General information

Name:

Mospace Ltd

Office Address:

124 High Street Midsomer Norton Bath BA3 2DA Radstock

Number: 07487907

Incorporation date: 2011-01-11

Dissolution date: 2022-08-16

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Mospace came into being in 2011 as a company enlisted under no 07487907, located at BA3 2DA Radstock at 124 High Street. This firm's last known status was dissolved. Mospace had been in this business for at least eleven years.

Emily G. was this particular firm's director, formally appointed three years ago.

Emily G. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Emily G.

Role: Director

Appointed: 05 July 2021

Latest update: 30 March 2024

South West Registrars Ltd

Role: Corporate Secretary

Appointed: 11 January 2011

Address: Midsomer Norton, Radstock, Banes, BA3 2DA, United Kingdom

Latest update: 30 March 2024

People with significant control

Emily G.
Notified on 5 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gordon D.
Notified on 6 April 2016
Ceased on 9 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2022
Account last made up date 31 January 2021
Confirmation statement next due date 25 January 2023
Confirmation statement last made up date 11 January 2022
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 31 October 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 30 October 2015
Annual Accounts 9 September 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 9 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, August 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 59120 : Motion picture, video and television programme post-production activities
11
Company Age

Closest companies