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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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