Advanced company searchLink opens in new window

MRFOOTAGE STOCK FOOTAGE VIDEO LIBRARY LIMITED

Company number 05665903

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2012 TM01 Termination of appointment of Nils Jonason as a director
13 Mar 2012 TM01 Termination of appointment of Adrian Johnson as a director
13 Mar 2012 TM02 Termination of appointment of Onike Johnson as a secretary
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Apr 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
14 Apr 2010 AD02 Register inspection address has been changed
14 Apr 2010 CH01 Director's details changed for Nils Erik Erland Jonason on 1 November 2009
14 Apr 2010 CH01 Director's details changed for Johan Gustaf Sundberg on 1 November 2009
11 Feb 2010 AD01 Registered office address changed from Expired Contracts the Bristol Office, 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 11 February 2010
14 Jan 2010 AD01 Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 14 January 2010
10 Dec 2009 CERTNM Company name changed mrfootage LTD\certificate issued on 10/12/09
  • RES15 ‐ Change company name resolution on 2009-11-20
10 Dec 2009 CONNOT Change of name notice
01 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Apr 2009 363a Return made up to 04/01/09; full list of members
01 Apr 2009 288c Secretary's change of particulars / onike johnson / 01/01/2009