- Company Overview for MORT PRODUCTIONS LIMITED (08617501)
- Filing history for MORT PRODUCTIONS LIMITED (08617501)
- People for MORT PRODUCTIONS LIMITED (08617501)
- Charges for MORT PRODUCTIONS LIMITED (08617501)
- More for MORT PRODUCTIONS LIMITED (08617501)
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
|
|
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
|
|
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 |