- Company Overview for MERCURY STUDIOS VISION LIMITED (04027468)
- Filing history for MERCURY STUDIOS VISION LIMITED (04027468)
- People for MERCURY STUDIOS VISION LIMITED (04027468)
- Charges for MERCURY STUDIOS VISION LIMITED (04027468)
- More for MERCURY STUDIOS VISION LIMITED (04027468)
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 | TM01 | Termination of appointment of Simon Lloyd Carmel as a director on 13 March 2019 | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
27 Sep 2018 | AD04 | Register(s) moved to registered office address 4 Pancras Square London N1C 4AG | |
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 | |
22 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
02 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
31 Jul 2017 | TM01 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
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 | Accounts for a dormant company made up to 31 December 2015 | |
07 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2016 | TM01 | Termination of appointment of Boyd Johnston Muir as a director on 31 August 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
21 Oct 2015 | TM01 | Termination of appointment of Christopher Charles Maximilian Hole as a director on 7 October 2015 | |
08 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
06 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
05 Dec 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
01 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2014 | AD02 | Register inspection address has been changed from Beaumont House Avonmore Road Kensington Village London W14 8TS England to Beaumont House Avonmore Road Kensington Village London W14 8TS | |
02 Sep 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
|