MARBRIDGE PRODUCTIONS TAMWORTH LIMITED
Company number 07567437
- Company Overview for MARBRIDGE PRODUCTIONS TAMWORTH LIMITED (07567437)
- Filing history for MARBRIDGE PRODUCTIONS TAMWORTH LIMITED (07567437)
- People for MARBRIDGE PRODUCTIONS TAMWORTH LIMITED (07567437)
- More for MARBRIDGE PRODUCTIONS TAMWORTH LIMITED (07567437)
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
|
|
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 |