MINDARTSPRODUCTIONS LTD

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 Registered office address changed from Office L4C, Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2024-08-13

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2022-03-29 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-04-05

View Document

09/06/239 June 2023 Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office L4C, Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB on 2023-06-09

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-04-05

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

07/05/227 May 2022 Application to strike the company off the register

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/01/2222 January 2022 Registered office address changed from 12a Kettering Road Northampton NN1 4BN United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

10/03/2010 March 2020 CESSATION OF MICHAELA GRAY AS A PSC

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESITA VILLANUEVA

View Document

12/08/1912 August 2019 CURREXT FROM 31/03/2020 TO 05/04/2020

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAELA GRAY

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MRS TERESITA VILLANUEVA

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 173 HIGH STREET EAST WALLSEND NE28 7RL UNITED KINGDOM

View Document

30/03/1930 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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