MOTION PICTURE HOUSE LIMITED
Status | ACTIVE |
Company No. | 03623657 |
Category | Private Limited Company |
Incorporated | 28 Aug 1998 |
Age | 25 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
MOTION PICTURE HOUSE LIMITED is an active private limited company with number 03623657. It was incorporated 25 years, 9 months, 1 day ago, on 28 August 1998. The company address is Barn End The Street Barn End The Street, Guildford, GU4 7TG, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Sep 2023
Action Date: 28 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-28
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 28 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-28
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 28 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-28
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-12
Officer name: Mr Rupert Barnaby Sam Ruding-Bryan
Documents
Change to a person with significant control
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rupert Barnaby Sam Ruding-Bryan
Change date: 2021-04-12
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Address
Type: AD01
Old address: Burlington House Seven Hills Road Cobham KT11 1ER England
New address: Barn End the Street West Clandon Guildford GU4 7TG
Change date: 2021-04-12
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 28 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-28
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Address
Type: AD01
Old address: The Limes 1339 High Road Whetstone London N20 9HR
Change date: 2018-07-31
New address: Burlington House Seven Hills Road Cobham KT11 1ER
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 28 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-28
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 28 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-28
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 28 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-28
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 06 Mar 2015
Action Date: 06 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rupert Barnaby Sam Ruding-Bryan
Change date: 2015-03-06
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 28 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-28
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 28 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-28
Documents
Accounts with accounts type total exemption small
Date: 23 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 28 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 28 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-28
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 28 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-28
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination secretary company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephanie Bryan
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2009
Action Date: 28 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-28
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary kevin hutchins
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 07 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/07; no change of members
Documents
Legacy
Date: 20 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 20/04/07 from: 21 newlands avenue thames ditton surrey KT7 0HD
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/05; full list of members
Documents
Legacy
Date: 17 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 13/09/05 from: studio 39 the old truman brewery brick lane london E1 6QL
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/04; full list of members
Documents
Legacy
Date: 04 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 08/04/04 from: 1 high street hampton middlesex TW12 2GH
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/03; full list of members
Documents
Legacy
Date: 09 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 18 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 27 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 18 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/01; full list of members
Documents
Legacy
Date: 24 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 24/10/01 from: 10 station parade balham high road london SW12 9AZ
Documents
Accounts with accounts type full
Date: 06 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 30 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 17 Oct 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shore (uk) LIMITED\certificate issued on 18/10/00
Documents
Accounts with accounts type full
Date: 27 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 09 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/99; full list of members
Documents
Legacy
Date: 11 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/99 to 31/12/99
Documents
Legacy
Date: 01 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 01/07/99 from: 24 radipole road london SW6 5DL
Documents
Legacy
Date: 11 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 04/09/98 from: 17 city business centre lower road london SE16 1AA
Documents
Legacy
Date: 04 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BUREAU ON STRUGGLE AGAINST TERRORISM LIMITED
2ND FLOOR,HARROW,HA1 1BH
Number: | 09480441 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 1,STOKE ON TRENT,ST4 4DX
Number: | 09430011 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 HIGHGATE,KENDAL,LA9 4HW
Number: | 04965946 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7B CALDERSHAW BUSINESS CENTRE,ROCHDALE,OL12 7LQ
Number: | 05562230 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMPLY CHARMED HEALTH CARE LIMITED
9 BRATHAY GARDENS,LEEDS,LS14 6DF
Number: | 11457790 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEVE PINCHER CONSULTING LIMITED
90 MILLSTREAM WAY,TELFORD,TF1 6QS
Number: | 10131607 |
Status: | ACTIVE |
Category: | Private Limited Company |