EPIC MOVIE PRODUCTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 14/10/2514 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
| 23/04/2523 April 2025 | Registered office address changed from Long Eaton Hub Union Street Long Eaton Nottingham NG10 1HH England to 61 Bridge Street Kington HR5 3DJ on 2025-04-23 |
| 29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
| 29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
| 28/01/2528 January 2025 | Confirmation statement made on 2024-10-27 with no updates |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 03/08/243 August 2024 | Compulsory strike-off action has been discontinued |
| 31/07/2431 July 2024 | Micro company accounts made up to 2023-08-31 |
| 30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
| 17/01/2417 January 2024 | Compulsory strike-off action has been discontinued |
| 17/01/2417 January 2024 | Compulsory strike-off action has been discontinued |
| 16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
| 16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
| 15/01/2415 January 2024 | Confirmation statement made on 2023-10-27 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 16/08/2316 August 2023 | Compulsory strike-off action has been discontinued |
| 16/08/2316 August 2023 | Compulsory strike-off action has been discontinued |
| 15/08/2315 August 2023 | Micro company accounts made up to 2022-08-31 |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 16/12/2216 December 2022 | Confirmation statement made on 2022-10-27 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 25/01/2225 January 2022 | Compulsory strike-off action has been discontinued |
| 25/01/2225 January 2022 | Compulsory strike-off action has been discontinued |
| 22/01/2222 January 2022 | Confirmation statement made on 2021-10-27 with no updates |
| 18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
| 18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 08/07/218 July 2021 | Micro company accounts made up to 2020-08-31 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 29/07/2029 July 2020 | REGISTERED OFFICE CHANGED ON 29/07/2020 FROM LONG EATON HUB 1 UNION STREET LONG EATON NOTTINGHAM NG10 1HH ENGLAND |
| 29/07/2029 July 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 23/01/2023 January 2020 | REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 32 ARUNDEL DRIVE BRAMCOTE NOTTINGHAM NOTTINGHAMSHIRE NG9 3FX |
| 23/01/2023 January 2020 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
| 05/01/205 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
| 31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
| 17/12/1917 December 2019 | REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 83 VICTORIA MILL TOWN END ROAD DRAYCOTT DERBY DE72 3PW ENGLAND |
| 10/09/1910 September 2019 | DISS40 (DISS40(SOAD)) |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 13/08/1913 August 2019 | FIRST GAZETTE |
| 21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 18/06/1818 June 2018 | 31/08/17 UNAUDITED ABRIDGED |
| 17/01/1817 January 2018 | DISS40 (DISS40(SOAD)) |
| 16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
| 16/01/1816 January 2018 | FIRST GAZETTE |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 08/05/178 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 |
| 27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
| 10/09/1610 September 2016 | DISS40 (DISS40(SOAD)) |
| 08/09/168 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 26/07/1626 July 2016 | FIRST GAZETTE |
| 03/03/163 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STUSHKI / 03/03/2016 |
| 02/11/152 November 2015 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 10 COSSALL ROAD TROWELL NOTTINGHAM NG9 3PG |
| 19/10/1519 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 27/07/1527 July 2015 | DIRECTOR APPOINTED MR ROBERT STUSHKI |
| 27/07/1527 July 2015 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE KIRKWOOD |
| 29/08/1429 August 2014 | 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