MARK DAVIES FILM EDITOR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
14/09/2314 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/05/2011 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
16/12/1916 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE PYNE |
09/08/199 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
22/08/1722 August 2017 | SECRETARY'S CHANGE OF PARTICULARS / MARK RICHARD DAVIES / 16/08/2017 |
22/08/1722 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/08/1716 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD DAVIES / 14/08/2017 |
16/08/1716 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE PYNE / 14/07/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/06/1614 June 2016 | REGISTERED OFFICE CHANGED ON 14/06/2016 FROM RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2FD |
04/01/164 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / MARK RICHARD DAVIES / 13/12/2015 |
04/01/164 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE PYNE / 13/12/2015 |
04/01/164 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD DAVIES / 13/12/2015 |
04/01/164 January 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/01/156 January 2015 | Annual return made up to 15 December 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 |
23/12/1323 December 2013 | Annual return made up to 15 December 2013 with full list of shareholders |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/01/1314 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/05/1215 May 2012 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 15 NEW STREET STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 8UW ENGLAND |
12/01/1212 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/07/116 July 2011 | REGISTERED OFFICE CHANGED ON 06/07/2011 FROM COPTHALL HOUSE 1ST FLOOR 1 NEW ROAD STOURBRIDGE WEST MIDLANDS DY8 1PH |
23/12/1023 December 2010 | Annual return made up to 15 December 2010 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD DAVIES / 16/12/2009 |
16/12/0916 December 2009 | Annual return made up to 15 December 2009 with full list of shareholders |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE PYNE / 16/12/2009 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/08/0912 August 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK DAVIES / 10/08/2009 |
12/08/0912 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE PYNE / 10/08/2009 |
12/08/0912 August 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK DAVIES / 10/08/2009 |
03/07/093 July 2009 | REGISTERED OFFICE CHANGED ON 03/07/2009 FROM RICHMOND HOUSE 135 HIGH ST AMBLECOTE STOURBRIDGE WEST MIDLANDS DY8 4BU |
16/12/0816 December 2008 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/02/084 February 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
01/02/071 February 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
16/01/0616 January 2006 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/01/0521 January 2005 | SECRETARY RESIGNED |
21/01/0521 January 2005 | NEW DIRECTOR APPOINTED |
21/01/0521 January 2005 | DIRECTOR RESIGNED |
11/01/0511 January 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/12/0422 December 2004 | COMPANY NAME CHANGED MARK DAVIS FILM EDITOR LIMITED CERTIFICATE ISSUED ON 22/12/04 |
15/12/0415 December 2004 | 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