MOVIETECH CAMERA RENTALS LTD



Company Documents

DateDescription
05/01/245 January 2024 Full accounts made up to 2023-04-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
13/05/2213 May 2022 Appointment of Mr Eric Watkins as a secretary on 2022-05-05

View Document

09/05/229 May 2022 Notification of Sunbelt Rentals Limited as a person with significant control on 2022-05-05

View Document

09/05/229 May 2022 Withdrawal of a person with significant control statement on 2022-05-09

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2022-05-05

View Document

05/05/225 May 2022 Current accounting period extended from 2023-03-31 to 2023-04-30

View Document

05/05/225 May 2022 Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Herts WD6 1JD to 100 Cheapside London EC2V 6DT on 2022-05-05

View Document

05/05/225 May 2022 Appointment of Mr Andy John Wright as a director on 2022-05-05

View Document

05/05/225 May 2022 Appointment of Mr Brendan Christopher Horgan as a director on 2022-05-05

View Document

05/05/225 May 2022 Appointment of Mr Eric Watkins as a director on 2022-05-05

View Document

05/05/225 May 2022 Appointment of Mr Michael Richard Pratt as a director on 2022-05-05

View Document

05/05/225 May 2022 Appointment of Mr Philip John Parker as a director on 2022-05-05

View Document

05/05/225 May 2022 Termination of appointment of Linda Blake as a director on 2022-05-05

View Document

05/05/225 May 2022 Termination of appointment of Andrew John Cooper as a director on 2022-05-05

View Document

05/05/225 May 2022 Termination of appointment of Anilkumar Vithaldas Devani as a director on 2022-05-05

View Document

05/05/225 May 2022 Termination of appointment of John Patrick Buckley as a director on 2022-05-05

View Document

05/05/225 May 2022 Termination of appointment of David John Palmer as a director on 2022-05-05

View Document

05/05/225 May 2022 Termination of appointment of John Stephen Venables as a director on 2022-05-05

View Document

05/05/225 May 2022 Termination of appointment of Linda Blake as a secretary on 2022-05-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR ANDY JOHN COOPER

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/03/1831 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/03/1723 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANILKUMAR VITHALDAS DEVANI / 24/05/2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PALMER / 24/05/2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK BUCKLEY / 24/05/2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / LINDA BLAKE / 24/05/2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN VENABLES / 24/05/2016

View Document

07/06/167 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

04/06/154 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

27/05/1427 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

11/07/1311 July 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

11/06/1211 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/06/119 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

23/02/1123 February 2011 ADOPT ARTICLES 16/02/2011

View Document

23/02/1123 February 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/104 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

05/06/095 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

14/08/0814 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/07/089 July 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document



26/06/0726 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/07/063 July 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

24/06/0524 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

02/06/042 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

03/06/033 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/06/0210 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/06/0111 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/08/0029 August 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/06/982 June 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9828 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/01/9825 January 1998 DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

31/03/9731 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/09/965 September 1996 COMPANY NAME CHANGED J. DUNTON & COMPANY LIMITED CERTIFICATE ISSUED ON 06/09/96

View Document

05/09/965 September 1996 COMPANY NAME CHANGED J. DUNTON & COMPANY LIMITED CERTIFICATE ISSUED ON 06/09/96; RESOLUTION PASSED ON 10/06/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/05/9525 May 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 Accounts for a small company made up to 1994-03-31

View Document

22/06/9422 June 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/08/9322 August 1993 Accounts for a small company made up to 1993-03-31

View Document

19/08/9319 August 1993 £ NC 100/50000 14/07/93

View Document

19/08/9319 August 1993

View Document

19/08/9319 August 1993 NC INC ALREADY ADJUSTED 14/07/93

View Document

27/05/9327 May 1993 REGISTERED OFFICE CHANGED ON 27/05/93 FROM: NEW GARDEN HOUSE 78 HATTON GARDEN LONDON EC1N 8JA

View Document

27/05/9327 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9327 May 1993 RETURN MADE UP TO 24/05/93; CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 RETURN MADE UP TO 24/05/93; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/934 May 1993 AUDITOR'S RESIGNATION

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/06/9215 June 1992 NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/09/9127 September 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/9123 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/05/9124 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company