- Company Overview for MECCA FILM DEVELOPMENTS LTD (08808383)
- Filing history for MECCA FILM DEVELOPMENTS LTD (08808383)
- People for MECCA FILM DEVELOPMENTS LTD (08808383)
- Charges for MECCA FILM DEVELOPMENTS LTD (08808383)
- More for MECCA FILM DEVELOPMENTS LTD (08808383)
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
|
|
23 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 28 February 2016
|
|
18 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 20 February 2016
|
|
13 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
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
|
|
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
|
|
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
|
|
10 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-10
|