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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 2
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