MO FILMS LIMITED
Status | ACTIVE |
Company No. | 06658949 |
Category | Private Limited Company |
Incorporated | 29 Jul 2008 |
Age | 15 years, 10 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
MO FILMS LIMITED is an active private limited company with number 06658949. It was incorporated 15 years, 10 months, 9 days ago, on 29 July 2008. The company address is 2a Rickyard Barn Stoke Road 2a Rickyard Barn Stoke Road, Northampton, NN7 3DB, Northamptonshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Change to a person with significant control
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-20
Psc name: Mr Emma Elizabeth French
Documents
Change person director company with change date
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Emma Elizabeth French
Change date: 2023-03-20
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Address
Type: AD01
New address: 2a Rickyard Barn Stoke Road Blisworth Hill Farm Northampton Northamptonshire NN7 3DB
Old address: The Nova Centre 1 Purser Road Northampton Northamptonshire NN1 4PG England
Change date: 2023-03-20
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 01 Sep 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 03 Sep 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 01 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 03 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type total exemption full
Date: 10 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 26 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Address
Type: AD01
Old address: 18 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX
Change date: 2017-09-01
New address: The Nova Centre 1 Purser Road Northampton Northamptonshire NN1 4PG
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 28 Jul 2017
Action Date: 28 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-28
Officer name: Mr Emma Elizabeth French
Documents
Change person director company with change date
Date: 28 Jul 2017
Action Date: 28 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas John Brown
Change date: 2017-07-28
Documents
Change to a person with significant control
Date: 28 Jul 2017
Action Date: 28 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas John Brown
Change date: 2017-07-28
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 23 Sep 2016
Action Date: 23 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-23
Officer name: Mr Emma Elizabeth French
Documents
Change person director company with change date
Date: 23 Sep 2016
Action Date: 23 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-23
Officer name: Mr Nicholas John Brown
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Change person director company with change date
Date: 15 Sep 2014
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Emma Elizabeth French
Change date: 2014-08-31
Documents
Change person director company with change date
Date: 15 Sep 2014
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas John Brown
Change date: 2014-08-31
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 29 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 29 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-29
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company
Date: 13 Sep 2012
Category: Accounts
Type: AA01
Documents
Change registered office address company with date old address
Date: 30 Jul 2012
Action Date: 30 Jul 2012
Category: Address
Type: AD01
Old address: 5 Glasshouse Studio 5 Fryern Court Road Fordingbridge Hampshire SP6 1NG
Change date: 2012-07-30
Documents
Change person director company with change date
Date: 06 Feb 2012
Action Date: 16 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas John Brown
Change date: 2012-01-16
Documents
Change person director company with change date
Date: 06 Feb 2012
Action Date: 16 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-16
Officer name: Emma Elizabeth French
Documents
Change registered office address company with date old address
Date: 08 Dec 2011
Action Date: 08 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-08
Old address: 37 Warren Street London W1T 6AD
Documents
Change person director company with change date
Date: 15 Sep 2011
Action Date: 09 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas John Brown
Change date: 2011-09-09
Documents
Change person director company with change date
Date: 15 Sep 2011
Action Date: 09 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-09
Officer name: Emma Elizabeth French
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2011
Action Date: 29 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-29
Documents
Accounts with accounts type total exemption small
Date: 17 May 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: 03 Aug 2010
Action Date: 29 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-29
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas John Brown
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Emma Elizabeth French
Documents
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/09; full list of members
Documents
Legacy
Date: 15 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2009 to 31/12/2009
Documents
Legacy
Date: 02 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 02/10/2008 from 5 beaufort avenue harrow middlesex HA3 8PF england
Documents
Some Companies
BUSINESS PERSONNEL SERVICES LIMITED
REGENT HOUSE,BIRMINGHAM,B9 5PQ
Number: | 10422112 |
Status: | ACTIVE |
Category: | Private Limited Company |
LETTERBOX COTTAGE CLAY LANE,BRISTOL,BS35 3UD
Number: | 07336693 |
Status: | ACTIVE |
Category: | Private Limited Company |
59G SOUTH NELSON INDUSTRIAL,CRAMLINGTON,NE23 1WF
Number: | 03635139 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 10,PRESTEIGNE,LD8 2UH
Number: | 07819645 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE OLD POST OFFICE,KIDLINGTON,OX5 1AG
Number: | 11024055 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWEETERS FIELD (ALFOLD) MANAGEMENT COMPANY LIMITED
FISHER HOUSE,SALISBURY,SP2 7QY
Number: | 11775749 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |