Advanced company searchLink opens in new window

MERCURY STUDIOS FACTUAL LIMITED

Company number 02737974

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)
18 Mar 2019 AP01 Appointment of Mr David Richard James Sharpe as a director on 13 March 2019
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
27 Sep 2018 AD04 Register(s) moved to registered office address 4 Pancras Square London N1C 4AG
03 Sep 2018 CH01 Director's details changed for Mr Boyd Johnston Muir on 23 July 2018
23 Aug 2018 CH03 Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018
23 Jul 2018 PSC05 Change of details for Eagle Rock Entertainment Limited as a person with significant control on 23 July 2018
23 Jul 2018 AD01 Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018
28 Jun 2018 AA Full accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
07 Aug 2017 AA Full accounts made up to 31 December 2016
31 Jul 2017 TM01 Termination of appointment of Richard Michael Constant as a director on 28 July 2017
20 May 2017 AP01 Appointment of Mr Paramjit Jassal as a director on 18 May 2017
31 Mar 2017 TM01 Termination of appointment of Andrew Brown as a director on 31 March 2017
31 Mar 2017 AP01 Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017
22 Feb 2017 AA Full accounts made up to 31 December 2015
07 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
21 Oct 2015 TM01 Termination of appointment of Christopher Charles Maximilian Hole as a director on 7 October 2015
26 Aug 2015 AA Full accounts made up to 31 December 2014
17 Jun 2015 AUD Auditor's resignation
01 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
01 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013