ANDREW GILL MOTION GRAPHICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 Director's details changed for Andrew Graham Gill on 2025-09-05

View Document

09/09/259 September 2025 Change of details for Andrew Graham Gill as a person with significant control on 2025-09-05

View Document

09/09/259 September 2025 Change of details for Mrs Daniela Margherita Filini as a person with significant control on 2025-09-05

View Document

09/09/259 September 2025 Registered office address changed from 2a High Street Thames Ditton KT7 0RY England to Annecy Court, Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ on 2025-09-09

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Notification of Daniela Margherita Filini as a person with significant control on 2023-02-23

View Document

23/02/2323 February 2023 Change of details for Andrew Graham Gill as a person with significant control on 2023-02-23

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

14/12/2114 December 2021 Appointment of Mrs Daniela Margherita Filini as a director on 2021-04-06

View Document

25/05/2125 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

03/02/213 February 2021 REGISTERED OFFICE CHANGED ON 03/02/2021 FROM C/O ALDERWICK JAMES & CO 4 THE SANCTUARY 23 OAKHILL GROVE SURBITON SURREY KT6 6DU

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / ANDREW GRAHAM GILL / 24/05/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM GILL / 24/05/2019

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM GILL / 05/01/2019

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / ANDREW GRAHAM GILL / 05/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/06/1719 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM GILL / 07/01/2017

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM GILL / 10/03/2016

View Document

19/01/1619 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM GILL / 21/02/2015

View Document

19/01/1519 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/12/1320 December 2013 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