Company NameMountainview Pictures Limited
DirectorNicos Hadjinicolaou
Company StatusActive - Proposal to Strike off
Company Number04979764
CategoryPrivate Limited Company
Incorporation Date1 December 2003(20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Nicos Hadjinicolaou
Date of BirthDecember 1957 (Born 66 years ago)
NationalityCypriot
StatusCurrent
Appointed12 December 2016(13 years after company formation)
Appointment Duration7 years, 4 months
RoleEntrepreneur
Country of ResidenceCyprus
Correspondence AddressSterling House Fulbourne Road
London
E17 4EE
Director NameMr Stanley Edward Williams
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySt.Kitts And Nevis
StatusResigned
Appointed01 December 2003(same day as company formation)
RoleEntrepreneur
Country of ResidenceNevis
Correspondence AddressNewcastle Village, St. James Parish
Newcastle
Nevis
West Indies
Director NameMr Edward Petre-Mears
Date of BirthNovember 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2014(11 years after company formation)
Appointment Duration2 years (resigned 12 December 2016)
RoleEntrepreneur
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressC/O Unitrust, Burrell House 44 Broadway
London
E15 1XH
Secretary NameUnitrust Corporate Services Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence AddressOffice 1 185 Edgware Road
London
W2 1ET
Secretary NameKounnis And Partners (Corporation)
StatusResigned
Appointed12 December 2016(13 years after company formation)
Appointment Duration3 weeks, 1 day (resigned 03 January 2017)
Correspondence AddressSterling House Fulbourne Road
London
E17 4EE

Location

Registered AddressSterling House
Fulbourne Road
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2012
Net Worth£237,253
Cash£451,102
Current Liabilities£457,567

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 January 2021 (3 years, 3 months ago)
Next Return Due17 January 2022 (overdue)

Filing History

12 October 2021Voluntary strike-off action has been suspended (1 page)
21 September 2021First Gazette notice for voluntary strike-off (1 page)
8 September 2021Application to strike the company off the register (3 pages)
4 January 2021Confirmation statement made on 3 January 2021 with updates (4 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 April 2020Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
3 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 February 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
19 February 2018Director's details changed for Mr. Nicos Hadjinicolaou on 2 January 2018 (2 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 February 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
3 January 2017Termination of appointment of Kounnis and Partners as a secretary on 3 January 2017 (1 page)
3 January 2017Termination of appointment of Kounnis and Partners as a secretary on 3 January 2017 (1 page)
16 December 2016Appointment of Mr. Nicos Hadjinicolaou as a director on 12 December 2016 (2 pages)
16 December 2016Appointment of Mr. Nicos Hadjinicolaou as a director on 12 December 2016 (2 pages)
15 December 2016Appointment of Kounnis and Partners as a secretary on 12 December 2016 (2 pages)
15 December 2016Termination of appointment of Edward Petre-Mears as a director on 12 December 2016 (1 page)
15 December 2016Registered office address changed from C/O Unitrust, Burrell House 44 Broadway London E15 1XH England to Sterling House Fulbourne Road London E17 4EE on 15 December 2016 (1 page)
15 December 2016Termination of appointment of Edward Petre-Mears as a director on 12 December 2016 (1 page)
15 December 2016Appointment of Kounnis and Partners as a secretary on 12 December 2016 (2 pages)
15 December 2016Registered office address changed from C/O Unitrust, Burrell House 44 Broadway London E15 1XH England to Sterling House Fulbourne Road London E17 4EE on 15 December 2016 (1 page)
5 October 2016Termination of appointment of Unitrust Corporate Services Limited as a secretary on 4 October 2016 (1 page)
5 October 2016Termination of appointment of Unitrust Corporate Services Limited as a secretary on 4 October 2016 (1 page)
30 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
10 March 2016Registered office address changed from Office 1 185 Edgware Road London W2 1ET to C/O Unitrust, Burrell House 44 Broadway London E15 1XH on 10 March 2016 (1 page)
10 March 2016Registered office address changed from Office 1 185 Edgware Road London W2 1ET to C/O Unitrust, Burrell House 44 Broadway London E15 1XH on 10 March 2016 (1 page)
2 December 2015Registered office address changed from 185 Edgware Road London W2 1ET England to Office 1 185 Edgware Road London W2 1ET on 2 December 2015 (1 page)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(3 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(3 pages)
2 December 2015Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2015 (1 page)
2 December 2015Registered office address changed from 185 Edgware Road London W2 1ET England to Office 1 185 Edgware Road London W2 1ET on 2 December 2015 (1 page)
2 December 2015Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2015 (1 page)
2 December 2015Registered office address changed from 185 Edgware Road London W2 1ET England to Office 1 185 Edgware Road London W2 1ET on 2 December 2015 (1 page)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(3 pages)
2 December 2015Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2015 (1 page)
5 October 2015Registered office address changed from Office 1 2 Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Office 1 2 Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Office 1 2 Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 5 October 2015 (1 page)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(3 pages)
21 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(3 pages)
21 January 2015Appointment of Mr. Edward Petre-Mears as a director on 1 December 2014 (2 pages)
21 January 2015Appointment of Mr. Edward Petre-Mears as a director on 1 December 2014 (2 pages)
21 January 2015Appointment of Mr. Edward Petre-Mears as a director on 1 December 2014 (2 pages)
21 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(3 pages)
20 January 2015Termination of appointment of Stanley Edward Williams as a director on 1 December 2014 (1 page)
20 January 2015Secretary's details changed for Unitrust Corporate Services Limited on 20 October 2013 (1 page)
20 January 2015Termination of appointment of Stanley Edward Williams as a director on 1 December 2014 (1 page)
20 January 2015Termination of appointment of Stanley Edward Williams as a director on 1 December 2014 (1 page)
20 January 2015Secretary's details changed for Unitrust Corporate Services Limited on 20 October 2013 (1 page)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(4 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(4 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(4 pages)
18 October 2013Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER United Kingdom on 18 October 2013 (1 page)
18 October 2013Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER United Kingdom on 18 October 2013 (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 January 2012Secretary's details changed for Unitrust Corporate Services Limited on 1 February 2011 (2 pages)
27 January 2012Secretary's details changed for Unitrust Corporate Services Limited on 1 February 2011 (2 pages)
27 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
27 January 2012Secretary's details changed for Unitrust Corporate Services Limited on 1 February 2011 (2 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 January 2011Registered office address changed from Room 104,1St Floor Meridian House, Royal Hill Greenwich London SE10 8RD United Kingdom on 25 January 2011 (1 page)
25 January 2011Registered office address changed from Room 104,1St Floor Meridian House, Royal Hill Greenwich London SE10 8RD United Kingdom on 25 January 2011 (1 page)
16 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 February 2010Amended accounts made up to 31 December 2008 (9 pages)
3 February 2010Amended accounts made up to 31 December 2008 (9 pages)
16 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
15 December 2009Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (2 pages)
15 December 2009Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (2 pages)
15 December 2009Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 January 2009Registered office changed on 30/01/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN (1 page)
30 January 2009Registered office changed on 30/01/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN (1 page)
15 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 December 2008Return made up to 01/12/08; full list of members (3 pages)
4 December 2008Return made up to 01/12/08; full list of members (3 pages)
10 December 2007Return made up to 29/11/07; full list of members (2 pages)
10 December 2007Return made up to 29/11/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 December 2006Return made up to 29/11/06; full list of members (2 pages)
4 December 2006Secretary's particulars changed (1 page)
4 December 2006Return made up to 29/11/06; full list of members (2 pages)
4 December 2006Secretary's particulars changed (1 page)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
6 September 2006Registered office changed on 06/09/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS (1 page)
6 September 2006Registered office changed on 06/09/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS (1 page)
2 February 2006Registered office changed on 02/02/06 from: 12 charlton church lane london SE7 7AF (1 page)
2 February 2006Registered office changed on 02/02/06 from: 12 charlton church lane london SE7 7AF (1 page)
30 November 2005Return made up to 29/11/05; full list of members (2 pages)
30 November 2005Return made up to 29/11/05; full list of members (2 pages)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
6 January 2005Return made up to 01/12/04; full list of members (2 pages)
6 January 2005Return made up to 01/12/04; full list of members (2 pages)
1 December 2003Incorporation (11 pages)
1 December 2003Incorporation (11 pages)