MIRETTE FILM LIMITED

124 City Road, London, EC1V 2NX, United Kingdom
StatusACTIVE
Company No.10427695
CategoryPrivate Limited Company
Incorporated14 Oct 2016
Age7 years, 7 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3DMI LTD

100 GILDERS RD,CHESSINGTON,KT9 2AN

Number:08382937
Status:ACTIVE
Category:Private Limited Company

DAMIAN BEX LTD

51 BROWNS ROAD,LONDON,E17 4RN

Number:11883971
Status:ACTIVE
Category:Private Limited Company

ECO-ENERGY UK POWER LTD

10 ECHO HILL,ROYSTON,SG8 9BB

Number:07067853
Status:ACTIVE
Category:Private Limited Company

FLAMESTAR CONSULTING LIMITED

6 OLD ROAD,HIGH PEAK,SK23 7HR

Number:08663776
Status:ACTIVE
Category:Private Limited Company

SOUND IMAGES TV LTD

3 HIGHWOOD ROAD,POOLE,BH14 9EY

Number:04730732
Status:ACTIVE
Category:Private Limited Company
Number:CE009838
Status:ACTIVE
Category:Charitable Incorporated Organisation

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