Advanced company searchLink opens in new window

MERSEY FILM PRODUCTIONS LIMITED

Company number 01682386

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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