MIRETTE FILM LIMITED
Status | ACTIVE |
Company No. | 10427695 |
Category | Private Limited Company |
Incorporated | 14 Oct 2016 |
Age | 7 years, 7 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
MIRETTE FILM LIMITED is an active private limited company with number 10427695. It was incorporated 7 years, 7 months, 26 days ago, on 14 October 2016. The company address is 124 City Road, London, EC1V 2NX, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 13 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-13
Documents
Accounts with accounts type dormant
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Accounts with accounts type dormant
Date: 30 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2022
Action Date: 15 Jul 2022
Category: Address
Type: AD01
New address: 124 City Road London EC1V 2NX
Old address: Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom
Change date: 2022-07-15
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 13 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-13
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Change person director company with change date
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-15
Officer name: Mr Michael Stanish
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-15
Old address: 55 Loudoun Road St. John's Wood London NW8 0DL United Kingdom
New address: Kemp House 152 - 160 City Road London EC1V 2NX
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change to a person with significant control
Date: 05 Nov 2019
Action Date: 16 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Stanish
Change date: 2019-09-16
Documents
Change person director company with change date
Date: 05 Nov 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Stanish
Change date: 2019-09-16
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 13 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-13
Documents
Accounts with accounts type dormant
Date: 15 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Termination director company with name termination date
Date: 01 Nov 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: This is Ground Control Llp
Termination date: 2018-10-11
Documents
Confirmation statement with updates
Date: 01 Nov 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Address
Type: AD01
Old address: Holmewood United Road Carharrack Redruth TR16 5QY England
Change date: 2018-07-06
New address: 55 Loudoun Road St. John's Wood London NW8 0DL
Documents
Change person director company with change date
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-04
Officer name: Mr Michael Stanish
Documents
Accounts with accounts type dormant
Date: 11 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Some Companies
100 GILDERS RD,CHESSINGTON,KT9 2AN
Number: | 08382937 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 BROWNS ROAD,LONDON,E17 4RN
Number: | 11883971 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ECHO HILL,ROYSTON,SG8 9BB
Number: | 07067853 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 OLD ROAD,HIGH PEAK,SK23 7HR
Number: | 08663776 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HIGHWOOD ROAD,POOLE,BH14 9EY
Number: | 04730732 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE009838 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |