- Company Overview for MARY PRODUCTIONS LIMITED (08601137)
- Filing history for MARY PRODUCTIONS LIMITED (08601137)
- People for MARY PRODUCTIONS LIMITED (08601137)
- More for MARY PRODUCTIONS LIMITED (08601137)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
10 Mar 2016 | AD01 | Registered office address changed from Suite 9, Regency House 91 Western Road Brighton BN1 2NW to April Cottage School Road Nomansland Salisbury SP5 2BY on 10 March 2016 | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2014 | |
25 Jan 2016 | AP01 | Appointment of Mr Michael Lionello Cowan as a director on 25 January 2016 | |
21 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
20 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2015 | AD01 | Registered office address changed from , 14 Regent Hill, Brighton, BN1 3ED to Suite 9, Regency House 91 Western Road Brighton BN1 2NW on 13 October 2015 | |
19 Jan 2015 | TM01 | Termination of appointment of Michael Lionello Cowan as a director on 16 January 2015 | |
08 Dec 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 | |
31 Oct 2014 | AP01 | Appointment of Mr Jason Piette as a director on 31 October 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-10-01
Statement of capital on 2014-10-01
|
|
14 Jul 2014 | AD01 | Registered office address changed from , Chantry Lodge Pyecombe Street Pyecombe, Brighton, BN45 7EE, England on 14 July 2014 | |
08 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-08
|