Advanced company searchLink opens in new window

THE MOVIE LOT SERVICES LIMITED

Company number 06137844

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 28 March 2023
02 Oct 2023 PSC07 Cessation of Anthony John Denham as a person with significant control on 2 October 2023
02 Oct 2023 PSC07 Cessation of Mark Davies as a person with significant control on 2 October 2023
27 Mar 2023 AA Total exemption full accounts made up to 28 March 2022
16 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 28 March 2021
23 Mar 2022 AA01 Previous accounting period shortened from 29 March 2021 to 28 March 2021
08 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
23 Dec 2021 AA01 Previous accounting period shortened from 30 March 2021 to 29 March 2021
22 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
22 Mar 2021 AA Total exemption full accounts made up to 30 March 2020
09 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 30 March 2019
03 Jun 2019 AD01 Registered office address changed from Props 656 Pinewood Studios Iver Heath Buckinghamshire SL0 0NH England to 28 Fourth Avenue Hove BN3 2PJ on 3 June 2019
14 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 30 March 2018
09 Apr 2018 AD01 Registered office address changed from 305 Regents Park Road Finchley London N3 1DP United Kingdom to Props 656 Pinewood Studios Iver Heath Buckinghamshire SL0 0NH on 9 April 2018
22 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
19 Mar 2018 PSC07 Cessation of Tom Forsyth as a person with significant control on 3 January 2018
05 Jan 2018 TM02 Termination of appointment of Tom Forsyth as a secretary on 4 January 2018
05 Jan 2018 TM01 Termination of appointment of Tom Forsyth as a director on 4 January 2018
13 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
26 Jul 2017 AD01 Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY to 305 Regents Park Road Finchley London N3 1DP on 26 July 2017
04 Apr 2017 CS01 Confirmation statement made on 5 March 2017 with updates