MOTION GRAPHIC DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Micro company accounts made up to 2024-12-31 |
12/05/2512 May 2025 | Registered office address changed from 1C Fridays Court 3-5 High Street Ringwood Hampshire BH24 1AB England to 6a Fridays Court 3-5 High Street Ringwood Hampshire BH24 1AB on 2025-05-12 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/08/2420 August 2024 | Micro company accounts made up to 2023-12-31 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/09/2315 September 2023 | Micro company accounts made up to 2022-12-31 |
06/04/236 April 2023 | Registered office address changed from 2a Highfield Road Ringwood BH24 1RQ England to 1C Fridays Court 3-5 High Street Ringwood Hampshire BH24 1AB on 2023-04-06 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Micro company accounts made up to 2021-12-31 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
17/06/2117 June 2021 | Compulsory strike-off action has been discontinued |
17/06/2117 June 2021 | Compulsory strike-off action has been discontinued |
16/06/2116 June 2021 | Confirmation statement made on 2021-02-11 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/10/1619 October 2016 | REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 83 DUCIE STREET MANCHESTER M1 2JQ ENGLAND |
16/02/1616 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/09/1528 September 2015 | REGISTERED OFFICE CHANGED ON 28/09/2015 FROM REDCOTTS HOUSE 1 REDCOTTS LANE WIMBORNE DORSET BH21 1JX |
10/03/1510 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/03/1411 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/07/1318 July 2013 | CURRSHO FROM 28/02/2014 TO 31/12/2013 |
15/07/1315 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART ELLIS / 15/07/2013 |
15/07/1315 July 2013 | REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 7 HIGHMOOR CLOSE CORFE MULLEN WIMBORNE DORSET BH21 3PU |
15/07/1315 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER SIMON ELLIS / 15/07/2013 |
11/07/1311 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
22/02/1322 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
09/11/129 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
27/02/1227 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
08/11/118 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
28/02/1128 February 2011 | Annual return made up to 11 February 2010 with full list of shareholders |
25/02/1125 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
11/11/1011 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
26/03/1026 March 2010 | 11/02/10 STATEMENT OF CAPITAL GBP 100 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ELLIS / 01/02/2010 |
19/03/0919 March 2009 | DIRECTOR APPOINTED ANDREW ELLIS |
11/02/0911 February 2009 | 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