MIXTAPE PICTURES LIMITED
Status | ACTIVE |
Company No. | 08835598 |
Category | Private Limited Company |
Incorporated | 07 Jan 2014 |
Age | 10 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
MIXTAPE PICTURES LIMITED is an active private limited company with number 08835598. It was incorporated 10 years, 6 months, 3 days ago, on 07 January 2014. The company address is 21-27 Lambs Conduit Street, London, WC1N 3GS, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 07 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-07
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Termination director company with name termination date
Date: 27 Oct 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Kay Snellin
Termination date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2016
Action Date: 19 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-19
Old address: 54 Bedster Gardens West Molesey Surrey KT8 1SZ
New address: 21-27 Lambs Conduit Street London WC1N 3GS
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Change person director company with change date
Date: 11 Jan 2016
Action Date: 03 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-03
Officer name: Luke Steven Snellin
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2015
Action Date: 18 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-18
Old address: 45 Trematon Place Teddington Middlesex TW11 9RH
New address: 54 Bedster Gardens West Molesey Surrey KT8 1SZ
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Appoint person director company with name date
Date: 04 Mar 2015
Action Date: 07 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanna Kay Snellin
Appointment date: 2014-01-07
Documents
Some Companies
31 COMMERCIAL STREET,NEWPORT,NP20 1HJ
Number: | 11292884 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 11016568 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR ALLAN HOUSE,LONDON,W1G 0AH
Number: | 07192662 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
97 BRITANNIA ROW,LONDON,N1 8SH
Number: | 11345226 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 PRINCES COURT,LONDON,SW3 1ET
Number: | 08185812 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKETING CONSULTANCY SERVICES (MCS) LIMITED
SIR ROBERT PEEL HOUSE,LONDON,EC2M 4NJ
Number: | 09402991 |
Status: | ACTIVE |
Category: | Private Limited Company |