- Company Overview for MERCURY STUDIOS FACTUAL LIMITED (02737974)
- Filing history for MERCURY STUDIOS FACTUAL LIMITED (02737974)
- People for MERCURY STUDIOS FACTUAL LIMITED (02737974)
- Charges for MERCURY STUDIOS FACTUAL LIMITED (02737974)
- More for MERCURY STUDIOS FACTUAL LIMITED (02737974)
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) |
---|---|---|---|
22 Oct 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
01 Oct 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
01 Oct 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
09 Sep 2014 | AD02 | Register inspection address has been changed from C/O Marriott Harrison Staple Court 11 Staple Inn Buildings London WC1V 7QH England to Beaumont House Avonmore Road Kensington Village London W14 8TS | |
11 Jul 2014 | AP03 | Appointment of Mrs Abolanle Abioye as a secretary | |
11 Jul 2014 | TM02 | Termination of appointment of Richard Constant as a secretary | |
04 Jul 2014 | MEM/ARTS | Memorandum and Articles of Association | |
06 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2014 | MR04 | Satisfaction of charge 3 in full | |
11 Apr 2014 | MR04 | Satisfaction of charge 2 in full | |
11 Apr 2014 | MR04 | Satisfaction of charge 5 in full | |
11 Apr 2014 | MR04 | Satisfaction of charge 6 in full | |
11 Apr 2014 | MR04 | Satisfaction of charge 7 in full | |
11 Apr 2014 | MR04 | Satisfaction of charge 9 in full | |
11 Apr 2014 | MR04 | Satisfaction of charge 8 in full | |
10 Apr 2014 | AP01 | Appointment of Mr Boyd Johnston Muir as a director | |
10 Apr 2014 | AP01 | Appointment of Mr Christopher Charles Maximilian Hole as a director | |
10 Apr 2014 | AP01 | Appointment of Mr Andrew Brown as a director | |
10 Apr 2014 | AP01 | Appointment of Mr Richard Michael Constant as a director | |
10 Apr 2014 | AP03 | Appointment of Mr Richard Michael Constant as a secretary | |
09 Apr 2014 | AD01 | Registered office address changed from Eagle House 22 Armoury Way Wandsworth London SW18 1EZ on 9 April 2014 | |
09 Apr 2014 | TM02 | Termination of appointment of Simon Hosken as a secretary | |
02 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
14 Oct 2013 | AA | Audit exemption subsidiary accounts made up to 31 December 2012 | |
14 Oct 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 |