BEAUTIFUL MOTION GRAPHICS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Liquidators' statement of receipts and payments to 2025-03-11

View Document

15/01/2515 January 2025 Registered office address changed from Company Liqudators Limited Saxon House Saxon Way Cheltenham GL52 6QX to 10 st. Helens Road Swansea SA1 4AW on 2025-01-15

View Document

20/03/2420 March 2024 Statement of affairs

View Document

20/03/2420 March 2024 Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to Company Liqudators Limited Saxon House Saxon Way Cheltenham GL52 6QX on 2024-03-20

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Appointment of a voluntary liquidator

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

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Change of details for Nicholas Stephen Freeman as a person with significant control on 2021-07-06

View Document

26/07/2126 July 2021 Cessation of Leonie Sara Freeman as a person with significant control on 2021-07-06

View Document

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

View Accounts

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

13/08/1913 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR TOM ROEBUCK

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

13/09/1813 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEPHEN FREEMAN / 31/07/2018

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / LEONIE SARA FREEMAN / 31/07/2018

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / NICHOLAS STEPHEN FREEMAN / 31/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONIE SARA FREEMAN

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / NICHOLAS STEPHEN FREEMAN / 15/03/2017

View Document

07/07/177 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

18/03/1618 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

01/07/151 July 2015 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

15/02/1515 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

13/02/1413 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

22/04/1322 April 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR SHAUN ADAMSON

View Document

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

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 Director's details changed for Tom Roebuck on 2012-09-25

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEPHEN FREEMAN / 25/09/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / TOM ROEBUCK / 25/09/2012

View Document

19/02/1219 February 2012 DIRECTOR APPOINTED MR SHAUN MICHAEL ADAMSON

View Document

13/02/1213 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE CRONE

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CRONE

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED TOM ROEBUCK

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 DIRECTOR APPOINTED CHARLOTTE JANE CRONE

View Document

18/03/0818 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR CLAIRE PLASKOW

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: HARBEN HOUSE, HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH

View Document

30/01/0730 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 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