Advanced company searchLink opens in new window

MORT PRODUCTIONS LIMITED

Company number 08617501

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)
22 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2018 DS01 Application to strike the company off the register
02 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
05 Jan 2017 AA Full accounts made up to 31 March 2016
18 Oct 2016 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 5th Floor, 45 Mortimer Street London W1W 8HJ on 18 October 2016
01 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
27 Apr 2016 AP01 Appointment of James Gladstone as a director on 26 April 2016
27 Apr 2016 AD03 Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG
26 Apr 2016 AD02 Register inspection address has been changed to Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG
26 Apr 2016 AP04 Appointment of Neptune Secretaries Limited as a secretary on 26 April 2016
26 Apr 2016 TM01 Termination of appointment of Charles Henry Moore as a director on 26 April 2016
26 Apr 2016 TM01 Termination of appointment of Miles Jonathan Ketley as a director on 26 April 2016
26 Apr 2016 TM01 Termination of appointment of David Friedman as a director on 26 April 2016
29 Feb 2016 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016
19 Oct 2015 AA Full accounts made up to 31 March 2015
20 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
16 Jul 2015 CH01 Director's details changed for Mr Zygmunt Jan Kamasa on 13 October 2014
14 May 2015 TM01 Termination of appointment of Guy Avshalom as a director on 7 May 2015
30 Dec 2014 AA Full accounts made up to 31 March 2014
22 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
14 Mar 2014 AA01 Current accounting period shortened from 31 July 2014 to 31 March 2014
23 Dec 2013 MR01 Registration of charge 086175010001
24 Jul 2013 AP01 Appointment of Mr Miles Jonathan Ketley as a director
24 Jul 2013 AP01 Appointment of Mr Charles Henry Moore as a director