Advanced company searchLink opens in new window

MICHAEL MCCABE PRODUCTIONS LIMITED

Company number 04853633

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)
10 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
08 Feb 2016 AP03 Appointment of Mr David Bell as a secretary on 6 February 2016
06 Feb 2016 TM01 Termination of appointment of Louise Josephine Mccabe as a director on 6 February 2016
06 Feb 2016 TM02 Termination of appointment of Louise Josephine Mccabe as a secretary on 6 February 2016
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 50
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Sep 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 50
17 Apr 2014 AD01 Registered office address changed from 2Nd Floor 116 College Road Harrow HA1 1BQ on 17 April 2014
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 50
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
21 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
16 Aug 2011 CH01 Director's details changed for Louise Josephine Mccabe on 22 October 2010
16 Aug 2011 CH03 Secretary's details changed for Louise Josephine Mccabe on 22 October 2010
12 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for Louise Josephine Mccabe on 1 August 2010
24 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
10 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
04 Aug 2009 363a Return made up to 01/08/09; full list of members