TABLE VIEW FILMS LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/06/2426 June 2024 Director's details changed for Mr Matthew Exton Reeve on 2024-06-26

View Document

26/06/2426 June 2024 Change of details for Mr Matthew Exton Reeve as a person with significant control on 2024-06-26

View Document

26/06/2426 June 2024 Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-26

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

24/01/2424 January 2024 Change of details for Mr Matthew Exton Reeve as a person with significant control on 2024-01-15

View Document

24/01/2424 January 2024 Director's details changed for Mr Matthew Exton Reeve on 2024-01-15

View Document

15/12/2315 December 2023 Change of details for Mr Matthew Exton Reeve as a person with significant control on 2022-12-09

View Document

14/12/2314 December 2023 Director's details changed for Mr Matthew Exton Reeve on 2022-12-09

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

06/01/236 January 2023 Change of details for Mr Matthew Exton Reeve as a person with significant control on 2022-12-09

View Document

06/01/236 January 2023 Director's details changed for Mr Matthew Exton Reeve on 2022-12-09

View Document

06/12/226 December 2022 Secretary's details changed for Genine Alison Exton on 2020-01-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/04/1917 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

24/01/1924 January 2019 SECRETARY'S CHANGE OF PARTICULARS / GENINE ALISON EXTON / 24/01/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL JONATHAN EXTON / 27/04/2018

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EXTON REEVE / 13/02/2017

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL JONATHAN EXTON / 20/01/2015

View Document

05/02/165 February 2016 SECRETARY'S CHANGE OF PARTICULARS / GENINE ALISON EXTON / 20/01/2015

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EXTON REEVE / 10/09/2015

View Document

05/02/165 February 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 COMPANY NAME CHANGED MXR PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 03/08/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 CURREXT FROM 31/01/2015 TO 31/07/2015

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EXTON REEVE / 10/07/2015

View Document

12/03/1512 March 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EXTON REEVE / 01/01/2014

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EXTON REEVE / 01/01/2012

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL JONATHAN EXTON / 01/12/2012

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR LIONEL JONATHAN EXTON

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 SECRETARY'S CHANGE OF PARTICULARS / GENINE ALISON EXTON / 01/01/2012

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EXTON REEVE / 14/10/2011

View Document

21/03/1121 March 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/02/1015 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EXTON REEVE / 03/11/2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/01/0618 January 2006 S366A DISP HOLDING AGM 12/01/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS; AMEND

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

01/07/041 July 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 136 KENSINGTON CHURCH STREET LONDON W8 4BH

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

29/06/0429 June 2004 ORDER OF COURT - RESTORATION 29/06/04

View Document

30/09/0330 September 2003 STRUCK OFF AND DISSOLVED

View Document

17/06/0317 June 2003 FIRST GAZETTE

View Document

21/02/0221 February 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/023 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/023 January 2002 REGISTERED OFFICE CHANGED ON 03/01/02 FROM: 43 SAINT MARY ABBOTS TERRACE LONDON W14 8NX

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

17/01/0117 January 2001 REGISTERED OFFICE CHANGED ON 17/01/01 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

03/01/013 January 2001 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