About

Registered Number: 03678601
Date of Incorporation: 04/12/1998 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (6 years and 2 months ago)
Registered Address: 15-17 Middle Street, Brighton, BN1 1AL,

 

Maverik Motion Pictures Ltd was registered on 04 December 1998, it's status is listed as "Dissolved". There are 2 directors listed as Bolton, Douglas Harry, Margetts, Simon for the company at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON, Douglas Harry 03 March 2000 25 January 2007 1
MARGETTS, Simon 04 December 1998 15 February 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 February 2019
AD01 - Change of registered office address 07 December 2017
DISS16(SOAS) - N/A 04 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2015
DISS16(SOAS) - N/A 06 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DISS16(SOAS) - N/A 25 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2013
DISS16(SOAS) - N/A 08 May 2013
GAZ1 - First notification of strike-off action in London Gazette 05 February 2013
DISS16(SOAS) - N/A 02 March 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AD01 - Change of registered office address 01 December 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 04 December 2009
287 - Change in situation or address of Registered Office 14 January 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 17 December 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 14 November 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 05 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 07 November 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 27 November 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 20 September 2001
287 - Change in situation or address of Registered Office 12 June 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 20 April 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
363s - Annual Return 10 January 2000
288a - Notice of appointment of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
287 - Change in situation or address of Registered Office 12 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
NEWINC - New incorporation documents 04 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.