MOOT POINT PRODUCTIONS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

16/06/2516 June 2025 NewTermination of appointment of Ingenious Media Director Limited as a director on 2025-06-16

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

28/04/2528 April 2025 Application to strike the company off the register

View Document

17/02/2517 February 2025

View Document

17/02/2517 February 2025 Statement of capital on 2025-02-17

View Document

17/02/2517 February 2025

View Document

17/02/2517 February 2025 Resolutions

View Document

30/01/2530 January 2025 Satisfaction of charge 087574890003 in full

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Termination of appointment of Neil Andrew Forster as a director on 2024-03-06

View Document

14/03/2414 March 2024 Appointment of Duncan Murray Reid as a director on 2024-03-06

View Document

05/03/245 March 2024 Satisfaction of charge 087574890004 in full

View Document

05/03/245 March 2024 Satisfaction of charge 087574890001 in full

View Document

05/03/245 March 2024 Satisfaction of charge 087574890005 in full

View Document

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

View Accounts

26/11/2326 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

15/09/2315 September 2023 Secretary's details changed for Flb Company Secretarial Services Ltd on 2023-09-12

View Document

15/09/2315 September 2023 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-15

View Document

15/03/2315 March 2023 Director's details changed for Mr Neil Andrew Forster on 2023-03-09

View Document

15/03/2315 March 2023 Director's details changed for Ingenious Media Director Limited on 2023-03-01

View Document

13/03/2313 March 2023 Appointment of Mr Neil Andrew Forster as a director on 2023-03-09

View Document

13/03/2313 March 2023 Termination of appointment of Gary Michael Bell as a director on 2023-03-09

View Document

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

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022

View Document

28/03/2228 March 2022

View Document

28/03/2228 March 2022 Statement of capital on 2022-03-28

View Document

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

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

22/07/2022 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 22/07/2020

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 150 WHARFEDALE ROAD WINNERSH TRIANGLE WOKINGHAM BERKSHIRE RG41 5RB UNITED KINGDOM

View Document

03/07/203 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 03/07/2020

View Document

10/06/2010 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

10/06/2010 June 2020 PREVSHO FROM 28/03/2020 TO 31/12/2019

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KUIPERS

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR GARY MICHAEL BELL

View Document

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

View Accounts

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/19

View Document

18/12/1918 December 2019 STATEMENT BY DIRECTORS

View Document

18/12/1918 December 2019 18/12/19 STATEMENT OF CAPITAL GBP 3073125

View Document

16/12/1916 December 2019 SOLVENCY STATEMENT DATED 11/12/19

View Document

16/12/1916 December 2019 REDUCE ISSUED CAPITAL 11/12/2019

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 15 GOLDEN SQUARE LONDON W1F 9JG

View Document

05/09/195 September 2019 CORPORATE SECRETARY APPOINTED FLB COMPANY SECRETARIAL SERVICES LTD

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, SECRETARY SARAH CRUICKSHANK

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER WRIGHT

View Document

04/04/194 April 2019 Annual accounts for year ending 04 Apr 2019

View Accounts

28/03/1928 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/18

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK COWIE

View Document

12/02/1912 February 2019 CORPORATE DIRECTOR APPOINTED INGENIOUS MEDIA DIRECTOR LIMITED

View Document

27/12/1827 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

13/04/1813 April 2018 SECRETARY APPOINTED JENNIFER WRIGHT

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY EMMA GREENFIELD

View Document

04/04/184 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/17

View Document

28/12/1728 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

16/08/1716 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087574890005

View Document

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087574890004

View Document

04/08/174 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087574890003

View Document

04/08/174 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087574890002

View Document

24/07/1724 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087574890002

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAMS

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MARK SAMUEL COWIE

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR MATTHEW MELLES KUIPERS

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MITCHELL

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES AUTY

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR SIMON ROBERT WILLIAMS

View Document

29/03/1729 March 2017 FULL ACCOUNTS MADE UP TO 05/04/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

05/09/165 September 2016 SECRETARY APPOINTED EMMA LOUISE GREENFIELD

View Document

08/03/168 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 05/04/15

View Document

16/03/1516 March 2015 STATEMENT BY DIRECTORS

View Document

16/03/1516 March 2015 REDUCE ISSUED CAPITAL 11/03/2015

View Document

16/03/1516 March 2015 SOLVENCY STATEMENT DATED 24/02/15

View Document

16/03/1516 March 2015 16/03/15 STATEMENT OF CAPITAL GBP 4473655.00

View Document

19/02/1519 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087574890001

View Document

18/02/1518 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 DIRECTOR APPOINTED CHARLES ANDREW ROBIN RICHARD AUTY

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOWER

View Document

16/05/1416 May 2014 07/05/14 STATEMENT OF CAPITAL GBP 4652621

View Document

08/05/148 May 2014 04/04/14 STATEMENT OF CAPITAL GBP 4448865

View Document

15/04/1415 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 4225132

View Document

14/02/1414 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

09/12/139 December 2013 DIRECTOR APPOINTED NICHOLAS ANTHONY CROSFIELD BOWER

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR IAN ANDERSON

View Document

09/12/139 December 2013 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

31/10/1331 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information