MOVING IMAGE TRAINING ALLIANCE

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 NewApplication to strike the company off the register

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-02-25 with no updates

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/04/242 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 Compulsory strike-off action has been discontinued

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

08/04/238 April 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Termination of appointment of Simon Nicholas Oatley as a director on 2023-02-16

View Document

16/02/2316 February 2023 Termination of appointment of Dominique Karon Unsworth as a director on 2023-02-16

View Document

16/02/2316 February 2023 Termination of appointment of Pierre Vella as a director on 2023-02-16

View Document

16/02/2316 February 2023 Termination of appointment of Meabh O'donovan as a director on 2023-02-16

View Document

16/02/2316 February 2023 Termination of appointment of Matthew Stephen Born as a director on 2023-02-16

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-03-31

View Document

16/02/2316 February 2023 Termination of appointment of Simon Oatley as a secretary on 2023-02-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

02/03/222 March 2022 Termination of appointment of Amber Dobson as a director on 2021-03-31

View Document

02/03/222 March 2022 Micro company accounts made up to 2021-03-31

View Document

02/03/222 March 2022 Cessation of Carla Susannah Mitchell as a person with significant control on 2021-03-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN COHEN-SMITH

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 SECRETARY APPOINTED MR SIMON OATLEY

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, SECRETARY JOAN LEESE

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOAN LEESE

View Document

14/09/1614 September 2016 SECRETARY APPOINTED MS CARLA MITCHELL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 25/02/16 NO MEMBER LIST

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOAN MAITLAND LEESE / 25/02/2016

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MS MEABH O'DONOVAN

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN PRICE COHEN-SMITH / 25/02/2016

View Document

25/02/1625 February 2016 SECRETARY'S CHANGE OF PARTICULARS / JOAN MAITLAND LEESE / 25/02/2016

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOAN MAITLAND LEESE / 03/02/2015

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MRS DOMINIQUE UNSWORTH

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MS GILLIAN PRICE COHEN-SMITH

View Document

06/02/156 February 2015 03/02/15 NO MEMBER LIST

View Document

06/02/156 February 2015 SECRETARY'S CHANGE OF PARTICULARS / JOAN MAITLAND LEESE / 03/02/2015

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR LEONARD BROWN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 14/12/13 NO MEMBER LIST

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 14/12/12 NO MEMBER LIST

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MR LEONARD ANDREW CAMPBELL BROWN

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 21/12/11 NO MEMBER LIST

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1125 November 2011 25/11/11 NO MEMBER LIST

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR MATTHEW STEPHEN BORN

View Document

20/12/1020 December 2010 03/12/10 NO MEMBER LIST

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR SHARON GOODE

View Document

03/12/093 December 2009 DIRECTOR APPOINTED MISS AMBER DOBSON

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON OATLEY / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOAN MAITLAND LEESE / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE VELLA / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARON GOODE / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS CARLA MITCHELL / 03/12/2009

View Document

03/12/093 December 2009 03/12/09 NO MEMBER LIST

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR DEBORAH KINGSLAND

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARC BOOTHE

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW PORTER

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED SECRETARY DEBORAH BOURNE

View Document

05/05/095 May 2009 SECRETARY APPOINTED JOAN MAITLAND LEESE

View Document

06/01/096 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/096 January 2009 ANNUAL RETURN MADE UP TO 07/11/08

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR SARAH MARTIN

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR LLOYD GARDNOR

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE DAVIS

View Document

04/12/084 December 2008 DIRECTOR APPOINTED DEBORAH KINGSLAND

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 121 ROMAN ROAD LONDON E2 0QN

View Document

22/05/0822 May 2008 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED MARC BOOTHE

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED PIERRE VELLA

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED JACQUELINE ANN DAVIS

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information