Advanced company searchLink opens in new window

19 MERCHANDISING LIMITED

Company number 03695399

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)
21 Oct 2016 MR01 Registration of charge 036953990027, created on 17 October 2016
13 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
13 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
13 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
13 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
26 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
16 Nov 2015 CH01 Director's details changed for Peter Hurwitz on 1 October 2015
16 Nov 2015 CH01 Director's details changed for Scott Matthew Frosch on 1 October 2015
20 Oct 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
20 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
20 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
20 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
25 Mar 2015 TM01 Termination of appointment of Marc Jeffery Graboff as a director on 9 September 2014
25 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
12 Jan 2015 AA Audit exemption subsidiary accounts made up to 31 December 2013
12 Jan 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
10 Dec 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
10 Dec 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
08 Dec 2014 CH01 Director's details changed for Peter Hurwitz on 1 October 2014
08 Dec 2014 TM01 Termination of appointment of Kimberly Ann Williams as a director on 15 September 2014
18 Nov 2014 AP01 Appointment of Scott Matthew Frosch as a director on 7 October 2014
20 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
20 Feb 2014 CH01 Director's details changed for Peter Hurwitz on 22 May 2013
13 Dec 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012
28 Nov 2013 MR05 All of the property or undertaking has been released from charge 26