- Company Overview for MAMA FESTIVALS LIMITED (06798945)
- Filing history for MAMA FESTIVALS LIMITED (06798945)
- People for MAMA FESTIVALS LIMITED (06798945)
- Charges for MAMA FESTIVALS LIMITED (06798945)
- More for MAMA FESTIVALS LIMITED (06798945)
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) |
---|---|---|---|
24 Jun 2016 | AA | Full accounts made up to 31 October 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
03 Feb 2016 | CH01 | Director's details changed for Mr Stuart Robert Douglas on 15 October 2015 | |
07 Dec 2015 | MR04 | Satisfaction of charge 067989450005 in full | |
07 Dec 2015 | MR04 | Satisfaction of charge 2 in full | |
23 Oct 2015 | AA01 | Current accounting period extended from 30 April 2015 to 31 October 2015 | |
18 Aug 2015 | AP01 | Appointment of Mr Stuart Robert Douglas as a director on 6 August 2015 | |
18 Aug 2015 | AP01 | Appointment of Mr Paul Robert Latham as a director on 6 August 2015 | |
18 Aug 2015 | AP03 | Appointment of Selina Holliday Emeny as a secretary on 6 August 2015 | |
18 Aug 2015 | AD01 | Registered office address changed from 59-65 Worship Street London EC2A 2DU to 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS on 18 August 2015 | |
13 Aug 2015 | MR04 | Satisfaction of charge 3 in full | |
08 Apr 2015 | AD02 | Register inspection address has been changed from C/O Mrs Elaine Marriner Shelly House 2-4 York Road Maidenhead Berkshire SL6 1SR United Kingdom to 59-65 Worship Street London EC2A 2DU | |
23 Feb 2015 | AA | Full accounts made up to 26 April 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
28 Jan 2015 | TM01 | Termination of appointment of Kirsty Mcshannon as a director on 20 November 2014 | |
28 Jan 2014 | TM01 | Termination of appointment of Dean James as a director | |
28 Jan 2014 | TM01 | Termination of appointment of Dean James as a director | |
23 Jan 2014 | AA | Full accounts made up to 27 April 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
31 Dec 2013 | MR01 | Registration of charge 067989450005 | |
26 Mar 2013 | AP01 | Appointment of Mr Gary Ezard as a director | |
26 Mar 2013 | AP01 | Appointment of Ms Kirsty Mcshannon as a director | |
30 Jan 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
14 Dec 2012 | AP01 | Appointment of Rory Bett as a director | |
14 Dec 2012 | TM02 | Termination of appointment of Elaine Marriner as a secretary |