Advanced company searchLink opens in new window

MABLE ENTERTAINMENT LIMITED

Company number 01094660

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2014 CC04 Statement of company's objects
11 Sep 2014 TM02 Termination of appointment of Paul Harris as a secretary on 5 September 2014
11 Sep 2014 TM01 Termination of appointment of Richard John Cook as a director on 5 September 2014
11 Sep 2014 TM01 Termination of appointment of Paul Edward Woodstock Harris as a director on 5 September 2014
11 Sep 2014 AP01 Appointment of Mr Laurence Brian Keen as a director on 5 September 2014
11 Sep 2014 AP01 Appointment of Mr Stephen Burns as a director on 5 September 2014
29 Aug 2014 MR04 Satisfaction of charge 1 in full
29 Aug 2014 MR04 Satisfaction of charge 2 in full
29 Aug 2014 MR04 Satisfaction of charge 3 in full
23 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
09 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2,943,003
08 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
08 May 2013 CH01 Director's details changed for Mr Paul Edward Woodstock Harris on 8 May 2013
08 May 2013 CH03 Secretary's details changed for Mr Paul Harris on 8 May 2013
08 May 2013 CH01 Director's details changed for Mr Richard John Cook on 8 May 2013
25 Jan 2013 AA Accounts for a dormant company made up to 30 September 2012
06 Jul 2012 AA Full accounts made up to 30 September 2011
17 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
17 May 2012 AD01 Registered office address changed from Focus 31 North Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EY on 17 May 2012
17 May 2012 AD02 Register inspection address has been changed from Focus 31 North Wing Cleveland Way Hemel Hempstead Hertfordshire HP2 7EY England
05 Jul 2011 AA Full accounts made up to 30 September 2010
11 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
11 May 2011 AD02 Register inspection address has been changed from 73-77 Euston Road London NW1 2QS England
10 May 2011 CH01 Director's details changed for Mr Richard John Cook on 9 May 2011