Advanced company searchLink opens in new window

MARS TOWN FILM LIMITED

Company number 10650067

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)
10 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
31 Mar 2021 AA01 Previous accounting period extended from 31 March 2020 to 30 June 2020
29 Sep 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
29 Sep 2020 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2020 AA Total exemption full accounts made up to 31 March 2019
28 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2020 CS01 Confirmation statement made on 20 June 2019 with updates
05 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2019 AD01 Registered office address changed from Flat 6 2 Hyde Park Gardens London W2 2LT United Kingdom to 10 Orange Street Haymarket London WC2H 7DQ on 19 March 2019
19 Mar 2019 PSC01 Notification of Cassian Cary Elwes as a person with significant control on 20 February 2019
19 Mar 2019 AP01 Appointment of Cassian Cary Elwes as a director on 20 February 2019
19 Mar 2019 TM01 Termination of appointment of Milica Corcoran as a director on 20 February 2019
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Jun 2018 AD01 Registered office address changed from Flat 6 2 Hyde Park Gardens London W2 2LT United Kingdom to Flat 6 2 Hyde Park Gardens London W2 2LT on 21 June 2018
21 Jun 2018 AD01 Registered office address changed from C/O the Fyzz Facility Limited 77 Fortess Road London NW5 1AG United Kingdom to Flat 6 2 Hyde Park Gardens London W2 2LT on 21 June 2018
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
19 Jun 2018 TM01 Termination of appointment of Wayne Marc Godfrey as a director on 11 May 2018
19 Jun 2018 PSC07 Cessation of Wayne Marc Godfrey as a person with significant control on 11 May 2018
19 Jun 2018 AP01 Appointment of Mrs Milica Corcoran as a director on 11 May 2018