Advanced company searchLink opens in new window

MARBRIDGE PRODUCTIONS TAMWORTH LIMITED

Company number 07567437

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)
08 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with updates
08 Oct 2024 PSC04 Change of details for Mr Paul Anthony Fallows as a person with significant control on 1 October 2024
08 Oct 2024 PSC01 Notification of Andrew Fallows as a person with significant control on 1 October 2024
18 Jul 2024 AA Unaudited abridged accounts made up to 31 March 2024
17 Apr 2024 PSC01 Notification of Paul Anthony Fallows as a person with significant control on 1 April 2024
17 Apr 2024 PSC07 Cessation of Sophie Jayne Bridgens as a person with significant control on 1 April 2024
17 Apr 2024 AP01 Appointment of Mr Paul Anthony Fallows as a director on 1 April 2024
17 Apr 2024 PSC07 Cessation of Frances Louise Bridgens as a person with significant control on 1 April 2024
17 Apr 2024 AP01 Appointment of Mr Andrew Paul Fallows as a director on 1 April 2024
17 Apr 2024 TM01 Termination of appointment of Simon Joseph Bridgens as a director on 1 April 2024
17 Apr 2024 AD01 Registered office address changed from Charter House Sandford Street Lichfield Staffordshire WS13 6QA to Felspar Road Amington Industrial Estate Tamworth Staffordshire B77 4DP on 17 April 2024
19 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
20 Sep 2023 AA Unaudited abridged accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
04 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 17 March 2022
03 Aug 2022 AA Unaudited abridged accounts made up to 31 March 2022
19 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 17 March 2022
23 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19.07.2022 and 04.08.2022.
25 May 2021 AA Unaudited abridged accounts made up to 31 March 2021
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
03 Aug 2020 AA Unaudited abridged accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
17 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
17 Oct 2019 TM01 Termination of appointment of Keith Varley as a director on 17 October 2019
12 Oct 2019 AD01 Registered office address changed from 4 Horninglow Street Burton-on-Trent Staffordshire DE14 1NG to Charter House Sandford Street Lichfield Staffordshire WS13 6QA on 12 October 2019