Advanced company searchLink opens in new window

MFL PRODUCTIONS LIMITED

Company number 12202460

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 Nov 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2024 DS01 Application to strike the company off the register
21 Feb 2024 AA Total exemption full accounts made up to 2 October 2023
13 Oct 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
05 Mar 2023 AA Total exemption full accounts made up to 2 October 2022
26 Oct 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
24 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
10 Jun 2022 MR01 Registration of charge 122024600001, created on 10 June 2022
08 Jun 2022 AD01 Registered office address changed from 7 Savoy Court London WC2R 0EX United Kingdom to 39-41 Charing Cross Road London WC2H 0AR on 8 June 2022
22 Mar 2022 CH03 Secretary's details changed for Miss Kate Barraball on 9 June 2021
22 Mar 2022 CH03 Secretary's details changed for Miss Kate Barraball on 9 June 2021
22 Mar 2022 CH03 Secretary's details changed for Miss Kate Barraball on 9 June 2021
20 Oct 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
18 Aug 2021 CH03 Secretary's details changed for Miss Kate Barraball on 9 June 2021
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
06 May 2021 CH03 Secretary's details changed for Miss Kate Barraball on 6 May 2021
04 May 2021 AP03 Appointment of Miss Kate Barraball as a secretary on 16 April 2021
04 May 2021 TM02 Termination of appointment of Elizabeth Gentry as a secretary on 16 April 2021
25 Feb 2021 AD01 Registered office address changed from 4th Floor 41-44 Great Queen Street London WC2B 5AD United Kingdom to 7 Savoy Court London WC2R 0EX on 25 February 2021
14 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with updates
21 Dec 2019 CH01 Director's details changed for Mr Jerrold Bruce Katzman on 15 December 2019
28 Nov 2019 AP01 Appointment of Mr Jerrold Bruce Katzman as a director on 28 November 2019
12 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-12
  • GBP 100