MICHAEL MCCABE PRODUCTIONS LIMITED
Company number 04853633
- Company Overview for MICHAEL MCCABE PRODUCTIONS LIMITED (04853633)
- Filing history for MICHAEL MCCABE PRODUCTIONS LIMITED (04853633)
- People for MICHAEL MCCABE PRODUCTIONS LIMITED (04853633)
- Charges for MICHAEL MCCABE PRODUCTIONS LIMITED (04853633)
- More for MICHAEL MCCABE PRODUCTIONS LIMITED (04853633)
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
|
|
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
|
|
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
|
|
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 |