MAELSTROM VIRTUAL PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
09/05/249 May 2024 | Final Gazette dissolved following liquidation |
09/05/249 May 2024 | Final Gazette dissolved following liquidation |
09/02/249 February 2024 | Return of final meeting in a creditors' voluntary winding up |
21/12/2221 December 2022 | Statement of affairs |
21/12/2221 December 2022 | Appointment of a voluntary liquidator |
21/12/2221 December 2022 | Registered office address changed from West Walk Building 110 Regent Road Leicester LE1 7LT to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 2022-12-21 |
20/12/2220 December 2022 | Resolutions |
20/12/2220 December 2022 | Resolutions |
16/02/2216 February 2022 | Micro company accounts made up to 2021-06-30 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-26 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/04/218 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/02/1912 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT JONES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM PHILIP PATTEN |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
25/07/1625 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/07/153 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/07/1417 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
26/07/1326 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
16/07/1216 July 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
16/07/1216 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SCOT JONES / 04/02/2011 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
26/07/1126 July 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
08/07/108 July 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PHILIP PATTEN / 26/06/2010 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOT JONES / 26/06/2010 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
27/03/0927 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
21/07/0821 July 2008 | RETURN MADE UP TO 26/06/08; NO CHANGE OF MEMBERS |
17/04/0817 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
31/07/0731 July 2007 | RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS |
12/03/0712 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
13/07/0613 July 2006 | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
10/02/0610 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
08/07/058 July 2005 | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
14/04/0514 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
15/10/0415 October 2004 | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
07/05/047 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
07/05/047 May 2004 | NEW SECRETARY APPOINTED |
14/11/0314 November 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
21/07/0321 July 2003 | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
12/05/0312 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
24/07/0224 July 2002 | RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS |
10/04/0210 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
01/08/011 August 2001 | RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS |
29/03/0129 March 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
19/03/0119 March 2001 | NEW SECRETARY APPOINTED |
08/03/018 March 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
28/12/0028 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
10/07/0010 July 2000 | RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS |
07/12/997 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
07/07/997 July 1999 | RETURN MADE UP TO 26/06/99; CHANGE OF MEMBERS |
17/06/9917 June 1999 | DIRECTOR RESIGNED |
22/09/9822 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
22/07/9822 July 1998 | DIRECTOR'S PARTICULARS CHANGED |
22/07/9822 July 1998 | DIRECTOR'S PARTICULARS CHANGED |
22/07/9822 July 1998 | RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS |
16/10/9716 October 1997 | DIRECTOR'S PARTICULARS CHANGED |
29/07/9729 July 1997 | PARTICULARS OF MORTGAGE/CHARGE |
04/07/974 July 1997 | SECRETARY RESIGNED |
26/06/9726 June 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MAELSTROM VIRTUAL PRODUCTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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