IN MOTION THEATRE COMPANY LTD

Woodview Drumsturdy Road Woodview Drumsturdy Road, Dundee, DD5 3RE, Scotland
StatusACTIVE
Company No.SC561465
Category
Incorporated24 Mar 2017
Age7 years, 2 months, 8 days
JurisdictionScotland

SUMMARY

IN MOTION THEATRE COMPANY LTD is an active with number SC561465. It was incorporated 7 years, 2 months, 8 days ago, on 24 March 2017. The company address is Woodview Drumsturdy Road Woodview Drumsturdy Road, Dundee, DD5 3RE, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2019

Action Date: 14 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-14

New address: Woodview Drumsturdy Road Broughty Ferry Dundee DD5 3RE

Old address: Govanhill Neighbourhood Centre 6-8 Daisy Street Glasgow G42 8JL Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-01

Psc name: Daniel Cameron

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jordan Blackwood

Cessation date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-01

Officer name: Jordan Blackwood

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-01

Officer name: Daniel Cameron

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-15

Officer name: Miss Lisa Nicoll

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-15

Officer name: Mr Daniel Cameron

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-15

Officer name: Mr Jordan Blackwood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Address

Type: AD01

New address: Govanhill Neighbourhood Centre 6-8 Daisy Street Glasgow G42 8JL

Old address: 6a Cleveden Place Glasgow G12 0HQ Scotland

Change date: 2018-01-17

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-03

Psc name: Miss Lisa Nicoll

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-03

Psc name: Mr Daniel Cameron

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jordan Blackwood

Change date: 2018-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-19

New address: 6a Cleveden Place Glasgow G12 0HQ

Old address: 1/2 11 Brisbane Street Glasgow G42 9HX Scotland

Documents

View document PDF

Incorporation company

Date: 24 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTEMIS WATCH COMPANY LIMITED

8TH FLOOR ELM YARD 8TH FLOOR ELM YARD,LONDON,WC1X 0BJ

Number:03395738
Status:ACTIVE
Category:Private Limited Company

DOUBLE YELLOW DOT CONSULTING LIMITED

10B FOXHILL HOUSE,HIGH WYCOMBE,HP13 5BL

Number:11933229
Status:ACTIVE
Category:Private Limited Company

ETEM SERVICIOS LTD

GILMARDE HOUSE,BANBURY,OX16 9AB

Number:11860512
Status:ACTIVE
Category:Private Limited Company

GAJATRANS LTD

45 HUTCHCOMB ROAD,OXFORD,OX2 9HL

Number:10659521
Status:ACTIVE
Category:Private Limited Company

IVESON (GB) LIMITED

CRAG HILL HALL DRIVE,LEEDS,LS16 9JE

Number:08872688
Status:ACTIVE
Category:Private Limited Company

NITU LIMITED

280A HAYDONS ROAD,LONDON,SW19 8TT

Number:07979543
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