- Company Overview for MALOZZA ENTERTAINMENT LIMITED (08560806)
- Filing history for MALOZZA ENTERTAINMENT LIMITED (08560806)
- People for MALOZZA ENTERTAINMENT LIMITED (08560806)
- More for MALOZZA ENTERTAINMENT LIMITED (08560806)
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) |
---|---|---|---|
31 Dec 2024 | PSC04 | Change of details for Mr Robert Simon Eames as a person with significant control on 27 December 2024 | |
30 Dec 2024 | AD01 | Registered office address changed from 58 Greenbank Avenue Saltdean Brighton East Sussex BN2 8QQ United Kingdom to 167-169 Great Portland Street London W1W 5PF on 30 December 2024 | |
27 Dec 2024 | CH03 | Secretary's details changed for Mr Robert Simon Eames on 27 December 2024 | |
27 Dec 2024 | CH01 | Director's details changed for Mr Robert Simon Eames on 27 December 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
22 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
24 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with updates | |
12 May 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
09 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with updates | |
08 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
07 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
11 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
30 Oct 2018 | CH01 | Director's details changed for Mr Robert Simon Eames on 30 October 2018 | |
30 Oct 2018 | TM01 | Termination of appointment of John Michael Johnstone as a director on 30 October 2018 | |
30 Oct 2018 | PSC04 | Change of details for Mr Robert Simon Eames as a person with significant control on 30 October 2018 | |
30 Oct 2018 | CH03 | Secretary's details changed for Mr Robert Simon Eames on 16 September 2018 | |
08 Jun 2018 | PSC07 | Cessation of John Michael Johnstone as a person with significant control on 7 June 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
30 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
17 Mar 2018 | AD01 | Registered office address changed from 58 58 Greenbank Avenue Saltdean Brighton East Sussex BN2 8QQ United Kingdom to 58 Greenbank Avenue Saltdean Brighton East Sussex BN2 8QQ on 17 March 2018 | |
10 Jan 2018 | AD01 | Registered office address changed from 5 the Amphenol Centre Thanet Way Whitstable Kent CT5 3SB to 58 58 Greenbank Avenue Saltdean Brighton East Sussex BN2 8QQ on 10 January 2018 |