- Company Overview for MARTHA AND GEORGE PRODUCTIONS LIMITED (05838871)
- Filing history for MARTHA AND GEORGE PRODUCTIONS LIMITED (05838871)
- People for MARTHA AND GEORGE PRODUCTIONS LIMITED (05838871)
- Charges for MARTHA AND GEORGE PRODUCTIONS LIMITED (05838871)
- More for MARTHA AND GEORGE PRODUCTIONS LIMITED (05838871)
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) |
---|---|---|---|
16 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2012 | DS01 | Application to strike the company off the register | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
28 Jun 2011 | AR01 |
Annual return made up to 6 June 2011 with full list of shareholders
Statement of capital on 2011-06-28
|
|
03 Sep 2010 | AA | Full accounts made up to 30 November 2009 | |
28 Jun 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
09 Mar 2010 | AD01 | Registered office address changed from Care of Harris & Trotter 65 New Cavendish Street London W1G 7LS on 9 March 2010 | |
01 Oct 2009 | AA | Full accounts made up to 30 November 2008 | |
19 Aug 2009 | 363a | Return made up to 06/06/09; full list of members | |
11 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2009 | 288b | Appointment Terminated Director simon moran | |
01 Jul 2009 | 288b | Appointment Terminated Director clive black | |
01 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2009 | 288c | Director's Change of Particulars / alasdair george / 19/02/2009 / HouseName/Number was: , now: 68; Street was: 54 crookham road, now: rosaville road; Post Code was: SW6 4EQ, now: SW6 7BL | |
15 Oct 2008 | 288c | Secretary's Change of Particulars / kate glick / 10/10/2008 / HouseName/Number was: , now: 24; Street was: 4 queensmead, now: harley road; Post Code was: NW8 6RE, now: NW3 3BN; Country was: , now: england | |
01 Oct 2008 | 287 | Registered office changed on 01/10/2008 from c/o gordon & co 2ND floor 25 james street london W1U 1DU | |
23 Jun 2008 | 363a | Return made up to 06/06/08; full list of members | |
23 Jun 2008 | 288c | Secretary's Change of Particulars / kate glick / 31/05/2008 / HouseName/Number was: , now: queensmead; Street was: 7 queens grove, now: st johns wood park; Post Code was: NW8 6EL, now: NW8 6RE | |
09 Apr 2008 | AA | Accounts for a small company made up to 30 November 2007 | |
17 Dec 2007 | 225 | Accounting reference date extended from 31/03/07 to 30/11/07 | |
08 Nov 2007 | 287 | Registered office changed on 08/11/07 from: kett house station road cambridge cambridgeshire CB1 2JY | |
27 Jul 2007 | 288b | Director resigned |