MERCURY STUDIOS PRODUCTIONS LIMITED
Company number 06736821
- Company Overview for MERCURY STUDIOS PRODUCTIONS LIMITED (06736821)
- Filing history for MERCURY STUDIOS PRODUCTIONS LIMITED (06736821)
- People for MERCURY STUDIOS PRODUCTIONS LIMITED (06736821)
- Charges for MERCURY STUDIOS PRODUCTIONS LIMITED (06736821)
- More for MERCURY STUDIOS PRODUCTIONS LIMITED (06736821)
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) |
---|---|---|---|
18 Mar 2019 | TM01 | Termination of appointment of Simon Lloyd Carmel as a director on 13 March 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
27 Sep 2018 | AD04 | Register(s) moved to registered office address 4 Pancras Square London N1C 4AG | |
04 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 | PSC05 | Change of details for Eagle Rock Entertainment Limited as a person with significant control 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 | |
28 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
08 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 | |
10 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
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 | |
01 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
29 Oct 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
22 Oct 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
02 Oct 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
02 Oct 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 |