Advanced company searchLink opens in new window

MA.TE FILMS LTD

Company number 11158300

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)
29 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
02 Feb 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
12 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2023 AD01 Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ England to 10 Orange Street London WC2H 7DQ on 6 January 2023
06 Jan 2023 CH01 Director's details changed for Mr Phineas Michael Glynn on 23 December 2022
02 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
28 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
07 Feb 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
19 Aug 2021 AA01 Previous accounting period extended from 31 January 2021 to 28 February 2021
08 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
02 Feb 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
26 Nov 2020 CH01 Director's details changed for Mr Phineas Michael Glynn on 1 November 2020
26 Nov 2020 AD01 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 26 November 2020
23 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
22 Jan 2020 SH01 Statement of capital following an allotment of shares on 27 March 2018
  • GBP 895
19 Nov 2019 AA Micro company accounts made up to 31 January 2019
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 21 February 2018
  • GBP 850
28 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
27 Sep 2018 AD01 Registered office address changed from 56 Church Street Shipston on Stour Shipston on Stour CV36 4AS United Kingdom to Regina House 124 Finchley Road London NW3 5JS on 27 September 2018
09 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-19
  • GBP 1