-
MVE REALISATIONS 2021 LIMITED - Threeways House, 40-44 Clipstone Street, London, W1W 5DW, United Kingdom
Company Information
- Company registration number
- 08441256
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Threeways House
- 40-44 Clipstone Street
- London
- W1W 5DW
- United Kingdom Threeways House, 40-44 Clipstone Street, London, W1W 5DW, United Kingdom UK
Management
- Managing Directors
- BENNETT, Sara Jayne
- COHEN, William Charles
- HIRSCHKORN, Nicholas Marcus
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-12
- Age Of Company 2013-03-12 11 years
- SIC/NACE
- 59120
Ownership
- Beneficial Owners
- Mr Nicholas Marcus Hirschkorn
- -
- -
Jurisdiction Particularities
- Additional Status Details
- administration
- Previous Names
- MILK VISUAL EFFECTS LIMITED
- Filing of Accounts
- Due Date: 2021-12-30
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2021-04-23
- Last Date: 2020-03-12
-
MVE REALISATIONS 2021 LIMITED Company Description
- MVE REALISATIONS 2021 LIMITED is a ltd registered in United Kingdom with the Company reg no 08441256. Its current trading status is "live". It was registered 2013-03-12. It was previously called MILK VISUAL EFFECTS LIMITED. It has declared SIC or NACE codes as "59120". It has 3 directors The latest accounts are filed up to 2020-03-31.It can be contacted at Threeways House .
Get MVE REALISATIONS 2021 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mve Realisations 2021 Limited - Threeways House, 40-44 Clipstone Street, London, W1W 5DW, United Kingdom
- 2013-03-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MVE REALISATIONS 2021 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-in-administration-appointment-of-administrator (2021-03-30) - AM01
-
liquidation-in-administration-proposals (2021-03-31) - AM03
-
liquidation-administration-notice-deemed-approval-of-proposals (2021-04-16) - AM06
-
change-of-name-notice (2021-03-23) - CONNOT
-
certificate-change-of-name-company (2021-03-23) - CERTNM
-
accounts-with-accounts-type-total-exemption-full (2021-01-21) - AA
keyboard_arrow_right 2020
-
resolution (2020-03-10) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2020-03-09) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2020-01-27) - AA
-
capital-variation-of-rights-attached-to-shares (2020-03-11) - SH10
-
capital-name-of-class-of-shares (2020-03-11) - SH08
-
confirmation-statement-with-updates (2020-03-26) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-05-19) - MR01
-
mortgage-satisfy-charge-full (2020-10-19) - MR04
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-03-12) - CS01
-
termination-director-company-with-name-termination-date (2019-01-08) - TM01
-
termination-director-company-with-name-termination-date (2019-05-29) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-31) - MR01
-
resolution (2019-06-11) - RESOLUTIONS
-
capital-name-of-class-of-shares (2019-06-12) - SH08
-
resolution (2019-06-18) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2019-06-25) - PSC07
-
notification-of-a-person-with-significant-control (2019-06-25) - PSC02
-
mortgage-satisfy-charge-full (2019-07-30) - MR04
-
cessation-of-a-person-with-significant-control (2019-07-31) - PSC07
-
notification-of-a-person-with-significant-control (2019-07-31) - PSC01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-27) - MR01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-01-26) - AP01
-
termination-director-company-with-name-termination-date (2018-01-26) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-19) - AD01
-
confirmation-statement-with-updates (2018-03-27) - CS01
-
accounts-with-accounts-type-small (2018-08-22) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2018-08-30) - PSC09
-
notification-of-a-person-with-significant-control (2018-08-30) - PSC02
-
accounts-amended-with-accounts-type-small (2018-11-15) - AAMD
keyboard_arrow_right 2017
-
capital-variation-of-rights-attached-to-shares (2017-07-03) - SH10
-
resolution (2017-06-23) - RESOLUTIONS
-
capital-return-purchase-own-shares (2017-07-03) - SH03
-
capital-name-of-class-of-shares (2017-07-03) - SH08
-
capital-allotment-shares (2017-06-22) - SH01
-
appoint-person-director-company-with-name-date (2017-06-21) - AP01
-
change-person-director-company (2017-10-17) - CH01
-
appoint-person-director-company-with-name-date (2017-06-22) - AP01
-
capital-cancellation-shares (2017-07-03) - SH06
-
termination-director-company-with-name-termination-date (2017-06-20) - TM01
-
capital-allotment-shares (2017-06-21) - SH01
-
accounts-with-accounts-type-total-exemption-small (2017-03-15) - AA
-
confirmation-statement-with-updates (2017-03-24) - CS01
-
mortgage-satisfy-charge-full (2017-04-27) - MR04
-
resolution (2017-06-13) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-06-15) - AA
-
resolution (2017-03-06) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-06-20) - AP01
-
capital-allotment-shares (2017-06-20) - SH01
keyboard_arrow_right 2016
-
resolution (2016-10-31) - RESOLUTIONS
-
change-account-reference-date-company-previous-shortened (2016-12-16) - AA01
-
capital-cancellation-shares (2016-11-21) - SH06
-
capital-return-purchase-own-shares (2016-11-21) - SH03
-
legacy (2016-09-23) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2016-09-23) - SH19
-
legacy (2016-09-23) - CAP-SS
-
resolution (2016-09-23) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-15) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-27) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-03) - MR01
-
termination-director-company-with-name-termination-date (2015-04-28) - TM01
-
resolution (2015-05-13) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2015-12-31) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-11) - MR01
-
resolution (2015-07-16) - RESOLUTIONS
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-14) - AR01
keyboard_arrow_right 2013
-
capital-variation-of-rights-attached-to-shares (2013-07-10) - SH10
-
resolution (2013-07-10) - RESOLUTIONS
-
capital-allotment-shares (2013-07-10) - SH01
-
appoint-person-director-company-with-name (2013-07-12) - AP01
-
incorporation-company (2013-03-12) - NEWINC
-
change-person-director-company-with-change-date (2013-03-12) - CH01
-
capital-name-of-class-of-shares (2013-07-10) - SH08