- Company Overview for MERCURY EVENTS LIMITED (08003000)
- Filing history for MERCURY EVENTS LIMITED (08003000)
- People for MERCURY EVENTS LIMITED (08003000)
- Charges for MERCURY EVENTS LIMITED (08003000)
- Insolvency for MERCURY EVENTS LIMITED (08003000)
- Registers for MERCURY EVENTS LIMITED (08003000)
- More for MERCURY EVENTS LIMITED (08003000)
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) |
---|---|---|---|
07 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jul 2021 | AD01 | Registered office address changed from C/O Opus Restructuring Llp Evergreen House North Grafton Lane London NW1 2DX to 93 Monks Way Southampton Hampshire SO18 2LR on 13 July 2021 | |
18 Jun 2021 | LIQ02 | Statement of affairs | |
18 Jun 2021 | AD01 | Registered office address changed from 15 Western Parade C/O Connect Accounting, Rear of Raydean House Western Parade, Great North Road Barnet Herts EN5 1AH England to C/O Opus Restructuring Llp Evergreen House North Grafton Lane London NW1 2DX on 18 June 2021 | |
16 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
16 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
28 Oct 2020 | AA01 | Current accounting period shortened from 29 December 2020 to 31 October 2020 | |
25 Jun 2020 | MR01 | Registration of charge 080030000003, created on 24 June 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with updates | |
06 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Apr 2020 | AD02 | Register inspection address has been changed from Cms Cameron Mckenna Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 15 Western Parade Rear of Raydean House Great North Road Barnet EN5 1AH | |
23 Apr 2020 | AD01 | Registered office address changed from 15 Western Parade Rear of Raydean House Great North Road Barnet EN5 1AH England to 15 Western Parade C/O Connect Accounting, Rear of Raydean House Western Parade, Great North Road Barnet Herts EN5 1AH on 23 April 2020 | |
23 Apr 2020 | AD01 | Registered office address changed from 9 Kerrison Road London SW11 2QF England to 15 Western Parade Rear of Raydean House Great North Road Barnet EN5 1AH on 23 April 2020 | |
23 Apr 2020 | AD04 | Register(s) moved to registered office address 9 Kerrison Road London SW11 2QF | |
23 Apr 2020 | MR04 | Satisfaction of charge 080030000001 in full | |
23 Apr 2020 | MR04 | Satisfaction of charge 080030000002 in full | |
23 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Mar 2020 | AD01 | Registered office address changed from Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GE United Kingdom to 9 Kerrison Road London SW11 2QF on 4 March 2020 | |
04 Mar 2020 | PSC07 | Cessation of Ocean Media Events Limited as a person with significant control on 3 March 2020 | |
04 Mar 2020 | PSC01 | Notification of Matthew Leslie Miller as a person with significant control on 3 March 2020 | |
04 Mar 2020 | TM01 | Termination of appointment of James Andrew Samuel Knott as a director on 3 March 2020 | |
04 Mar 2020 | TM01 | Termination of appointment of Declan Cassidy as a director on 3 March 2020 | |
09 Jan 2020 | AP01 | Appointment of Mr Declan Cassidy as a director on 1 January 2020 |