Advanced company searchLink opens in new window

MERCURY EVENTS LIMITED

Company number 08003000

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-04
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