INDIE MOVIE COMPANY LIMITED
Status | ACTIVE |
Company No. | NI071576 |
Category | Private Limited Company |
Incorporated | 27 Jan 2009 |
Age | 15 years, 4 months, 11 days |
Jurisdiction | Northern Ireland |
SUMMARY
INDIE MOVIE COMPANY LIMITED is an active private limited company with number NI071576. It was incorporated 15 years, 4 months, 11 days ago, on 27 January 2009. The company address is Old Bank House 161-163 Upper Lisburn Road Old Bank House 161-163 Upper Lisburn Road, Belfast, BT10 0LJ, Northern Ireland.
Company Fillings
Change person director company with change date
Date: 05 Mar 2024
Action Date: 23 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Martin
Change date: 2024-02-23
Documents
Change to a person with significant control
Date: 05 Mar 2024
Action Date: 23 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Chris Martin
Change date: 2024-02-23
Documents
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 09 Feb 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Address
Type: AD01
New address: Old Bank House 161-163 Upper Lisburn Road Finaghy Belfast BT10 0LJ
Change date: 2019-12-11
Old address: 23 Melrose Avenue Belfast BT5 5JD Northern Ireland
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Confirmation statement with no updates
Date: 27 Jan 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Address
Type: AD01
Old address: 29 Bloomfield Gardens Belfast BT5 5JU Northern Ireland
New address: 23 Melrose Avenue Belfast BT5 5JD
Change date: 2017-10-03
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 02 May 2017
Action Date: 02 May 2017
Category: Address
Type: AD01
Change date: 2017-05-02
New address: 29 Bloomfield Gardens Belfast BT5 5JU
Old address: 520 Antrim Road Belfast BT15 5GG
Documents
Change account reference date company current extended
Date: 21 Feb 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Certificate change of name company
Date: 01 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wall of sleep productions LIMITED\certificate issued on 01/04/14
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-27
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 27 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-27
Documents
Legacy
Date: 19 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2012
Action Date: 27 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-27
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2011
Action Date: 27 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-27
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 27 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-27
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-25
Officer name: Chris Martin
Documents
Particulars of a mortgage charge
Date: 10 Jun 2009
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
14 LANCASTER GATE,LONDON,W2 3LH
Number: | 03646136 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRIS RIDER IT CONSULTANTS LIMITED
17 FIELDS DRIVE,SANDBACH,CW11 1YB
Number: | 09879469 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 07260820 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAXWELL COURT 2 RTM COMPANY LIMITED
377 HOYLAKE ROAD,MORETON,CH46 0RW
Number: | 08905633 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAISLEY TEXTILES (MANUFACTURING) LTD.
27 CRAIGIELINN AVENUE,PAISLEY,PA2 8QU
Number: | SC423111 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAM ENGINEERING SERVICES LIMITED
FLAT 3,SUTTON,SM3 9BF
Number: | 10897791 |
Status: | ACTIVE |
Category: | Private Limited Company |