Advanced company searchLink opens in new window

MECCA FILM DEVELOPMENTS LTD

Company number 08808383

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)
05 May 2017 MR01 Registration of charge 088083830001, created on 19 April 2017
08 Mar 2017 AP01 Appointment of Mr David Lyndon Barraclough as a director on 15 February 2017
07 Mar 2017 TM01 Termination of appointment of Stephan Anthony Evans as a director on 14 July 2016
07 Mar 2017 TM01 Termination of appointment of Romilly Evans as a director on 14 July 2016
13 Feb 2017 CS01 Confirmation statement made on 10 December 2016 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Sep 2016 TM02 Termination of appointment of Colin Luke Edmundson Spurr as a secretary on 16 September 2016
31 Aug 2016 TM01 Termination of appointment of Romilly Evans as a director on 14 July 2016
31 Aug 2016 TM01 Termination of appointment of Stephan Anthony Evans as a director on 14 July 2016
30 Aug 2016 AD01 Registered office address changed from 4th Floor 3-4 John Princes Street London W1G 0JL to 60 Cleckheaton Road Odsal Bradford West Yorkshire BD6 1BE on 30 August 2016
08 Jul 2016 AP01 Appointment of Mr David Lyndon Barraclough as a director on 29 June 2016
26 May 2016 AP01 Appointment of Mrs Susan Carroll as a director on 6 May 2016
16 May 2016 AP01 Appointment of Mr Matthew James Carroll as a director on 6 May 2016
29 Apr 2016 SH01 Statement of capital following an allotment of shares on 20 February 2016
  • GBP 355,001
23 Apr 2016 SH01 Statement of capital following an allotment of shares on 28 February 2016
  • GBP 320,001
18 Apr 2016 SH01 Statement of capital following an allotment of shares on 20 February 2016
  • GBP 165,001
13 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 165,001
13 Nov 2015 AP01 Appointment of Mr Romilly Evans as a director on 1 November 2015
07 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 165,001
30 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Jan 2015 CERTNM Company name changed mind films productions LTD\certificate issued on 27/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-26
26 Jan 2015 TM01 Termination of appointment of Christopher John Little as a director on 26 January 2015
26 Jan 2015 TM01 Termination of appointment of Christopher John Little as a director on 26 January 2015
09 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
10 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-10
  • GBP 1