Advanced company searchLink opens in new window

MOVIEBIRD INTERNATIONAL LIMITED

Company number 06248476

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)
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with updates
20 Feb 2024 AA Accounts for a dormant company made up to 30 May 2023
31 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
17 Feb 2023 AA Accounts for a dormant company made up to 30 May 2022
01 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with updates
01 Jun 2022 PSC04 Change of details for Mrs Deborah Patricia Howe as a person with significant control on 5 April 2022
01 Jun 2022 CH01 Director's details changed for Mrs Deborah Patricia Howe on 5 April 2022
01 Jun 2022 AD01 Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 1D Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG on 1 June 2022
22 Feb 2022 AA Total exemption full accounts made up to 30 May 2021
14 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with updates
06 May 2021 AA Total exemption full accounts made up to 30 May 2020
02 Jun 2020 CS01 Confirmation statement made on 15 May 2020 with updates
17 May 2020 AA Total exemption full accounts made up to 31 May 2019
17 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019
17 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2019 CS01 Confirmation statement made on 15 May 2019 with updates
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
22 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
23 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
23 May 2017 TM02 Termination of appointment of Rapid Business Services Limited as a secretary on 1 April 2017
23 May 2017 CH01 Director's details changed for Mrs Deborah Patricia Howe on 1 April 2017
11 Apr 2017 AD01 Registered office address changed from Leigh House Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016