Advanced company searchLink opens in new window

MOTION PICTURE LICENSING COMPANY (INTERNATIONAL) LIMITED

Company number 02790268

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2024 AD03 Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
05 Jul 2024 AD02 Register inspection address has been changed from Catalyst House 720 Centennial Court, Centennial Park Elstree Borehamwood WD6 3SY England to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
05 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with no updates
06 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
12 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
07 Sep 2022 TM01 Termination of appointment of Julie Sue Maresca as a director on 30 June 2022
07 Sep 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
11 May 2022 AP01 Appointment of Mr Mark Allan Brownlie as a director on 21 March 2022
22 Feb 2022 TM01 Termination of appointment of Peter Cyffka as a director on 16 December 2021
22 Feb 2022 AP01 Appointment of Rory Shedden as a director on 16 December 2021
22 Feb 2022 TM01 Termination of appointment of Louise Anne Rogers as a director on 16 December 2021
06 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
16 Sep 2021 PSC05 Change of details for Tenzing Pe I Gp Llp as a person with significant control on 1 December 2020
16 Sep 2021 PSC07 Cessation of Mplc Investment Company Limited as a person with significant control on 1 December 2020
19 Aug 2021 CS01 Confirmation statement made on 11 July 2021 with updates
05 Aug 2021 CH01 Director's details changed for Ms Louise Anne Rogers on 3 August 2021
31 Jul 2021 AP01 Appointment of Ms Louise Anne Rogers as a director on 1 May 2021
29 Jul 2021 TM01 Termination of appointment of Michael Richard Weatherley as a director on 30 April 2021
19 Apr 2021 AD01 Registered office address changed from Mplc House 4 Saffrons Road Eastbourne East Sussex BN21 1DG England to Mplc House 22-24 Gildredge Road Eastbourne East Sussex BN21 4SA on 19 April 2021
10 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
17 Nov 2020 SH19 Statement of capital on 17 November 2020
  • GBP 22,160
17 Nov 2020 CERT15 Certificate of reduction of issued capital
17 Nov 2020 OC138 Reduction of iss capital and minute (oc)
28 Oct 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares