Advanced company searchLink opens in new window

MERCURY STUDIOS GROUP LIMITED

Company number 06165859

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)
27 Sep 2018 AD04 Register(s) moved to registered office address 4 Pancras Square London N1C 4AG
03 Sep 2018 CH01 Director's details changed for Mr Boyd Johnston Muir on 23 July 2018
23 Aug 2018 CH03 Secretary's details changed for Mrs Abolanle Abioye 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
23 Jul 2018 PSC05 Change of details for Universal Music Holdings Limited as a person with significant control on 23 July 2018
28 Jun 2018 AA Full accounts made up to 31 December 2017
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with updates
07 Aug 2017 AA Full accounts made up to 31 December 2016
31 Jul 2017 TM01 Termination of appointment of Richard Michael Constant as a director on 28 July 2017
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
24 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
21 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 377,317.52
21 Oct 2015 TM01 Termination of appointment of Christopher Charles Maximilian Hole as a director on 7 October 2015
26 Aug 2015 AA Full accounts made up to 31 December 2014
17 Jun 2015 AUD Auditor's resignation
17 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 377,317.52
08 Dec 2014 SH08 Change of share class name or designation
08 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Sep 2014 AD02 Register inspection address has been changed from C/O Marriott Harrison Staple Court 11 Staple Inn Buildings London WC1V 7QH England to Beaumont House Avonmore Road Kensington Village London W14 8TS
29 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
11 Jul 2014 TM02 Termination of appointment of Richard Constant as a secretary
11 Jul 2014 AP03 Appointment of Mrs Abolanle Abioye as a secretary