MOLA ENTERTAINMENT LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-27 View Report
Accounts. Accounts type total exemption full. 2023-07-28 View Report
Confirmation statement. Statement with no updates. 2023-03-29 View Report
Accounts. Accounts type total exemption full. 2022-09-12 View Report
Confirmation statement. Statement with no updates. 2022-02-07 View Report
Address. Change date: 2021-11-29. New address: Monomark House 27 Old Gloucester Street London WC1N 3AX. Old address: 4th Floor 1 Knightrider Court London EC4V 5BJ. 2021-11-29 View Report
Accounts. Accounts type total exemption full. 2021-08-17 View Report
Confirmation statement. Statement with updates. 2021-02-05 View Report
Accounts. Accounts type total exemption full. 2020-08-04 View Report
Confirmation statement. Statement with no updates. 2020-02-13 View Report
Officers. Officer name: Ils Secretaries Limited. Termination date: 2019-10-31. 2019-11-08 View Report
Accounts. Accounts type total exemption full. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-02-06 View Report
Accounts. Accounts type total exemption full. 2018-09-26 View Report
Gazette. Gazette filings brought up to date. 2018-04-25 View Report
Gazette. Gazette notice compulsory. 2018-04-24 View Report
Confirmation statement. Statement with no updates. 2018-04-20 View Report
Accounts. Accounts type total exemption full. 2017-09-27 View Report
Gazette. Gazette filings brought up to date. 2017-05-20 View Report
Confirmation statement. Statement with updates. 2017-05-19 View Report
Gazette. Gazette notice compulsory. 2017-04-25 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2016-02-08 View Report
Accounts. Accounts type total exemption small. 2015-06-22 View Report
Annual return. With made up date full list shareholders. 2015-02-09 View Report
Accounts. Accounts type total exemption small. 2014-08-07 View Report
Annual return. With made up date full list shareholders. 2014-02-06 View Report
Address. Old address: 6Th Floor 52-54 Gracechurch Street London EC3V 0EH. Change date: 2013-12-31. 2013-12-31 View Report
Officers. Change date: 2013-10-09. Officer name: Ils Secretaries (Iom) Limited. 2013-10-23 View Report
Officers. Officer name: Ils Secretaries (Iom) Limited. 2013-10-09 View Report
Officers. Officer name: Semper Limited. 2013-10-09 View Report
Officers. Officer name: Second Clifton Nominees Limited. 2013-10-09 View Report
Officers. Officer name: First Clifton Nominees Limited. 2013-10-09 View Report
Accounts. Accounts type total exemption small. 2013-10-01 View Report
Annual return. With made up date full list shareholders. 2013-02-06 View Report
Accounts. Accounts type total exemption small. 2012-09-21 View Report
Annual return. With made up date full list shareholders. 2012-02-07 View Report
Accounts. Accounts type total exemption small. 2011-09-12 View Report
Annual return. With made up date full list shareholders. 2011-02-09 View Report
Accounts. Accounts type total exemption small. 2010-09-07 View Report
Accounts. Change account reference date company previous shortened. 2010-05-12 View Report
Accounts. Accounts type total exemption small. 2010-03-15 View Report
Annual return. With made up date full list shareholders. 2010-02-08 View Report
Officers. Officer name: Laurence Levinson. Change date: 2010-02-05. 2010-02-08 View Report
Officers. Change date: 2010-02-05. Officer name: First Clifton Nominees Limited. 2010-02-08 View Report
Officers. Change date: 2010-02-05. Officer name: Second Clifton Nominees Limited. 2010-02-08 View Report
Resolution. Description: Resolutions. 2009-11-13 View Report
Accounts. Accounts type small. 2009-03-19 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2009-02-23 View Report
Annual return. Legacy. 2009-02-06 View Report