ANDREW GILL MOTION GRAPHICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 | Director's details changed for Andrew Graham Gill on 2025-09-05 |
| 09/09/259 September 2025 | Change of details for Andrew Graham Gill as a person with significant control on 2025-09-05 |
| 09/09/259 September 2025 | Change of details for Mrs Daniela Margherita Filini as a person with significant control on 2025-09-05 |
| 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 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 19/12/2419 December 2024 | Confirmation statement made on 2024-12-06 with updates |
| 11/03/2411 March 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/12/2327 December 2023 | Confirmation statement made on 2023-12-20 with updates |
| 09/05/239 May 2023 | Total exemption full accounts made up to 2022-12-31 |
| 23/02/2323 February 2023 | Notification of Daniela Margherita Filini as a person with significant control on 2023-02-23 |
| 23/02/2323 February 2023 | Change of details for Andrew Graham Gill as a person with significant control on 2023-02-23 |
| 03/01/233 January 2023 | Confirmation statement made on 2022-12-20 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 23/12/2123 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
| 14/12/2114 December 2021 | Appointment of Mrs Daniela Margherita Filini as a director on 2021-04-06 |
| 25/05/2125 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES |
| 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 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/09/2030 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 08/07/198 July 2019 | PSC'S CHANGE OF PARTICULARS / ANDREW GRAHAM GILL / 24/05/2019 |
| 08/07/198 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM GILL / 24/05/2019 |
| 21/01/1921 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM GILL / 05/01/2019 |
| 21/01/1921 January 2019 | PSC'S CHANGE OF PARTICULARS / ANDREW GRAHAM GILL / 05/01/2019 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
| 16/04/1816 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 19/06/1719 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 17/01/1717 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM GILL / 07/01/2017 |
| 05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 29/03/1629 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM GILL / 10/03/2016 |
| 19/01/1619 January 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 02/03/152 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM GILL / 21/02/2015 |
| 19/01/1519 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 20/12/1320 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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