Advanced company searchLink opens in new window

MILD PERIL PRODUCTIONS LIMITED

Company number 07067163

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)
09 Dec 2015 AD01 Registered office address changed from C/O Farrow Accounting & Tax Limited Worple Court 94-95 South Worple Way London SW14 8nd to C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8nd on 9 December 2015
10 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Feb 2015 CH01 Director's details changed for Katie Mchugh on 10 February 2015
10 Feb 2015 CH01 Director's details changed for Greg Mchugh on 10 February 2015
08 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
24 Nov 2014 AP01 Appointment of Katie Mchugh as a director on 22 October 2014
05 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Feb 2014 CH01 Director's details changed for Greg Mchugh on 25 January 2014
10 Dec 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Dec 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
11 Dec 2012 CH01 Director's details changed for Greg Mchugh on 5 November 2012
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
25 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
25 Nov 2011 CH01 Director's details changed for Greg Muhugh on 5 November 2011
17 May 2011 AA Accounts for a dormant company made up to 30 September 2010
08 Dec 2010 SH01 Statement of capital following an allotment of shares on 31 October 2010
  • GBP 100
07 Dec 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
07 Dec 2010 CH01 Director's details changed for Greg Muhugh on 5 November 2010
06 Dec 2010 TM02 Termination of appointment of La International Management Limited as a secretary
21 Oct 2010 AD01 Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ United Kingdom on 21 October 2010
21 Oct 2010 AA01 Previous accounting period shortened from 30 November 2010 to 30 September 2010
20 Oct 2010 CERTNM Company name changed greg mchugh productions LIMITED\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-10-13
20 Oct 2010 CONNOT Change of name notice
26 Jan 2010 AP01 Appointment of Greg Muhugh as a director