METIS PRODUCTIONS LTD
Company Documents
Date | Description |
---|---|
23/04/2423 April 2024 | Final Gazette dissolved via compulsory strike-off |
23/04/2423 April 2024 | Final Gazette dissolved via compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
15/09/2315 September 2023 | Confirmation statement made on 2023-09-09 with no updates |
24/07/2324 July 2023 | Micro company accounts made up to 2022-10-31 |
08/03/238 March 2023 | Previous accounting period shortened from 2023-10-31 to 2023-02-28 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/10/226 October 2022 | Change of details for Ms Andri Gudmundsson as a person with significant control on 2022-10-06 |
06/10/226 October 2022 | Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to Jsa Services Ltd 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2022-10-06 |
06/10/226 October 2022 | Director's details changed for Ms Andri Gudmundsson on 2022-10-06 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-09 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-09-09 with no updates |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/09/2011 September 2020 | CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES |
24/07/2024 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
05/01/195 January 2019 | REGISTERED OFFICE CHANGED ON 05/01/2019 FROM K & B ACCOUNTANCY GROUP 10TH FLOOR ONE CANADA SQ CANARY WHARF LONDON E14 5AA |
05/01/195 January 2019 | PSC'S CHANGE OF PARTICULARS / MS ANDRI GUDMUNDSSON / 05/01/2019 |
05/01/195 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANDRI GUDMUNDSSON / 05/01/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/09/1818 September 2018 | PSC'S CHANGE OF PARTICULARS / MS ANDRI GUDMUNDSSON / 18/09/2018 |
18/09/1818 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANDRI GUDMUNDSSON / 18/09/2018 |
18/09/1818 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANDRI GUDMUNDSSON / 18/09/2018 |
18/09/1818 September 2018 | PSC'S CHANGE OF PARTICULARS / MS ANDRI GUDMUNDSSON / 18/09/2018 |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES |
30/08/1830 August 2018 | REGISTERED OFFICE CHANGED ON 30/08/2018 FROM UNIT 3.21 1110 GREAT WEST ROAD BRENTFORD TW8 0GP ENGLAND |
23/08/1823 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES |
26/07/1726 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
18/04/1718 April 2017 | REGISTERED OFFICE CHANGED ON 18/04/2017 FROM UNIT 114 19- 21PARK ROYAL ROAD LONDON NW10 7LQ ENGLAND |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/05/1613 May 2016 | REGISTERED OFFICE CHANGED ON 13/05/2016 FROM UNIT 109 PARK ROYAL BUSINESS CENTRE 19-21 PARK ROYAL ROAD LONDON NW10 7LQ |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
21/04/1521 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
02/10/142 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
09/07/149 July 2014 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM FLAT 36 28 HARSTON WALK LONDON E3 3GP ENGLAND |
02/10/132 October 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