MADISON MOTION PICTURES - LONDON LIMITED

31 Kempe Road 31 Kempe Road, NW6 6SP
StatusACTIVE
Company No.02797686
CategoryPrivate Limited Company
Incorporated09 Mar 1993
Age31 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

MADISON MOTION PICTURES - LONDON LIMITED is an active private limited company with number 02797686. It was incorporated 31 years, 3 months, 30 days ago, on 09 March 1993. The company address is 31 Kempe Road 31 Kempe Road, NW6 6SP.



Company Fillings

Confirmation statement with updates

Date: 21 May 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2022

Action Date: 24 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-24

Psc name: Mr Mazza Gaetano

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2022

Action Date: 24 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Roderick Smith

Termination date: 2022-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2022

Action Date: 24 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gaetano Mazza

Appointment date: 2022-07-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jul 2022

Action Date: 28 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-29

New date: 2021-07-28

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2020

Action Date: 03 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mazza Gaetano

Notification date: 2020-08-03

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-08-03

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jul 2020

Action Date: 29 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-30

New date: 2019-07-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Hedley-Miller

Termination date: 2019-08-21

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-26

Documents

View document PDF

Notification of a person with significant control statement

Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 May 2014

Action Date: 30 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 09 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 09 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2010

Action Date: 09 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-09

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2010

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-09

Officer name: Michael Roderick Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2009

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2008

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/08; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2007

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2006

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/07/05

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/07/04

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2004

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2004

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Auditors resignation company

Date: 15 Jun 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/04; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/07/02

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2002

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 26/06/02 from: drury house 34-43 russell street london WC2B 5HA

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/01; no change of members

Documents

View document PDF

Legacy

Date: 24 Apr 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/07/00

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2001

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2001

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 04 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/00; no change of members

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/07/99

Documents

View document PDF

Legacy

Date: 07 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 1999

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/07/98

Documents

View document PDF

Legacy

Date: 12 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/98; no change of members

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Sep 1998

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 1998

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Gazette notice compulsary

Date: 25 Aug 1998

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 26/01/98 from: henrietta house 17-18 henrietta street london WC2E 8QX

Documents

View document PDF

Legacy

Date: 29 May 1997

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/07/96

Documents

View document PDF

Legacy

Date: 16 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/97; no change of members

Documents

View document PDF

Restoration order of court

Date: 20 Nov 1996

Category: Restoration

Type: AC92

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 1996

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Legacy

Date: 20 Nov 1996

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/96; full list of members

Documents

Legacy

Date: 20 Nov 1996

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/95; full list of members

Documents

Gazette dissolved compulsary

Date: 05 Mar 1996

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 14 Nov 1995

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 21 Jul 1995

Category: Address

Type: 287

Description: Registered office changed on 21/07/95 from: 8TH floor, royex house 5 aldermanbury square london. EC2V 7HD

Documents

View document PDF

Legacy

Date: 08 Feb 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jan 1995

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/07/94

Documents

View document PDF

Legacy

Date: 16 Mar 1994

Category: Annual-return

Type: 363x

Description: Return made up to 09/03/94; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 20 Jan 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Sep 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 23 Aug 1993

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 10 Aug 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed enfranchise one hundred and thir ty seven LIMITED\certificate issued on 11/08/93

Documents

View document PDF

Resolution

Date: 10 Aug 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

AACLIXX LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:10383210
Status:ACTIVE
Category:Private Limited Company

GLOBAL ELECTRICAL (NW) CONTRACTORS LIMITED

5 BEESTON CLOSE,WARRINGTON,WA3 6LU

Number:10558728
Status:ACTIVE
Category:Private Limited Company

HC WEALTH MANAGEMENT LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:07082590
Status:ACTIVE
Category:Private Limited Company

K&H BUILDERS LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:11367254
Status:ACTIVE
Category:Private Limited Company

MARBLEHEAD LIMITED

55 FRONT STREET,WHITBURN,SR6 7JD

Number:11219038
Status:ACTIVE
Category:Private Limited Company

THE SILVER GROUP 2018 LIMITED

27 SWAN LANE,LONDON,N20 0PR

Number:11254761
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source