CATWEAZLE THE MOVIE LIMITED

48 - 52 Penny Lane 48 - 52 Penny Lane, Liverpool, L18 1DG, Merseyside
StatusACTIVE
Company No.07540398
CategoryPrivate Limited Company
Incorporated23 Feb 2011
Age13 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

CATWEAZLE THE MOVIE LIMITED is an active private limited company with number 07540398. It was incorporated 13 years, 3 months, 9 days ago, on 23 February 2011. The company address is 48 - 52 Penny Lane 48 - 52 Penny Lane, Liverpool, L18 1DG, Merseyside.



Company Fillings

Change to a person with significant control

Date: 30 Apr 2024

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Saul Ettinger

Change date: 2023-02-24

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2024

Action Date: 22 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-22

Psc name: Mr Robert Joel Ettinger

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2024

Action Date: 22 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-22

Psc name: Mr David Clive Ettinger

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2024

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-02-24

Psc name: Robert Joel Ettinger

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2024

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-02-24

Psc name: David Clive Ettinger

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2024

Action Date: 24 Feb 2023

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2023-02-24

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2024

Action Date: 24 Feb 2023

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2023-02-24

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-22

Officer name: Mr Robert Joel Ettinger

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2024

Action Date: 22 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-22

Psc name: Mr Philip Saul Ettinger

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Saul Ettinger

Change date: 2024-02-22

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Clive Ettinger

Change date: 2024-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Legacy

Date: 09 Apr 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 23/02/2017

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Joel Ettinger

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Saul Ettinger

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Clive Ettinger

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Cull

Documents

View document PDF

Incorporation company

Date: 23 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

01796792 LIMITED

284 CLIFTON DRIVE SOUTH,LYTHAM ST. ANNES,FY8 1LH

Number:01796792
Status:LIQUIDATION
Category:Private Limited Company

KOOLGENIE LTD

1ST FLOOR,LONDON,N12 0DR

Number:07842319
Status:ACTIVE
Category:Private Limited Company

MAWSONS METERS LIMITED

27 COMPASS CRESCENT,CHESTERFIELD,S41 9LX

Number:11431865
Status:ACTIVE
Category:Private Limited Company

NOVEL WATER LTD

7 WESTMORELAND HOUSE CUMBERLAND PARK,LONDON,NW10 6RE

Number:11517942
Status:ACTIVE
Category:Private Limited Company

RATNER CAPITAL (LONDON) LIMITED

SUITE 2 FOUNTAIN HOUSE,STANMORE,HA7 4AU

Number:09153288
Status:ACTIVE
Category:Private Limited Company

SHAPE OF WORK LTD

FIRST COTTAGE,GOUDHURST,TN17 1AR

Number:05503165
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