- Company Overview for MICHAELMAS PRODUCTIONS LIMITED (05387123)
- Filing history for MICHAELMAS PRODUCTIONS LIMITED (05387123)
- People for MICHAELMAS PRODUCTIONS LIMITED (05387123)
- Insolvency for MICHAELMAS PRODUCTIONS LIMITED (05387123)
- More for MICHAELMAS PRODUCTIONS LIMITED (05387123)
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) |
---|---|---|---|
07 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Sep 2019 | AD01 | Registered office address changed from St Marys House Hca Business Support Services 40 London Road Newbury Berkshire RG14 1LA England to 100 st James Road Northampton NN5 5LF on 12 September 2019 | |
10 Sep 2019 | LIQ01 | Declaration of solvency | |
10 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
10 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
25 Apr 2019 | AA01 | Current accounting period shortened from 30 June 2019 to 30 April 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
15 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
30 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 May 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 May 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
17 May 2016 | AP03 | Appointment of Mrs Helen Chandler as a secretary on 17 May 2016 | |
17 May 2016 | AD01 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to St Marys House Hca Business Support Services 40 London Road Newbury Berkshire RG14 1LA on 17 May 2016 | |
17 May 2016 | TM02 | Termination of appointment of L a International Management Limited as a secretary on 1 May 2016 | |
16 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
22 Jun 2014 | AP01 | Appointment of Debbie Toksvig as a director | |
31 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
06 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |