Advanced company searchLink opens in new window

MARK CREW PRODUCTIONS LTD

Company number 08775915

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)
08 Apr 2019 AD01 Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 8 April 2019
29 Jan 2019 AA Total exemption full accounts made up to 30 November 2018
26 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
25 Sep 2018 PSC04 Change of details for Mr Mark Crew as a person with significant control on 25 September 2018
31 May 2018 AD01 Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 31 May 2018
18 May 2018 AA Total exemption full accounts made up to 30 November 2017
23 Mar 2018 AD01 Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 23 March 2018
21 Mar 2018 CH01 Director's details changed for Mr Mark Crew on 21 March 2018
11 Oct 2017 PSC01 Notification of Mark Crew as a person with significant control on 1 July 2016
11 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
14 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
28 Oct 2016 CS01 Confirmation statement made on 28 October 2016 with updates
05 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
13 Jul 2016 CH01 Director's details changed for Mr Mark Crew on 13 July 2016
18 Jan 2016 AD01 Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 18 January 2016
08 Jan 2016 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
04 Jan 2016 AD01 Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF United Kingdom to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 4 January 2016
25 Aug 2015 AD01 Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to Ground Floor 19 New Road Brighton East Sussex BN1 1UF on 25 August 2015
31 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
03 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
04 Mar 2014 AD01 Registered office address changed from 19 New Road Brighton BN1 1UF United Kingdom on 4 March 2014
14 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-14
  • GBP 1