IAN MURPHY VISUAL EFFECTS LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | Application to strike the company off the register |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-06-30 |
21/11/2321 November 2023 | Total exemption full accounts made up to 2022-06-30 |
21/10/2321 October 2023 | Compulsory strike-off action has been discontinued |
21/10/2321 October 2023 | Compulsory strike-off action has been discontinued |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/06/2313 June 2023 | Change of details for Mr Ian Murphy as a person with significant control on 2023-06-01 |
12/06/2312 June 2023 | Director's details changed for Mr Ian Murphy on 2023-06-01 |
12/06/2312 June 2023 | Change of details for Mr Ian Murphy as a person with significant control on 2023-06-01 |
12/06/2312 June 2023 | Director's details changed for Mr Ian Murphy on 2023-06-01 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-06 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-06 with no updates |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/09/195 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/11/152 November 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/12/141 December 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
14/10/1314 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
14/10/1314 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MURPHY / 01/09/2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/10/1218 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
18/10/1218 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MURPHY / 06/10/2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/08/128 August 2012 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE EVANS |
11/11/1111 November 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/11/108 November 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/11/095 November 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MURPHY / 05/11/2009 |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/10/0821 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE EVANS / 01/01/2008 |
21/10/0821 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MURPHY / 01/01/2008 |
08/05/088 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/01/087 January 2008 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 |
28/12/0728 December 2007 | REGISTERED OFFICE CHANGED ON 28/12/07 FROM: 88 HILL VILLAGE ROAD SUTTON COLDFIELD WEST MIDLANDS B75 5BE |
19/12/0719 December 2007 | REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 15/17 BELWELL LANE, FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4AA |
19/12/0719 December 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
06/10/066 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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