BEAUTIFUL MOTION GRAPHICS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Liquidators' statement of receipts and payments to 2025-03-11 |
15/01/2515 January 2025 | Registered office address changed from Company Liqudators Limited Saxon House Saxon Way Cheltenham GL52 6QX to 10 st. Helens Road Swansea SA1 4AW on 2025-01-15 |
20/03/2420 March 2024 | Statement of affairs |
20/03/2420 March 2024 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to Company Liqudators Limited Saxon House Saxon Way Cheltenham GL52 6QX on 2024-03-20 |
20/03/2420 March 2024 | Resolutions |
20/03/2420 March 2024 | Resolutions |
20/03/2420 March 2024 | Appointment of a voluntary liquidator |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-03-31 |
17/03/2317 March 2023 | Confirmation statement made on 2023-02-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-07 with updates |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
26/07/2126 July 2021 | Change of details for Nicholas Stephen Freeman as a person with significant control on 2021-07-06 |
26/07/2126 July 2021 | Cessation of Leonie Sara Freeman as a person with significant control on 2021-07-06 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2117 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES |
13/08/1913 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | APPOINTMENT TERMINATED, DIRECTOR TOM ROEBUCK |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
13/09/1813 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/08/186 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEPHEN FREEMAN / 31/07/2018 |
06/08/186 August 2018 | PSC'S CHANGE OF PARTICULARS / LEONIE SARA FREEMAN / 31/07/2018 |
06/08/186 August 2018 | PSC'S CHANGE OF PARTICULARS / NICHOLAS STEPHEN FREEMAN / 31/07/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES |
29/01/1829 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONIE SARA FREEMAN |
29/01/1829 January 2018 | PSC'S CHANGE OF PARTICULARS / NICHOLAS STEPHEN FREEMAN / 15/03/2017 |
07/07/177 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/02/1515 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/02/1413 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/10/1315 October 2013 | REGISTERED OFFICE CHANGED ON 15/10/2013 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE |
22/04/1322 April 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
17/04/1317 April 2013 | APPOINTMENT TERMINATED, DIRECTOR SHAUN ADAMSON |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/09/1225 September 2012 | Director's details changed for Tom Roebuck on 2012-09-25 |
25/09/1225 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEPHEN FREEMAN / 25/09/2012 |
25/09/1225 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TOM ROEBUCK / 25/09/2012 |
19/02/1219 February 2012 | DIRECTOR APPOINTED MR SHAUN MICHAEL ADAMSON |
13/02/1213 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
12/01/1212 January 2012 | APPOINTMENT TERMINATED, SECRETARY CHARLOTTE CRONE |
12/01/1212 January 2012 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CRONE |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/02/1023 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
12/11/0812 November 2008 | DIRECTOR APPOINTED TOM ROEBUCK |
18/08/0818 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/04/083 April 2008 | DIRECTOR APPOINTED CHARLOTTE JANE CRONE |
18/03/0818 March 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | APPOINTMENT TERMINATED DIRECTOR CLAIRE PLASKOW |
31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/03/0715 March 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | REGISTERED OFFICE CHANGED ON 07/03/07 FROM: HARBEN HOUSE, HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH |
30/01/0730 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
27/07/0627 July 2006 | NEW DIRECTOR APPOINTED |
04/05/064 May 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
10/02/0610 February 2006 | DIRECTOR RESIGNED |
10/02/0610 February 2006 | NEW SECRETARY APPOINTED |
10/02/0610 February 2006 | SECRETARY RESIGNED |
10/02/0610 February 2006 | NEW DIRECTOR APPOINTED |
07/02/067 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BEAUTIFUL MOTION GRAPHICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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