- Company Overview for MN PRODUCTIONS LIMITED (07350265)
- Filing history for MN PRODUCTIONS LIMITED (07350265)
- People for MN PRODUCTIONS LIMITED (07350265)
- More for MN PRODUCTIONS LIMITED (07350265)
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 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2020 | AP01 | Appointment of Mr Justin Cornish as a director on 7 September 2020 | |
07 Sep 2020 | AD01 | Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to Pott&Co 1 High Street Taunton TA1 3PG on 7 September 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
12 Sep 2019 | TM02 | Termination of appointment of Chatel Registrars Limited as a secretary on 11 September 2019 | |
30 Aug 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
19 Aug 2019 | PSC04 | Change of details for Mr Michael Nyman as a person with significant control on 19 August 2019 | |
15 Mar 2019 | AD01 | Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 15 March 2019 | |
24 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
25 Jul 2018 | AD01 | Registered office address changed from 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 25 July 2018 | |
11 May 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
01 Sep 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
03 Jul 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
31 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
28 Jul 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
19 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
14 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
21 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
20 Nov 2013 | AAMD | Amended accounts made up to 31 March 2013 | |
21 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
18 Dec 2012 | CH01 | Director's details changed for Mr Michael Lawrence Nyman on 18 December 2012 |