- Company Overview for MAYFAIR FILM DISTRIBUTION LIMITED (06843666)
- Filing history for MAYFAIR FILM DISTRIBUTION LIMITED (06843666)
- People for MAYFAIR FILM DISTRIBUTION LIMITED (06843666)
- More for MAYFAIR FILM DISTRIBUTION LIMITED (06843666)
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) |
---|---|---|---|
07 Feb 2025 | AA | Accounts for a dormant company made up to 30 June 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
07 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
19 Sep 2023 | PSC07 | Cessation of Russell Edward Brand as a person with significant control on 19 September 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
06 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
06 Mar 2023 | AD01 | Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to Mayfair House 46 Boulevard Weston Super Mare BS23 1NF on 6 March 2023 | |
17 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
16 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
10 Mar 2022 | PSC04 | Change of details for Mr Andrew Antonio as a person with significant control on 10 March 2022 | |
10 Mar 2022 | CH01 | Director's details changed for Mr John Noel Edward Brown Linnen on 10 March 2022 | |
30 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2021 | AA | Micro company accounts made up to 30 June 2020 | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2021 | AD01 | Registered office address changed from 3-5 College Street Burnham on Sea Somerset TA8 1AR to 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP on 13 May 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
24 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
18 Mar 2020 | CH01 | Director's details changed for Mr John Noel Edward Brown Linnen on 18 March 2020 | |
10 Jul 2019 | AA | Micro company accounts made up to 30 June 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
21 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
29 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
16 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates | |
19 Jun 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates |