MIGHTY VISAGE STUDIOS LIMITED

06907715 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.06907715
CategoryPrivate Limited Company
Incorporated18 May 2009
Age15 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

MIGHTY VISAGE STUDIOS LIMITED is an active private limited company with number 06907715. It was incorporated 15 years, 1 month, 2 days ago, on 18 May 2009. The company address is 06907715 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house registered office address applied

Date: 28 Dec 2023

Action Date: 28 Dec 2023

Category: Address

Type: RP05

Change date: 2023-12-28

Default address: PO Box 4385, 06907715 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-23

Officer name: Emmanuel Andreas Beyer

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Emmanuel Andreas Beyer

Change date: 2022-02-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-15

Psc name: Mr Emmanuel Andreas Beyer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-15

New address: Unit 3 3 Riverview Business Park Station Road Forest Row RH18 5FS

Old address: Wealden House Lewes Road East Grinstead West Sussex RH19 3TB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2019

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stockbridge Sussex Limited

Cessation date: 2019-09-23

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2019

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-23

Psc name: Emmanuel Andreas Erich Beyer

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-23

Officer name: Stuart Mathieson Guy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: AD01

Old address: Linx House 147-149 London Road East Grinstead West Sussex RH19 1ET England

Change date: 2019-01-10

New address: Wealden House Lewes Road East Grinstead West Sussex RH19 3TB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: AD01

Old address: Wealden House Lewes Road East Grinstead West Sussex RH19 3TB England

Change date: 2019-01-10

New address: Linx House 147-149 London Road East Grinstead West Sussex RH19 1ET

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: AD01

New address: Wealden House Lewes Road East Grinstead West Sussex RH19 3TB

Change date: 2019-01-10

Old address: Suite 6 141/143 South Road Haywards Heath West Sussex RH16 4LZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2018

Action Date: 15 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-15

Capital : 1,100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2017

Action Date: 27 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069077150001

Charge creation date: 2017-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Resolution

Date: 01 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-24

Officer name: Mr Emmanuel Andreas Beyer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-11

Officer name: Mr Stuart Mathieson Guy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Mathieson Guy

Appointment date: 2015-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-01

Officer name: Yvette Kloss

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-18

Officer name: Stuart Mathieson Guy

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yvette Kloss

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2013

Action Date: 23 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-23

Old address: 139 Dunnings Road East Grinstead West Sussex RH19 4AS United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Termination director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tommy-John Dehouck

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Mathieson Guy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Dec 2012

Action Date: 27 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-27

Old address: Crown House 37 High Street East Grinstead West Sussex RH19 3AF England

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caspar Humphries

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tommy-John Luc Noel Dehouck

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emmanuel Beyer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2011

Action Date: 12 May 2011

Category: Address

Type: AD01

Change date: 2011-05-12

Old address: Chestnut Bend, Grub Street Limpsfield Oxted Surrey RH8 0SH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-18

Officer name: Mr Caspar William Humphries

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Emmanuel Beyer

Change date: 2010-05-18

Documents

View document PDF

Termination secretary company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julia Beyer

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Apr 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-05-31

Documents

View document PDF

Incorporation company

Date: 18 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BY MIRANDA JANE LIMITED

16 WOODVILLE ROAD,MAIDSTONE,ME15 7BS

Number:11299721
Status:ACTIVE
Category:Private Limited Company

CHILDWISE RESEARCH LTD

QUEENS HOUSE 123-129,NORWICH,NR1 3PL

Number:04285610
Status:ACTIVE
Category:Private Limited Company

FLORIANTRANS LTD

73 WORCESTER CRESCENT,LONDON,NW7 4LP

Number:11648287
Status:ACTIVE
Category:Private Limited Company

KJD PROPERTY LLP

DARESBURY LODGE,WARRINGTON,WA4 5LR

Number:OC402917
Status:ACTIVE
Category:Limited Liability Partnership

LAKEY APPAREL LIMITED

5 SPENCER ROAD,MITCHAM,CR4 1SG

Number:10579314
Status:ACTIVE
Category:Private Limited Company

LOUD-N-CLEAR.COM LIMITED

29 CASTLE CRESCENT,BERKSHIRE,RG1 6AQ

Number:03704983
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source