MOUNTVIEW PRODUCTIONS LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/08/2413 August 2024 Accounts for a dormant company made up to 2023-10-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Termination of appointment of Nathan Smith as a secretary on 2023-10-26

View Document

27/10/2327 October 2023 Appointment of Ms Froniga Lambert as a secretary on 2023-10-26

View Document

25/07/2325 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

28/04/2328 April 2023 Appointment of Mrs Elizabeth Jane Dilwihs Holden as a director on 2023-04-27

View Document

28/04/2328 April 2023 Appointment of Nathan Smith as a secretary on 2023-01-26

View Document

22/03/2322 March 2023 Director's details changed for Mr John Reiss on 2023-03-10

View Document

10/03/2310 March 2023 Appointment of Mr John Reiss as a director on 2023-01-26

View Document

10/03/2310 March 2023 Termination of appointment of Jeremy Smeeth as a secretary on 2023-01-26

View Document

10/03/2310 March 2023 Termination of appointment of Brendan Paul Barber as a director on 2023-01-26

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/07/2113 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM KINGFISHER PLACE CLARENDON ROAD WOOD GREEN LONDON N22 6XF

View Document

10/08/1810 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOUNTVIEW ACADEMY OF THEATRE ARTS LIMITED

View Document

21/07/1721 July 2017 CESSATION OF MICHAEL HENLEY STEWART AS A PSC

View Document

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/08/164 August 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM HARRIS

View Document

04/08/164 August 2016 SECRETARY APPOINTED MR JEREMY SMEETH

View Document

22/07/1622 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

16/11/1516 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEWART

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/05/1521 May 2015 DIRECTOR APPOINTED MR DAVID PAUL ROBERTS

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR ANDREW JOHN PARKER

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED VICTORIA MARY TAYLOR HEYWOOD CBE

View Document

31/12/1431 December 2014 DIRECTOR APPOINTED SIR BRENDAN PAUL BARBER

View Document

15/12/1415 December 2014 SECRETARY APPOINTED WILLIAM CAMPBELL HARRIS

View Document

24/10/1424 October 2014 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