Advanced company searchLink opens in new window

MSND FILM LIMITED

Company number 08715713

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)
21 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2021 SOAS(A) Voluntary strike-off action has been suspended
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2021 DS01 Application to strike the company off the register
02 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 July 2019
08 Jul 2020 AD01 Registered office address changed from 20 Bunhill Row London EC1Y 8UE England to C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA on 8 July 2020
03 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with updates
27 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
27 Nov 2018 AA01 Previous accounting period shortened from 30 September 2018 to 31 July 2018
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
08 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
07 Aug 2017 MR01 Registration of charge 087157130002, created on 19 July 2017
07 Aug 2017 MR01 Registration of charge 087157130001, created on 19 July 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
27 Jun 2017 TM01 Termination of appointment of Michael John Griffiths as a director on 19 June 2017
23 Jun 2017 AP01 Appointment of Ms Tracy Michelle Jarvis as a director on 19 June 2017
21 Apr 2017 AD01 Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW England to 20 Bunhill Row London EC1Y 8UE on 21 April 2017
16 Feb 2017 TM01 Termination of appointment of Gregory John Browning as a director on 9 February 2017
02 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
28 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
10 Oct 2016 AD01 Registered office address changed from Langley Associates Monson Business Centre 3 Monson Road Tunbridge Wells Kent TN1 1LH England to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 10 October 2016
27 Sep 2016 SH01 Statement of capital following an allotment of shares on 19 July 2016
  • GBP 4,500
07 Sep 2016 AP01 Notice of removal of a director