MARK DAVIES FILM EDITOR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

14/09/2314 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE PYNE

View Document

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

22/08/1722 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MARK RICHARD DAVIES / 16/08/2017

View Document

22/08/1722 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD DAVIES / 14/08/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE PYNE / 14/07/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2FD

View Document

04/01/164 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MARK RICHARD DAVIES / 13/12/2015

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE PYNE / 13/12/2015

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD DAVIES / 13/12/2015

View Document

04/01/164 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 15 NEW STREET STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 8UW ENGLAND

View Document

12/01/1212 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

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

View Document

23/12/1023 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD DAVIES / 16/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE PYNE / 16/12/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/08/0912 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK DAVIES / 10/08/2009

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE PYNE / 10/08/2009

View Document

12/08/0912 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK DAVIES / 10/08/2009

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM RICHMOND HOUSE 135 HIGH ST AMBLECOTE STOURBRIDGE WEST MIDLANDS DY8 4BU

View Document

16/12/0816 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/0422 December 2004 COMPANY NAME CHANGED MARK DAVIS FILM EDITOR LIMITED CERTIFICATE ISSUED ON 22/12/04

View Document

15/12/0415 December 2004 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