-
METANOIA FILM LIMITED - Highfield Grange Studios, Bubwith, Selby, YO8 6DP, United Kingdom
Company Information
- Company registration number
- 09914037
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Highfield Grange Studios
- Bubwith
- Selby
- YO8 6DP
- England Highfield Grange Studios, Bubwith, Selby, YO8 6DP, England UK
Management
- Managing Directors
- LATHAM, Alan Richard
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-12-11
- Age Of Company 2015-12-11 8 years
- SIC/NACE
- 59111
Ownership
- Beneficial Owners
- -
- -
- Mr Peter Gerard Dunphy
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-29
- Last Date: 2020-03-29
- Annual Return
- Due Date: 2021-12-24
- Last Date: 2020-12-10
-
METANOIA FILM LIMITED Company Description
- METANOIA FILM LIMITED is a ltd registered in United Kingdom with the Company reg no 09914037. Its current trading status is "live". It was registered 2015-12-11. It has declared SIC or NACE codes as "59111". It has 1 director The latest accounts are filed up to 2020-03-29.It can be contacted at Highfield Grange Studios .
Get METANOIA FILM LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Metanoia Film Limited - Highfield Grange Studios, Bubwith, Selby, YO8 6DP, United Kingdom
- 2015-12-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for METANOIA FILM 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
-
accounts-with-accounts-type-micro-entity (2021-08-28) - AA
-
mortgage-satisfy-charge-full (2021-06-10) - MR04
-
confirmation-statement-with-no-updates (2021-05-21) - CS01
-
gazette-filings-brought-up-to-date (2021-05-22) - DISS40
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-25) - CS01
-
change-account-reference-date-company-previous-shortened (2020-03-11) - AA01
-
gazette-notice-compulsory (2020-11-17) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2020-12-12) - DISS16(SOAS)
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-12-18) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-26) - AD01
-
gazette-filings-brought-up-to-date (2019-03-16) - DISS40
-
confirmation-statement-with-updates (2019-03-13) - CS01
-
gazette-notice-compulsory (2019-03-12) - GAZ1
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-06-06) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2018-08-22) - AA
-
change-account-reference-date-company-previous-extended (2018-06-26) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-06) - AD01
-
termination-director-company-with-name-termination-date (2018-06-05) - TM01
-
termination-director-company-with-name-termination-date (2018-06-06) - TM01
-
cessation-of-a-person-with-significant-control (2018-06-06) - PSC07
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-12-12) - PSC01
-
confirmation-statement-with-no-updates (2017-12-11) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-13) - AA
-
change-account-reference-date-company-previous-shortened (2017-03-13) - AA01
-
confirmation-statement-with-updates (2017-01-04) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-22) - MR01
-
appoint-person-director-company-with-name-date (2016-01-06) - AP01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-12-22) - SH01
-
incorporation-company (2015-12-11) - NEWINC