 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-27
Officer name: Mr Richard Max Lewisohn
Documents
Appoint person director company with name date
Date: 18 Feb 2023
Action Date: 17 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sophia Anne Lewisohn
Appointment date: 2023-02-17
Documents
Termination director company with name termination date
Date: 18 Feb 2023
Action Date: 17 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-17
Officer name: Oscar Max Lewisohn
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Confirmation statement with no updates
Date: 09 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Change account reference date company current extended
Date: 12 Feb 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2018-10-31
Documents
Cessation of a person with significant control
Date: 20 Jun 2018
Action Date: 07 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-06-07
Psc name: Richard Max Lewisohn
Documents
Notification of a person with significant control
Date: 20 Jun 2018
Action Date: 07 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-06-07
Psc name: Mount Pleasant Studios Investments Limited
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 10 May 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Max Lewisohn
Change date: 2016-04-30
Documents
Change person secretary company with change date
Date: 10 May 2016
Action Date: 10 May 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-05-10
Officer name: Mr Richard Max Lewisohn
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Richard Max Lewisohn
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 May 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Legacy
Date: 07 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/06; full list of members
Documents
Accounts with accounts type full
Date: 25 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Miscellaneous
Date: 16 Aug 2006
Category: Miscellaneous
Type: MISC
Description: Section 394
Documents
Legacy
Date: 30 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 11 Jul 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 17 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/05; full list of members
Documents
Legacy
Date: 12 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/04; full list of members
Documents
Accounts with accounts type full
Date: 30 Mar 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 02 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/03; full list of members
Documents
Accounts with accounts type full
Date: 17 Mar 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 06 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/02; full list of members
Documents
Accounts with accounts type full
Date: 01 Jun 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 11 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/01; full list of members
Documents
Accounts with accounts type full
Date: 10 Apr 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Certificate change of name company
Date: 12 Dec 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed julian seddon films LIMITED\certificate issued on 13/12/00
Documents
Accounts with accounts type small
Date: 13 Jun 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 26 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/00; full list of members
Documents
Legacy
Date: 12 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 23/06/99--------- £ si 25@1=25 £ ic 501/526
Documents
Legacy
Date: 19 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/99; full list of members
Documents
Accounts with accounts type full
Date: 16 Apr 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 18 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/98; no change of members
Documents
Accounts with accounts type full
Date: 01 Apr 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 29 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/97; no change of members
Documents
Accounts with accounts type full
Date: 05 Mar 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 30 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/96; full list of members
Documents
Accounts with accounts type full
Date: 12 Mar 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 24 Aug 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/95; no change of members
Documents
Accounts with accounts type full
Date: 02 Mar 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 08 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/94; no change of members
Documents
Accounts with accounts type full
Date: 18 Apr 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 14 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/93; full list of members
Documents
Legacy
Date: 25 Apr 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Mar 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 24 Dec 1992
Category: Capital
Type: 88(2)R
Description: Ad 10/11/92--------- £ si 166@1=166 £ ic 501/667
Documents
Legacy
Date: 06 Nov 1992
Category: Capital
Type: 88(2)R
Description: Ad 01/05/92--------- £ si 1@1=1 £ ic 500/501
Documents
Legacy
Date: 27 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/92; no change of members
Documents
Legacy
Date: 17 Jun 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Jun 1992
Category: Capital
Type: 169
Description: £ ic 1000/500 01/05/92 £ sr 500@1=500
Documents
Certificate change of name company
Date: 28 May 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed golden seddon film company limit ed(the)\certificate issued on 29/05/92
Documents
Legacy
Date: 26 May 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 May 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 23 Mar 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Accounts with accounts type full
Date: 26 Apr 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Legacy
Date: 26 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/91; no change of members
Documents
Accounts with accounts type full
Date: 18 Jul 1990
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Legacy
Date: 18 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 02/05/90; full list of members
Documents
Accounts with accounts type full
Date: 19 May 1989
Action Date: 31 Oct 1988
Category: Accounts
Type: AA
Made up date: 1988-10-31
Documents
Legacy
Date: 19 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 17/05/89; full list of members
Documents
Legacy
Date: 06 Mar 1989
Category: Address
Type: 287
Description: Registered office changed on 06/03/89 from: 10/11 doughty mews london WC1N 2PG
Documents
Accounts with accounts type full
Date: 20 Sep 1988
Action Date: 31 Oct 1987
Category: Accounts
Type: AA
Made up date: 1987-10-31
Documents
Legacy
Date: 20 Sep 1988
Category: Annual-return
Type: 363
Description: Return made up to 19/04/88; full list of members
Documents
Legacy
Date: 23 Aug 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
VERULAM POINT,ST ALBANS,AL1 5HE
Number: | 11523431 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 TACHBROOK STREET,LONDON,SW1V 2QE
Number: | 11912830 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
B'MODERN CLASSICS SALES LIMITED
THE OLD WORKSHOP WINNINGS COURT YARD,NEWBURN,NE15 9RU
Number: | 10469773 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION CENTRE MEDWAY,,CHATHAM,ME5 9FD
Number: | 09894922 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNSHINE VENTURES UKBD LIMITED
2 EASTBOURNE TERRACE,LONDON,W2 6LG
Number: | 10097644 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 COMMON LANE,SELBY,YO8 9JN
Number: | 07772580 |
Status: | ACTIVE |
Category: | Private Limited Company |