- Company Overview for MERESIDE PICTURES LIMITED (06646363)
- Filing history for MERESIDE PICTURES LIMITED (06646363)
- People for MERESIDE PICTURES LIMITED (06646363)
- More for MERESIDE PICTURES LIMITED (06646363)
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) |
---|---|---|---|
06 Aug 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
16 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
09 Aug 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
01 Aug 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
01 Aug 2022 | CH01 | Director's details changed for Mr Neil Newbon on 20 May 2022 | |
01 Aug 2022 | CH03 | Secretary's details changed for Mrs Katharine Janet Newbon on 20 May 2022 | |
01 Aug 2022 | CH01 | Director's details changed for Mrs Katharine Janet Newbon on 20 May 2022 | |
01 Aug 2022 | CH01 | Director's details changed for Mr Gary Newbon on 20 May 2022 | |
01 Aug 2022 | AD01 | Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 1 August 2022 | |
21 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Aug 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
29 Jul 2020 | CH01 | Director's details changed for Mr Neil Newbon Young on 15 July 2020 | |
18 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Aug 2019 | CH01 | Director's details changed for Mrs Katharine Janet Newbon on 12 August 2019 | |
30 Aug 2019 | CH03 | Secretary's details changed for Mrs Katharine Janet Newbon on 12 August 2019 | |
29 Aug 2019 | CH01 | Director's details changed for Mr Gary Newbon on 12 August 2019 | |
29 Aug 2019 | CH01 | Director's details changed for Mr Neil Newbon Young on 12 August 2019 | |
14 Aug 2019 | AD01 | Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom to First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 14 August 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
28 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
30 Jul 2018 | CH01 | Director's details changed for Mrs Katharine Janet Newbon on 2 October 2017 |