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) |
---|---|---|---|
21 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
18 Feb 2019 | AA | Micro company accounts made up to 31 March 2018 | |
19 Apr 2018 | CH01 | Director's details changed for Mr Keith Varley on 1 March 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
12 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
31 Dec 2013 | AD01 | Registered office address changed from 4a Horninglow Street Burton on Trent Staffordshire DE14 1NG on 31 December 2013 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 May 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
14 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 30 January 2012
|
|
14 Jan 2013 | AD01 | Registered office address changed from Marbridge Productions Felspar Road Amington Industrial Estate Tamworth Staffordshire B77 4DP on 14 January 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
14 Jan 2013 | RT01 | Administrative restoration application | |
30 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2011 | AP01 | Appointment of Mr Simon Joseph Bridgens as a director | |
01 Jun 2011 | AD01 | Registered office address changed from 4 Horninglow Street Burton on Trent Staffordshire DE14 1NG England on 1 June 2011 | |
17 Mar 2011 | NEWINC | Incorporation |