MOVIEWORKS LTD
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 21/10/2521 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 05/08/255 August 2025 | First Gazette notice for voluntary strike-off |
| 05/08/255 August 2025 | First Gazette notice for voluntary strike-off |
| 28/07/2528 July 2025 | Application to strike the company off the register |
| 21/07/2521 July 2025 | Total exemption full accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 25/03/2525 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 06/01/256 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 18/01/2418 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
| 02/01/242 January 2024 | Registered office address changed from Springwood Farm Park Lane Cheddleton Leek ST13 7JS England to 340 Coleford Road Sheffield S9 5PH on 2024-01-02 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 06/01/236 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 10/01/2210 January 2022 | Total exemption full accounts made up to 2021-06-30 |
| 06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with updates |
| 06/01/226 January 2022 | Statement of capital following an allotment of shares on 2017-02-08 |
| 10/12/2110 December 2021 | Certificate of change of name |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 07/01/217 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 21/09/2021 September 2020 | CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
| 23/07/1923 July 2019 | REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 9 DICKSON WHARF WHARF ROAD WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7FZ ENGLAND |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
| 24/08/1724 August 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 28/06/1728 June 2017 | CURRSHO FROM 30/09/2017 TO 30/06/2017 |
| 15/09/1615 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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