MARTI FILMS LIMITED
Status | ACTIVE |
Company No. | 08974331 |
Category | Private Limited Company |
Incorporated | 02 Apr 2014 |
Age | 10 years, 2 months |
Jurisdiction | England Wales |
SUMMARY
MARTI FILMS LIMITED is an active private limited company with number 08974331. It was incorporated 10 years, 2 months ago, on 02 April 2014. The company address is 1st Floor Gallery Court 1st Floor Gallery Court, London, N3 2FG.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 02 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-02
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 05 Jun 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Change person director company with change date
Date: 05 Jun 2020
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-05
Officer name: Daniel John Bentham
Documents
Change to a person with significant control
Date: 05 Jun 2020
Action Date: 05 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Bentham
Change date: 2020-06-05
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 04 Jun 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 04 Jun 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Gazette filings brought up to date
Date: 04 Jul 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 02 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-02
Psc name: Daniel Bentham
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change person director company with change date
Date: 18 Sep 2015
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Bentham
Change date: 2015-09-18
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2015
Action Date: 16 Apr 2015
Category: Address
Type: AD01
New address: 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG
Change date: 2015-04-16
Old address: 13 Station Road Finchley London N3 2SB
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2014
Action Date: 28 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-28
New address: 13 Station Road Finchley London N3 2SB
Old address: 1St Floor 2 Woodberry Grove Finchley London N12 0DR England
Documents
Incorporation company
Date: 02 Apr 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
65 EGLANTINE AVENUE,BELFAST,BT9 6EW
Number: | NI645811 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LAVENDER ROAD,LEICESTER,LE3 1AL
Number: | 08979210 |
Status: | ACTIVE |
Category: | Private Limited Company |
EFFICIENTAX LTD,IPSWICH,IP4 1JE
Number: | 10288526 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN WORLD NATURAL AND ORGANIC LIMITED
19 CHERRY GARDEN AVENUE,FOLKESTONE,CT19 5LD
Number: | 11153491 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM 1, TREATMENT ROOM CHESHAM HOUSE,BARNSLEY,S70 2NT
Number: | 08751403 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOBILE FARRIER SERVICES LIMITED
48 THE CAUSEWAY,CHIPPENHAM,SN15 3DD
Number: | 08564344 |
Status: | ACTIVE |
Category: | Private Limited Company |