- Company Overview for MERSEY FILM PRODUCTIONS LIMITED (01682386)
- Filing history for MERSEY FILM PRODUCTIONS LIMITED (01682386)
- People for MERSEY FILM PRODUCTIONS LIMITED (01682386)
- More for MERSEY FILM PRODUCTIONS LIMITED (01682386)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2018 | AD01 | Registered office address changed from 9, St Johns St. Reading, Berks. 9 st. Johns Street Reading RG1 4EH England to 4 st. Johns Street, Reading, Berks 4, St. Johns Street Reading Berks RG1 4EH on 1 October 2018 | |
31 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from Tamarisk 18, Howells Mere Lower Mill, Somerford Keynes Cirencester Glos GL7 6FQ to 9, St Johns St. Reading, Berks. 9 st. Johns Street Reading RG1 4EH on 28 June 2018 | |
17 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
13 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
08 Dec 2016 | AP03 | Appointment of Mr Mark Andrew Birmingham as a secretary on 8 December 2016 | |
08 Dec 2016 | AP01 | Appointment of Mr Mark Andrew Birmingham as a director on 8 December 2016 | |
08 Dec 2016 | TM02 | Termination of appointment of Yvonne Mary Eastmond as a secretary on 8 December 2016 | |
11 Aug 2016 | AA | Micro company accounts made up to 31 March 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
30 Nov 2015 | AA | Micro company accounts made up to 31 March 2015 | |
04 Jul 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-04
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
13 Jun 2014 | AD02 | Register inspection address has been changed from Common Hill Cottage Common Hill Cricklade Wilts SN6 6HA | |
13 Jun 2014 | CH01 | Director's details changed for Mr Andrew Birmingham on 6 February 2014 | |
13 Jun 2014 | CH03 | Secretary's details changed for Yvonne Mary Eastmond on 6 February 2014 | |
13 Jun 2014 | AD01 | Registered office address changed from 18 Tamarisk, 18, Howells Mere Lower Mill, Somerford Keynes Cirencester Glos GL7 6FQ England on 13 June 2014 |