General information

Name:

Mima Vfx Limited

Office Address:

Unit 205, Cervantes House, 5-9 Headstone Road HA1 1PD Harrow

Number: 08127074

Incorporation date: 2012-07-02

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is located in Harrow under the following Company Registration No.: 08127074. The company was set up in the year 2012. The office of the firm is located at Unit 205, Cervantes House, 5-9 Headstone Road. The area code for this place is HA1 1PD. Its present name is Mima Vfx Ltd. The enterprise's former customers may know the company as Rescue Team Vfx, which was in use until 2021-12-14. The enterprise's Standard Industrial Classification Code is 82990 which means Other business support service activities not elsewhere classified. Mima Vfx Limited released its latest accounts for the financial year up to 2022-07-31. The company's most recent annual confirmation statement was filed on 2023-07-02.

As for this specific business, the full range of director's duties have so far been performed by Aitor A. who was appointed 12 years ago.

Aitor A. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Mima Vfx Ltd 2021-12-14
  • Rescue Team Vfx Ltd 2012-07-02

Financial data based on annual reports

Company staff

Aitor A.

Role: Director

Appointed: 02 July 2012

Latest update: 24 March 2024

People with significant control

Aitor A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 16 July 2024
Confirmation statement last made up date 02 July 2023
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 26 November 2014
Annual Accounts 19 January 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 19 January 2016
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts 5 December 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 5 December 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2023/07/02 (CS01)
filed on: 17th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Flat 17 Groome House 16 Black Prince Road

Post code:

SE11 6HY

HQ address,
2014

Address:

Flat 17 Groome House 16 Black Prince Road

Post code:

SE11 6HY

HQ address,
2015

Address:

59a Cromwell Rd

Post code:

BS65HA

City / Town:

Bristol

HQ address,
2016

Address:

59a Cromwell Rd

Post code:

BS65HA

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode