MOVING IMAGE MUSIC LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Director's details changed for Mr Jonathan Alexander Bruce Smith on 2025-04-14

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

24/10/2424 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

09/01/249 January 2024 Termination of appointment of Nicholas John Marcus Kemp as a secretary on 2024-01-01

View Document

09/01/249 January 2024 Appointment of Mrs Denise Samantha Kyte as a secretary on 2024-01-01

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023

View Document

26/05/2326 May 2023 Director's details changed for Mr Jonathan Alexander Bruce Smith on 2023-05-15

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

13/03/2313 March 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

13/03/2313 March 2023

View Document

27/02/2327 February 2023

View Document

27/02/2327 February 2023

View Document

21/12/2221 December 2022 Previous accounting period extended from 2021-12-30 to 2021-12-31

View Document

20/12/2120 December 2021 Cessation of A Person with Significant Control as a person with significant control on 2021-12-16

View Document

17/12/2117 December 2021 Termination of appointment of Miranda Oates as a director on 2021-12-16

View Document

17/12/2117 December 2021 Termination of appointment of Andrew David Price as a director on 2021-12-16

View Document

17/12/2117 December 2021 Termination of appointment of Sally Ann Price as a director on 2021-12-16

View Document

17/12/2117 December 2021 Change of details for Eaton Music Limited as a person with significant control on 2021-12-16

View Document

17/12/2117 December 2021 Appointment of Mr Jonathan Alexander Bruce Smith as a director on 2021-12-16

View Document

17/12/2117 December 2021 Appointment of Mr Christopher Mark Butler as a director on 2021-12-16

View Document

07/12/217 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

05/10/195 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

15/10/1815 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

08/12/168 December 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/03/1618 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

01/10/151 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

03/03/153 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

03/10/143 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRANDA OATES / 18/06/2014

View Document

14/03/1414 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

19/07/1319 July 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/03/1327 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

26/03/1326 March 2013 SECRETARY APPOINTED MR NICHOLAS JOHN MARCUS KEMP

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY MIRANDA OATES

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 39 LOWER RICHMOND ROAD LONDON SW15 1ET

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/03/1229 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE OATES

View Document

06/05/116 May 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID PRICE / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PRICE / 26/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

28/01/1028 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/06/03

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 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